Company NameRudge Walker Insurance Services Limited
Company StatusDissolved
Company Number01884492
CategoryPrivate Limited Company
Incorporation Date8 February 1985(39 years, 3 months ago)
Dissolution Date10 May 2011 (13 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Owen Vaughan Marshall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(14 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 10 May 2011)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address65 Ruswarp Lane
Whitby
North Yorkshire
YO21 1ND
Director NameRobert Reynolds
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(14 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 10 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Valley Road
Whitby
North Yorkshire
YO21 3JN
Secretary NameRobert Reynolds
NationalityBritish
StatusClosed
Appointed24 September 1999(14 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 10 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Valley Road
Whitby
North Yorkshire
YO21 3JN
Director NameMr Anthony Rudge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 June 2000)
RoleInsurance Brokers
Correspondence Address42 Stepney Drive
Scarborough
North Yorkshire
YO12 5DH
Director NameMrs Winifred Rudge
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 March 1996)
RoleHousewife
Correspondence Address13 Carlton Street
Featherstone
Pontefract
West Yorkshire
WF7 6AA
Secretary NameMrs Winifred Rudge
NationalityBritish
StatusResigned
Appointed03 October 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address13 Carlton Street
Featherstone
Pontefract
West Yorkshire
WF7 6AA
Director NameLynda Coates
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(8 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 March 2001)
RoleInsurance Office Manageress
Correspondence Address2 Linden Road
Scarborough
North Yorkshire
YO12 5SN
Secretary NameMr Anthony Rudge
NationalityBritish
StatusResigned
Appointed29 March 1996(11 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address42 Stepney Drive
Scarborough
North Yorkshire
YO12 5DH

Location

Registered Address8a Pavilion Square
Scarborough
North Yorkshire
YO11 2JT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Application to strike the company off the register (3 pages)
13 January 2011Application to strike the company off the register (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 November 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 10
(6 pages)
19 November 2010Registered office address changed from 17 York Place Scarborough N Yorkshire YO11 2NP on 19 November 2010 (1 page)
19 November 2010Annual return made up to 15 August 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 10
(6 pages)
19 November 2010Registered office address changed from 17 York Place Scarborough N Yorkshire YO11 2NP on 19 November 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
12 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 August 2008Return made up to 15/08/08; full list of members (4 pages)
15 August 2008Return made up to 15/08/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Return made up to 15/08/07; no change of members (7 pages)
1 October 2007Return made up to 15/08/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 September 2006Return made up to 15/08/06; full list of members (8 pages)
14 September 2006Return made up to 15/08/06; full list of members (8 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 August 2005Return made up to 15/08/05; full list of members (8 pages)
26 August 2005Return made up to 15/08/05; full list of members (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 September 2004Return made up to 28/08/04; full list of members (8 pages)
13 September 2004Return made up to 28/08/04; full list of members (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 September 2003Return made up to 28/08/03; full list of members (8 pages)
4 September 2003Return made up to 28/08/03; full list of members (8 pages)
8 April 2003Company name changed rudge insurance services LTD.\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed rudge insurance services LTD.\certificate issued on 08/04/03 (2 pages)
14 March 2003Amended accounts made up to 31 March 2002 (7 pages)
14 March 2003Amended accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 September 2002Return made up to 13/09/02; full list of members (8 pages)
23 September 2002Return made up to 13/09/02; full list of members (8 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 September 2001Return made up to 26/09/01; full list of members (7 pages)
28 September 2001Return made up to 26/09/01; full list of members (7 pages)
9 April 2001Ad 01/04/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
9 April 2001Ad 01/04/01--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
13 March 2001Company name changed rudge insurance brokers LIMITED\certificate issued on 13/03/01 (2 pages)
13 March 2001Company name changed rudge insurance brokers LIMITED\certificate issued on 13/03/01 (2 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 October 2000Return made up to 26/09/00; full list of members (7 pages)
3 October 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
14 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Return made up to 03/10/99; full list of members (6 pages)
11 October 1999New director appointed (1 page)
11 October 1999New director appointed (1 page)
11 October 1999New secretary appointed;new director appointed (1 page)
11 October 1999New secretary appointed;new director appointed (1 page)
29 September 1999Auditor's resignation (1 page)
29 September 1999Auditor's resignation (1 page)
4 August 1999Accounts made up to 31 March 1999 (12 pages)
4 August 1999Full accounts made up to 31 March 1999 (12 pages)
30 September 1998Full accounts made up to 31 March 1998 (12 pages)
30 September 1998Return made up to 03/10/98; no change of members (4 pages)
30 September 1998Return made up to 03/10/98; no change of members (4 pages)
30 September 1998Accounts made up to 31 March 1998 (12 pages)
14 October 1997Return made up to 03/10/97; no change of members (4 pages)
14 October 1997Return made up to 03/10/97; no change of members (4 pages)
17 September 1997Accounts made up to 31 March 1997 (13 pages)
17 September 1997Full accounts made up to 31 March 1997 (13 pages)
17 October 1996Return made up to 03/10/96; full list of members (6 pages)
17 October 1996Return made up to 03/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 September 1996Full accounts made up to 31 March 1996 (12 pages)
30 September 1996Accounts made up to 31 March 1996 (12 pages)
22 April 1996Director resigned (2 pages)
22 April 1996New secretary appointed (1 page)
22 April 1996Director resigned (2 pages)
4 October 1995Return made up to 03/10/95; no change of members (4 pages)
4 October 1995Return made up to 03/10/95; no change of members (4 pages)
3 October 1995Full accounts made up to 31 March 1995 (13 pages)
3 October 1995Accounts made up to 31 March 1995 (13 pages)