Fixby Park
Huddersfield
West Yorkshire
HD2 2ER
Director Name | Mr Anthony Nicholas Ruddiman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1991(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 16 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lunn Clough House 10 Kaffir Road Huddersfield West Yorkshire HD2 2AN |
Director Name | Mr David Anthony Peter Ruddiman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fixby Lodge Fixby Park Huddersfield West Yorkshire HD2 2ER |
Director Name | Mary Elizabeth Ruddiman |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | 162 Ashbrow Road Sheepridge Huddersfield West Yorkshire HD2 1DU |
Director Name | Mr Peter Ruddiman |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 April 2003) |
Role | Company Director |
Correspondence Address | 162 Ashbrow Road Sheepridge Huddersfield West Yorkshire HD2 1DU |
Secretary Name | Mr David Anthony Peter Ruddiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fixby Lodge Fixby Park Huddersfield West Yorkshire HD2 2ER |
Secretary Name | Paul Ian Pheasey |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Redwood Drive Bradley Huddersfield West Yorkshire HD2 1PW |
Secretary Name | Paul Ian Pheasey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Redwood Drive Bradley Huddersfield West Yorkshire HD2 1PW |
Director Name | Mr James Anthony Peter Ruddiman |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(17 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lunnclough House 10 Kaffir Road, Edgerton Huddersfield West Yorkshire HD2 2AN |
Secretary Name | Mr Anthony Nicholas Ruddiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(17 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lunn Clough House 10 Kaffir Road Huddersfield West Yorkshire HD2 2AN |
Registered Address | C/O Ruddiman Furniture Ltd Ashbrow Mills, Ashbrow Road Sheepridge, Huddersfield West Yorkshire HD2 1DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £47,598 |
Cash | £218 |
Current Liabilities | £2,620 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2008 | Application for striking-off (1 page) |
16 November 2007 | Secretary resigned (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: lunnclough house 10 kaffir road edgerton huddersfield west yorkshire HD2 2AN (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: c/o ruddiman furniture LTD ashbrow mills, ashbrow road sheepridge, huddersfield west yorkshire HD2 1DU (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: lunnclough house kaffir road huddersfield HD2 2AN (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: c/o ruddiman furniture LTD ashbrow mills ashbrow road sheepridge, huddersfield west yorkshire HD2 1PW (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: lunnclough house, 10 kaffir road edgerton huddersfield west yorkshire HD2 2AN (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: c/o ruddiman furniture LTD ashbrow mills ashbrow road sheepridge, huddersfield west yorkshire HD2 1DU (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: c/o ruddiman furniture LTD ashbrow mills, ashbrow road sheepridge, huddetsfield west yorkshire HD2 1DU (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: lunnclough house, 10 kaffir road edgerton huddersfield HD2 2AN (1 page) |
7 November 2006 | New director appointed (3 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: c/o ruddiman furniture LTD ashbrow mills ashbrow road sheepridge huddersfield west yorkshire HD2 1DU (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: lunnclough 10 kaffir road, edgerton, huddersfield west yorkshire HD2 2AN (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: peter ruddiman LTD ashbrow mills, ashbrow road huddersfield west yorkshire HD2 1DU (1 page) |
5 July 2006 | Return made up to 31/05/06; full list of members; amend
|
4 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: ashbrow mills c/o ruddiman furniture LTD ashbrow rd sheepridge, huddersfield west yorkshire HD2 1DU (1 page) |
3 July 2006 | New secretary appointed (1 page) |
29 June 2006 | Location of debenture register (1 page) |
29 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
29 June 2006 | Location of register of members (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: lunnclough house 10 kaffir road edgerton huddersfield west yorkshire HD2 2AN (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: c/o p ruddiman LIMITED ashbrow mills, ashbrow road sheepridge, huddersfield west yorkshire HD2 1DU (1 page) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 June 2005 | Return made up to 31/05/05; full list of members
|
23 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
9 June 2003 | Return made up to 31/05/03; full list of members
|
29 May 2003 | New secretary appointed (3 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
8 May 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
4 February 2002 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
5 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
2 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
11 June 1999 | Return made up to 31/05/99; full list of members
|
29 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
24 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
14 January 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
30 May 1996 | Return made up to 31/05/96; full list of members (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
14 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
21 October 1988 | Incorporation (13 pages) |