Company NameNew Traditions Mail Order Limited
Company StatusDissolved
Company Number02307974
CategoryPrivate Limited Company
Incorporation Date21 October 1988(35 years, 6 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Anthony Peter Ruddiman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1988(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFixby Lodge
Fixby Park
Huddersfield
West Yorkshire
HD2 2ER
Director NameMr Anthony Nicholas Ruddiman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(2 years, 9 months after company formation)
Appointment Duration17 years, 4 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLunn Clough House 10 Kaffir Road
Huddersfield
West Yorkshire
HD2 2AN
Director NameMr David Anthony Peter Ruddiman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFixby Lodge
Fixby Park
Huddersfield
West Yorkshire
HD2 2ER
Director NameMary Elizabeth Ruddiman
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 May 2003)
RoleCompany Director
Correspondence Address162 Ashbrow Road
Sheepridge
Huddersfield
West Yorkshire
HD2 1DU
Director NameMr Peter Ruddiman
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 April 2003)
RoleCompany Director
Correspondence Address162 Ashbrow Road
Sheepridge
Huddersfield
West Yorkshire
HD2 1DU
Secretary NameMr David Anthony Peter Ruddiman
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFixby Lodge
Fixby Park
Huddersfield
West Yorkshire
HD2 2ER
Secretary NamePaul Ian Pheasey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Redwood Drive
Bradley
Huddersfield
West Yorkshire
HD2 1PW
Secretary NamePaul Ian Pheasey
NationalityBritish
StatusResigned
Appointed20 May 2003(14 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Redwood Drive
Bradley
Huddersfield
West Yorkshire
HD2 1PW
Director NameMr James Anthony Peter Ruddiman
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(17 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLunnclough House
10 Kaffir Road, Edgerton
Huddersfield
West Yorkshire
HD2 2AN
Secretary NameMr Anthony Nicholas Ruddiman
NationalityBritish
StatusResigned
Appointed03 July 2006(17 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLunn Clough House 10 Kaffir Road
Huddersfield
West Yorkshire
HD2 2AN

Location

Registered AddressC/O Ruddiman Furniture Ltd
Ashbrow Mills, Ashbrow Road
Sheepridge, Huddersfield
West Yorkshire
HD2 1DU
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£47,598
Cash£218
Current Liabilities£2,620

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Application for striking-off (1 page)
16 November 2007Secretary resigned (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 January 2007Registered office changed on 04/01/07 from: lunnclough house 10 kaffir road edgerton huddersfield west yorkshire HD2 2AN (1 page)
2 January 2007Registered 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 2006Registered office changed on 13/12/06 from: lunnclough house kaffir road huddersfield HD2 2AN (1 page)
12 December 2006Registered 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 2006Registered office changed on 06/12/06 from: lunnclough house, 10 kaffir road edgerton huddersfield west yorkshire HD2 2AN (1 page)
29 November 2006Registered 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 2006Registered 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 2006Registered office changed on 24/11/06 from: lunnclough house, 10 kaffir road edgerton huddersfield HD2 2AN (1 page)
7 November 2006New director appointed (3 pages)
31 October 2006Registered 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 2006New secretary appointed (2 pages)
26 October 2006Registered office changed on 26/10/06 from: lunnclough 10 kaffir road, edgerton, huddersfield west yorkshire HD2 2AN (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: peter ruddiman LTD ashbrow mills, ashbrow road huddersfield west yorkshire HD2 1DU (1 page)
5 July 2006Return made up to 31/05/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 05/07/06
(7 pages)
4 July 2006Director's particulars changed (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New director appointed (1 page)
3 July 2006Registered 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 2006New secretary appointed (1 page)
29 June 2006Location of debenture register (1 page)
29 June 2006Return made up to 31/05/06; full list of members (2 pages)
29 June 2006Location of register of members (1 page)
29 June 2006Registered office changed on 29/06/06 from: lunnclough house 10 kaffir road edgerton huddersfield west yorkshire HD2 2AN (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director's particulars changed (1 page)
22 June 2006Registered 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 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
(3 pages)
23 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 09/06/03
  • 363(288) ‐ Director resigned
(8 pages)
29 May 2003New secretary appointed (3 pages)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 February 2002Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
5 June 2001Return made up to 31/05/01; full list of members (7 pages)
2 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
8 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
11 June 1999Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 11/06/99
(7 pages)
29 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
2 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
24 June 1997Return made up to 31/05/97; no change of members (5 pages)
14 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
30 May 1996Return made up to 31/05/96; full list of members (7 pages)
31 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
14 June 1995Return made up to 31/05/95; no change of members (4 pages)
21 October 1988Incorporation (13 pages)