Company NameRuach Computers Limited
DirectorsGordon Thomas Wright and Steven Wright
Company StatusDissolved
Company Number02429111
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gordon Thomas Wright
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address17 Lingmoor Drive
Burnley
Lancashire
BB12 8UY
Director NameMr Steven Wright
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address23 Lingmoor Drive
Burnley
Lancashire
BB12 8UY
Secretary NameMrs Sara Jane Wright
NationalityBritish
StatusCurrent
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address23 Lingmoor Drive
Burnley
Lancashire
BB12 8UY
Director NameMr Benjamin Peter Viollet
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration1 month (resigned 04 February 1992)
RoleSalesman
Correspondence Address102 Claremont Road
Tamworth
Staffordshire
B79 8ES

Location

Registered AddressC/O Burley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 July 1999Dissolved (1 page)
13 April 1999Liquidators statement of receipts and payments (5 pages)
13 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
5 March 1998Liquidators statement of receipts and payments (5 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
20 February 1997Liquidators statement of receipts and payments (5 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
4 March 1996Liquidators statement of receipts and payments (5 pages)
18 August 1995Liquidators statement of receipts and payments (10 pages)