Company NameRutland Engineering Services Limited
Company StatusDissolved
Company Number02961608
CategoryPrivate Limited Company
Incorporation Date23 August 1994(29 years, 8 months ago)
Dissolution Date21 May 2012 (11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameChristine Diane Dabbs
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1994(same day as company formation)
RolePartner
Correspondence AddressMillbridge
Geeston Road Ketton
Stamford
Lincolnshire
PE9 3RH
Director NameMarcus Gordon Dabbs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1994(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressMillbridge
Geeston Road Ketton
Stamford
Lincolnshire
PE9 3RH
Secretary NameChristine Diane Dabbs
NationalityBritish
StatusClosed
Appointed23 August 1994(same day as company formation)
RolePartner
Correspondence AddressMillbridge
Geeston Road Ketton
Stamford
Lincolnshire
PE9 3RH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2.5k at 1Marcus Gordon Dabbs
50.02%
Ordinary
1.5k at 1Ms Christine Diane Dabbs
29.98%
Ordinary
500 at 1Ms Charlotte Louise Dabbs
10.00%
Ordinary
500 at 1Ms Susannah Christine Dabbs
10.00%
Ordinary

Financials

Year2014
Net Worth£12,536
Current Liabilities£489,017

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012Liquidators statement of receipts and payments to 10 February 2012 (7 pages)
21 February 2012Liquidators' statement of receipts and payments to 10 February 2012 (7 pages)
21 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2012Liquidators' statement of receipts and payments to 10 February 2012 (7 pages)
21 February 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 2011Liquidators statement of receipts and payments to 29 September 2011 (6 pages)
19 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (6 pages)
19 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (6 pages)
18 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (7 pages)
18 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (7 pages)
18 April 2011Liquidators statement of receipts and payments to 29 March 2011 (7 pages)
26 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (7 pages)
26 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (7 pages)
26 October 2010Liquidators statement of receipts and payments to 29 September 2010 (7 pages)
9 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-30
(1 page)
9 October 2009Appointment of a voluntary liquidator (2 pages)
9 October 2009Statement of affairs with form 4.19 (9 pages)
9 October 2009Appointment of a voluntary liquidator (2 pages)
9 October 2009Statement of affairs with form 4.19 (9 pages)
17 September 2009Registered office changed on 17/09/2009 from bridge farm luffenham road, ketton stamford lincolnshire PE9 3YA (1 page)
17 September 2009Registered office changed on 17/09/2009 from bridge farm luffenham road, ketton stamford lincolnshire PE9 3YA (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Location of register of members (1 page)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 February 2009Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
24 February 2009Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
19 August 2008Return made up to 14/08/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
23 August 2007Return made up to 14/08/07; full list of members (3 pages)
23 August 2007Return made up to 14/08/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 October 2006Return made up to 14/08/06; full list of members (3 pages)
3 October 2006Return made up to 14/08/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 October 2005Return made up to 14/08/05; full list of members (3 pages)
5 October 2005Return made up to 14/08/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 October 2004Return made up to 14/08/04; full list of members (8 pages)
4 October 2004Return made up to 14/08/04; full list of members (8 pages)
28 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
25 October 2003Return made up to 14/08/03; full list of members (8 pages)
25 October 2003Return made up to 14/08/03; full list of members (8 pages)
22 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
22 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
20 August 2002Return made up to 14/08/02; full list of members (8 pages)
20 August 2002Return made up to 14/08/02; full list of members (8 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
10 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2001Return made up to 16/08/01; full list of members (7 pages)
16 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
16 July 2001Accounts for a small company made up to 30 April 2001 (7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 August 2000Return made up to 16/08/00; full list of members (7 pages)
21 August 2000Return made up to 16/08/00; full list of members (7 pages)
22 February 2000Registered office changed on 22/02/00 from: garrick house 76-80 high street old fletton peterborough cambridgeshire PE2 8ST (1 page)
22 February 2000Registered office changed on 22/02/00 from: garrick house 76-80 high street old fletton peterborough cambridgeshire PE2 8ST (1 page)
11 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
11 November 1999Accounts for a small company made up to 30 April 1999 (8 pages)
1 September 1999Return made up to 23/08/99; no change of members (4 pages)
1 September 1999Return made up to 23/08/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
5 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
9 October 1998Return made up to 23/08/98; no change of members
  • 363(287) ‐ Registered office changed on 09/10/98
(4 pages)
9 October 1998Return made up to 23/08/98; no change of members (4 pages)
12 December 1997Registered office changed on 12/12/97 from: 87 park road peterborough PE1 2TN (1 page)
12 December 1997Registered office changed on 12/12/97 from: 87 park road peterborough PE1 2TN (1 page)
13 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
13 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
1 September 1997Return made up to 23/08/97; full list of members (5 pages)
1 September 1997Return made up to 23/08/97; full list of members (5 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
28 August 1996Return made up to 23/08/96; full list of members (5 pages)
28 August 1996Return made up to 23/08/96; full list of members (5 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
21 September 1995Return made up to 23/08/95; full list of members (6 pages)
21 September 1995Return made up to 23/08/95; full list of members (12 pages)
9 February 1995Ad 23/08/94--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
9 February 1995Ad 23/08/94--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 August 1994Incorporation (17 pages)
23 August 1994Incorporation (17 pages)