Company NameRutterford Dental Supplies Limited
Company StatusDissolved
Company Number03750601
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date26 February 2015 (9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NamePeter Leonard Rutterford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleDental Supplier
Country of ResidenceUnited Kingdom
Correspondence Address50 Agincourt Drive
Gilstead
Bingley
West Yorkshire
BD16 3JY
Secretary NamePeter Leonard Rutterford
NationalityBritish
StatusClosed
Appointed03 March 2008(8 years, 11 months after company formation)
Appointment Duration6 years, 12 months (closed 26 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Agincourt Drive
Gilstead
Bingley
West Yorkshire
BD16 3JY
Secretary NameJulie Clare Rutterford
NationalityBritish
StatusResigned
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Agincourt Drive
Gilstead
Bingley
West Yorkshire
BD16 3JY
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Peter L. Rutterford
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,981
Cash£1,672
Current Liabilities£52,430

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 November 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
26 November 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
17 September 2013Registered office address changed from 50 Agincourt Drive Gilstead Bingley West Yorkshire BD16 3JY on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from 50 Agincourt Drive Gilstead Bingley West Yorkshire BD16 3JY on 17 September 2013 (2 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Statement of affairs with form 4.19 (7 pages)
12 September 2013Appointment of a voluntary liquidator (1 page)
12 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2013Statement of affairs with form 4.19 (7 pages)
12 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1,000
(4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1,000
(4 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1,000
(4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Director's details changed for Peter Leonard Rutterford on 1 April 2010 (2 pages)
25 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Peter Leonard Rutterford on 1 April 2010 (2 pages)
25 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Peter Leonard Rutterford on 1 April 2010 (2 pages)
25 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 01/04/09; full list of members (3 pages)
17 June 2009Return made up to 01/04/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 August 2008Return made up to 01/04/08; full list of members (6 pages)
26 August 2008Return made up to 01/04/08; full list of members (6 pages)
7 March 2008Appointment terminated secretary julie rutterford (1 page)
7 March 2008Appointment terminated secretary julie rutterford (1 page)
7 March 2008Secretary appointed peter leonard rutterford (2 pages)
7 March 2008Secretary appointed peter leonard rutterford (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 01/04/06; full list of members (6 pages)
10 April 2006Return made up to 01/04/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Registered office changed on 02/02/05 from: 138 nab wood drive shipley west yorkshire BD18 4EW (1 page)
2 February 2005Registered office changed on 02/02/05 from: 138 nab wood drive shipley west yorkshire BD18 4EW (1 page)
18 August 2004Return made up to 01/04/04; full list of members (6 pages)
18 August 2004Return made up to 01/04/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 June 2003Return made up to 01/04/03; full list of members (6 pages)
16 June 2003Return made up to 01/04/03; full list of members (6 pages)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2003Application for reregistration from UNLTD to LTD (2 pages)
17 March 2003Memorandum and Articles of Association (9 pages)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2003Certificate of re-registration from Unlimited to Limited (1 page)
17 March 2003Certificate of re-registration from Unlimited to Limited (1 page)
17 March 2003Memorandum and Articles of Association (9 pages)
17 March 2003Application for reregistration from UNLTD to LTD (2 pages)
20 June 2002Return made up to 01/04/02; full list of members (6 pages)
20 June 2002Return made up to 01/04/02; full list of members (6 pages)
24 April 2001Return made up to 01/04/01; full list of members (6 pages)
24 April 2001Return made up to 01/04/01; full list of members (6 pages)
5 May 2000Return made up to 01/04/00; full list of members (6 pages)
5 May 2000Return made up to 01/04/00; full list of members (6 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: windsor house temple row birmingham west midlands B2 5LG (1 page)
22 April 1999Registered office changed on 22/04/99 from: windsor house temple row birmingham west midlands B2 5LG (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed (2 pages)
1 April 1999Incorporation (15 pages)
1 April 1999Incorporation (15 pages)