Company NameD. Ruddiman (Holdings) Limited
Company StatusDissolved
Company Number04228601
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Anthony Peter Ruddiman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbrow Mills
Ashbrow Road Sheepridge
Huddersfield
West Yorkshire
HD2 1DU
Secretary NameMr Michael Roger Smith
NationalityBritish
StatusClosed
Appointed29 October 2007(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 23 August 2011)
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrow Mills
Ashbrow Road Sheepridge
Huddersfield
West Yorkshire
HD2 1DU
Director NamePaul Ian Pheasey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Redwood Drive
Bradley
Huddersfield
West Yorkshire
HD2 1PW
Secretary NamePaul Ian Pheasey
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Redwood Drive
Bradley
Huddersfield
West Yorkshire
HD2 1PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshbrow Mills
Ashbrow Road Sheepridge
Huddersfield
West Yorkshire
HD2 1DU
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 11,100
(4 pages)
4 June 2010Secretary's details changed for Michael Roger Smith on 1 October 2009 (1 page)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 11,100
(4 pages)
4 June 2010Director's details changed for David Anthony Peter Ruddiman on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Michael Roger Smith on 1 October 2009 (1 page)
4 June 2010Secretary's details changed for Michael Roger Smith on 1 October 2009 (1 page)
4 June 2010Director's details changed for David Anthony Peter Ruddiman on 1 October 2009 (2 pages)
4 June 2010Director's details changed for David Anthony Peter Ruddiman on 1 October 2009 (2 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 July 2009Return made up to 31/05/09; full list of members (4 pages)
17 July 2009Return made up to 31/05/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 July 2008Return made up to 31/05/08; full list of members (4 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Return made up to 31/05/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 November 2007New secretary appointed (2 pages)
3 November 2007New secretary appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Director resigned (1 page)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 June 2006Return made up to 31/05/06; full list of members (3 pages)
26 June 2006Return made up to 31/05/06; full list of members (3 pages)
30 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
30 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
9 June 2005Return made up to 31/05/05; full list of members (3 pages)
9 June 2005Return made up to 31/05/05; full list of members (3 pages)
26 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
26 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
23 June 2004Return made up to 31/05/04; full list of members (8 pages)
23 June 2004Return made up to 31/05/04; full list of members (8 pages)
7 October 2003Full accounts made up to 30 April 2003 (14 pages)
7 October 2003Full accounts made up to 30 April 2003 (14 pages)
9 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 June 2003Return made up to 31/05/03; full list of members (8 pages)
16 October 2002Full accounts made up to 30 April 2002 (13 pages)
16 October 2002Full accounts made up to 30 April 2002 (13 pages)
21 June 2002Return made up to 31/05/02; full list of members (7 pages)
21 June 2002Return made up to 31/05/02; full list of members (7 pages)
5 March 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
5 March 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
2 October 2001Ad 10/08/01--------- £ si 11099@1=11099 £ ic 1/11100 (6 pages)
2 October 2001Particulars of contract relating to shares (1 page)
2 October 2001Ad 10/08/01--------- £ si 11099@1=11099 £ ic 1/11100 (6 pages)
2 October 2001Particulars of contract relating to shares (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
5 June 2001Incorporation (15 pages)