Company NameThe Rude Shipyard Limited
Company StatusDissolved
Company Number07897083
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Richard Booth
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleDirector And Co-Op Member
Country of ResidenceUnited Kingdom
Correspondence Address89 Abbeydale Road
Sheffield
South Yorkshire
S7 1FE
Director NameMiss Sally Rowan Smith
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleDirector And Co-Op Member
Country of ResidenceUnited Kingdom
Correspondence Address89 Abbeydale Road
Sheffield
South Yorkshire
S7 1FE
Director NameMr Craig Mark Dronfield
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleDirector And Co-Op Member
Country of ResidenceUnited Kingdom
Correspondence Address89 Abbeydale Road
Sheffield
South Yorkshire
S7 1FE
Director NameMiss Caitlin Smith
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleDirector/Co-Op Member And Dancer
Country of ResidenceUnited Kingdom
Correspondence Address89 Abbeydale Road
Sheffield
South Yorkshire
S7 1FE
Director NameMr Guy Matthew Whittaker
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Abbeydale Road
Sheffield
South Yorkshire
S7 1FE
Secretary NameMiss Sally Rowan Smith
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Abbeydale Road
Sheffield
South Yorkshire
S7 1FE
Secretary NameMr Guy Matthew Whittaker
StatusResigned
Appointed04 January 2013(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 May 2013)
RoleCompany Director
Correspondence Address89 Abbeydale Road
Sheffield
South Yorkshire
S7 1FE

Contact

Websitetherudeshipyard.com
Email address[email protected]
Telephone0114 2589653
Telephone regionSheffield

Location

Registered Address89 Abbeydale Road
Sheffield
South Yorkshire
S7 1FE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

3 at £1Richard Booth
25.00%
Co-operative
3 at £1Richard Booth
25.00%
Equity
3 at £1Sally Rowan Smith
25.00%
Co-operative
3 at £1Sally Rowan Smith
25.00%
Equity

Financials

Year2014
Net Worth-£17,434
Current Liabilities£19,787

Accounts

Latest Accounts4 October 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 October

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Total exemption small company accounts made up to 4 October 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 4 October 2015 (4 pages)
19 November 2015Application to strike the company off the register (3 pages)
19 November 2015Application to strike the company off the register (3 pages)
9 November 2015Previous accounting period shortened from 31 January 2016 to 4 October 2015 (1 page)
9 November 2015Previous accounting period shortened from 31 January 2016 to 4 October 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 12
(4 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 12
(4 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 12
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 January 2014Termination of appointment of Guy Whittaker as a director (1 page)
31 January 2014Termination of appointment of Guy Whittaker as a secretary (1 page)
31 January 2014Termination of appointment of Craig Dronfield as a director (1 page)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 12
(4 pages)
31 January 2014Termination of appointment of Craig Dronfield as a director (1 page)
31 January 2014Termination of appointment of Caitlin Smith as a director (1 page)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 12
(4 pages)
31 January 2014Statement of capital following an allotment of shares on 4 January 2014
  • GBP 12
(3 pages)
31 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 12
(4 pages)
31 January 2014Termination of appointment of Caitlin Smith as a director (1 page)
31 January 2014Termination of appointment of Guy Whittaker as a secretary (1 page)
31 January 2014Statement of capital following an allotment of shares on 4 January 2014
  • GBP 12
(3 pages)
31 January 2014Termination of appointment of Guy Whittaker as a director (1 page)
31 January 2014Statement of capital following an allotment of shares on 4 January 2014
  • GBP 12
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
7 January 2013Director's details changed for Craig Mark Dronfield on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Caitlin Smith on 4 January 2013 (2 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
7 January 2013Director's details changed for Craig Mark Dronfield on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Caitlin Smith on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Richard Booth on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Sally Rowan Smith on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Craig Mark Dronfield on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Richard Booth on 4 January 2013 (2 pages)
7 January 2013Appointment of Mr. Guy Matthew Whittaker as a secretary (1 page)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
7 January 2013Director's details changed for Sally Rowan Smith on 4 January 2013 (2 pages)
7 January 2013Appointment of Mr. Guy Matthew Whittaker as a secretary (1 page)
7 January 2013Director's details changed for Sally Rowan Smith on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Caitlin Smith on 4 January 2013 (2 pages)
7 January 2013Director's details changed for Richard Booth on 4 January 2013 (2 pages)
6 January 2013Director's details changed for Mr Guy Matthew Whittaker on 4 January 2013 (2 pages)
6 January 2013Termination of appointment of Sally Smith as a secretary (1 page)
6 January 2013Termination of appointment of Sally Smith as a secretary (1 page)
6 January 2013Director's details changed for Mr Guy Matthew Whittaker on 4 January 2013 (2 pages)
6 January 2013Director's details changed for Mr Guy Matthew Whittaker on 4 January 2013 (2 pages)
6 February 2012Secretary's details changed for Miss Sally Rowan Smith on 3 February 2012 (1 page)
6 February 2012Secretary's details changed for Miss Sally Rowan Smith on 3 February 2012 (1 page)
6 February 2012Secretary's details changed for Miss Sally Rowan Smith on 3 February 2012 (1 page)
3 February 2012Secretary's details changed for Sally Rowan Smith on 3 February 2012 (1 page)
3 February 2012Secretary's details changed for Sally Rowan Smith on 3 February 2012 (1 page)
3 February 2012Secretary's details changed for Sally Rowan Smith on 3 February 2012 (1 page)
24 January 2012Appointment of Mr Guy Matthew Whittaker as a director (2 pages)
24 January 2012Appointment of Mr Guy Matthew Whittaker as a director (2 pages)
12 January 2012Registered office address changed from 80 Abbeydale Road Sheffield South Yorkshire S7 1FE United Kingdom on 12 January 2012 (2 pages)
12 January 2012Registered office address changed from 80 Abbeydale Road Sheffield South Yorkshire S7 1FE United Kingdom on 12 January 2012 (2 pages)
4 January 2012Incorporation (32 pages)
4 January 2012Incorporation (32 pages)