P. Ruddiman Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 14, 1997)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01820709
Record last updated Sunday, April 26, 2015 9:08:49 PM UTC
Official Address Begbies Traynor 9 Floor Bond Court City And Hunslet
There are 88 companies registered at this street
Locality City And Hunslet
Region Leeds, England
Postal Code LS12JZ
Sector Retail furniture household etc.

Charts

Visits

P. RUDDIMAN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-90123
Document TypeDoc. Type Publication datePub. date Download link
Registry May 13, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 18, 2007 Administrator's progress report Administrator's progress report
Registry Dec 18, 2007 Notice of move from administration to dissolution Notice of move from administration to dissolution
Registry Aug 3, 2007 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jul 11, 2007 Administrator's progress report Administrator's progress report
Registry Jun 8, 2007 Notice of extension of period of administration Notice of extension of period of administration
Registry Feb 21, 2007 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jan 24, 2007 Notice of vacation of office by administrator Notice of vacation of office by administrator
Registry Jan 8, 2007 Administrator's progress report Administrator's progress report
Registry Dec 14, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 24, 2006 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Aug 11, 2006 Notice of statement of affairs Notice of statement of affairs
Registry Aug 1, 2006 Statement of administrator's proposals Statement of administrator's proposals
Registry Jun 26, 2006 Annual return Annual return
Registry Jun 16, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 14, 2006 Notice of administrators appointment Notice of administrators appointment
Financials Jan 30, 2006 Annual accounts Annual accounts
Registry Jan 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 23, 2005 Annual return Annual return
Financials Oct 26, 2004 Annual accounts Annual accounts
Registry Jun 23, 2004 Annual return Annual return
Financials Oct 7, 2003 Annual accounts Annual accounts
Registry Jul 3, 2003 Appointment of a director Appointment of a director
Registry Jul 1, 2003 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Registry Jun 9, 2003 Annual return Annual return
Registry Feb 3, 2003 Appointment of a director Appointment of a director
Registry Jan 16, 2003 Appointment of a man as Director and Retired Banker Appointment of a man as Director and Retired Banker
Registry Nov 11, 2002 Appointment of a director Appointment of a director
Registry Nov 1, 2002 Appointment of a man as Financial Director and Director Appointment of a man as Financial Director and Director
Financials Oct 16, 2002 Annual accounts Annual accounts
Registry Jun 21, 2002 Annual return Annual return
Financials Oct 8, 2001 Annual accounts Annual accounts
Registry Sep 6, 2001 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Aug 16, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 16, 2001 Resignation of a director Resignation of a director
Registry Aug 16, 2001 Resignation of a director 1820... Resignation of a director 1820...
Registry Aug 16, 2001 Resignation of a director Resignation of a director
Registry Aug 10, 2001 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Jun 5, 2001 Annual return Annual return
Financials Jan 2, 2001 Annual accounts Annual accounts
Registry Sep 26, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 8, 2000 Annual return Annual return
Financials Oct 20, 1999 Annual accounts Annual accounts
Registry Jun 11, 1999 Annual return Annual return
Financials Oct 29, 1998 Annual accounts Annual accounts
Registry Jun 5, 1998 Annual return Annual return
Financials Nov 2, 1997 Annual accounts Annual accounts
Registry Jun 24, 1997 Annual return Annual return
Financials Jan 14, 1997 Annual accounts Annual accounts
Registry May 30, 1996 Annual return Annual return
Financials Jan 31, 1996 Annual accounts Annual accounts
Registry Jun 14, 1995 Annual return Annual return
Registry May 31, 1995 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 17, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 31, 1995 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 22, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Nov 29, 1994 Annual accounts Annual accounts
Registry Jun 10, 1994 Annual return Annual return
Registry Jun 10, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 19, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 1, 1994 Appointment of a man as Director Appointment of a man as Director
Financials Nov 22, 1993 Annual accounts Annual accounts
Registry Jun 17, 1993 Annual return Annual return
Registry Jun 17, 1993 Director's particulars changed Director's particulars changed
Financials Sep 21, 1992 Annual accounts Annual accounts
Registry Jun 9, 1992 Annual return Annual return
Registry Jun 9, 1992 Director's particulars changed Director's particulars changed
Financials Jan 3, 1992 Annual accounts Annual accounts
Registry Sep 9, 1991 Annual return Annual return
Registry Aug 9, 1991 Four appointments: 4 men Four appointments: 4 men
Registry Sep 7, 1990 Annual return Annual return
Financials Sep 7, 1990 Annual accounts Annual accounts
Financials Sep 25, 1989 Annual accounts 1820... Annual accounts 1820...
Registry Sep 25, 1989 Annual return Annual return
Financials Oct 3, 1988 Annual accounts Annual accounts
Registry Oct 3, 1988 Annual return Annual return
Registry Sep 6, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 19, 1987 Annual return Annual return
Financials Oct 24, 1987 Annual accounts Annual accounts
Registry Mar 10, 1987 Annual return Annual return
Financials Mar 10, 1987 Annual accounts Annual accounts
Financials Sep 27, 1986 Annual accounts 1820... Annual accounts 1820...
Registry Sep 27, 1986 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)