PETER RUDDY & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

PETER RUDDY & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01333877

Incorporation date

13/10/1977

Size

Dormant

Contacts

Registered address

Registered address

Crescent House, Crescent Road, Worthing, West Sussex BN11 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1977)
dot icon19/02/2013
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/11/2012
First Gazette notice for voluntary strike-off
dot icon25/10/2012
Application to strike the company off the register
dot icon18/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon13/04/2012
Termination of appointment of Graham Edward Barnes as a director on 2012-03-30
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon11/07/2011
Director's details changed for Graham Edward Barnes on 2011-07-04
dot icon07/12/2010
Full accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon21/09/2010
Director's details changed for Peter Hubert William Ruddy on 2010-09-14
dot icon17/05/2010
Director's details changed for Mr Richard Duncan Lloyd Butler on 2010-05-06
dot icon17/05/2010
Secretary's details changed for Mr Richard Duncan Lloyd Butler on 2010-05-06
dot icon14/04/2010
Appointment of Mr Jeremy James Thomas Woodley as a director
dot icon15/12/2009
Full accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 15/09/09; full list of members
dot icon29/05/2009
Appointment Terminated Director john walford
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon16/09/2008
Return made up to 15/09/08; full list of members
dot icon10/06/2008
Appointment Terminated Director graham jacobs
dot icon10/06/2008
Director's Change of Particulars / stephen tucker / 30/05/2008 / HouseName/Number was: , now: 25; Street was: 79 offington avenue, now: offington gardens; Post Code was: BN14 9PP, now: BN14 9AU
dot icon23/11/2007
Full accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 15/09/07; full list of members
dot icon07/03/2007
Return made up to 22/02/07; full list of members
dot icon31/10/2006
Full accounts made up to 2006-03-31
dot icon10/08/2006
Registered office changed on 10/08/06 from: 2 bath place rivington street london EC2A 3JJ
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New secretary appointed;new director appointed
dot icon10/08/2006
Secretary resigned
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon24/05/2006
Return made up to 22/02/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon05/05/2005
Group of companies' accounts made up to 2004-03-31
dot icon16/03/2005
Return made up to 22/02/05; full list of members
dot icon01/04/2004
Full accounts made up to 2003-03-30
dot icon05/03/2004
Return made up to 22/02/04; no change of members
dot icon05/03/2004
Location of register of members address changed
dot icon10/03/2003
Return made up to 22/02/03; full list of members
dot icon18/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon27/02/2002
Return made up to 22/02/02; no change of members
dot icon21/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon08/03/2001
Return made up to 22/02/01; no change of members
dot icon14/11/2000
Full group accounts made up to 2000-03-31
dot icon21/06/2000
Director resigned
dot icon16/03/2000
Return made up to 22/02/00; full list of members
dot icon04/10/1999
Full group accounts made up to 1999-03-31
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon28/07/1999
Resolutions
dot icon18/03/1999
Return made up to 22/02/99; change of members
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon02/03/1998
Director's particulars changed
dot icon02/03/1998
Return made up to 22/02/98; full list of members
dot icon02/10/1997
Accounting reference date extended from 30/09/97 to 30/03/98
dot icon17/06/1997
Full group accounts made up to 1996-09-30
dot icon05/03/1997
Return made up to 22/02/97; no change of members
dot icon28/02/1996
Return made up to 22/02/96; no change of members
dot icon06/02/1996
Full group accounts made up to 1995-09-30
dot icon07/04/1995
£ sr 5000@1 10/08/94
dot icon28/03/1995
Full group accounts made up to 1994-09-30
dot icon21/03/1995
Full accounts made up to 1994-09-30
dot icon13/03/1995
Return made up to 22/02/95; full list of members
dot icon08/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Resolutions
dot icon26/07/1994
Director resigned
dot icon22/06/1994
New director appointed
dot icon05/05/1994
Full accounts made up to 1993-09-30
dot icon16/03/1994
Return made up to 22/02/94; no change of members
dot icon16/03/1994
Director's particulars changed
dot icon09/03/1993
Return made up to 22/02/93; no change of members
dot icon09/03/1993
Director's particulars changed
dot icon04/02/1993
Full accounts made up to 1992-09-30
dot icon05/03/1992
Return made up to 22/02/92; full list of members
dot icon17/02/1992
Full accounts made up to 1991-09-30
dot icon31/01/1992
Secretary's particulars changed
dot icon31/01/1992
Registered office changed on 31/01/92 from: at the offices of sharles & co 100 wigmore street london W1H 9DR
dot icon03/07/1991
Full accounts made up to 1990-09-30
dot icon05/03/1991
Return made up to 22/02/91; full list of members
dot icon04/10/1990
Particulars of contract relating to shares
dot icon04/10/1990
Ad 31/03/90--------- £ si 15398@1
dot icon28/09/1990
Resolutions
dot icon28/09/1990
Resolutions
dot icon28/09/1990
£ nc 5000/20000 31/03/90
dot icon28/09/1990
Ad 31/03/90--------- £ si 15398@1=15398 £ ic 4602/20000
dot icon09/04/1990
Full accounts made up to 1989-09-30
dot icon09/04/1990
Director's particulars changed
dot icon09/04/1990
Return made up to 22/02/90; full list of members
dot icon06/04/1989
Return made up to 20/03/89; full list of members
dot icon06/04/1989
Full accounts made up to 1988-09-30
dot icon07/12/1988
Return made up to 06/03/87; full list of members
dot icon07/12/1988
Return made up to 28/03/88; full list of members
dot icon29/11/1988
Full accounts made up to 1987-09-30
dot icon20/10/1988
New director appointed
dot icon23/05/1988
New director appointed
dot icon09/11/1987
Auditor's resignation
dot icon26/08/1987
Full accounts made up to 1986-09-30
dot icon13/10/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Graham Ronald
Director
19/07/2006 - 06/06/2008
-
Barnes, Graham Edward
Director
19/07/2006 - 30/03/2012
5
Tucker, Stephen James
Director
19/07/2006 - Present
14
Croft, Christopher Guy Ilderton
Director
24/05/1994 - 21/07/1994
-
Butler, Richard Duncan Lloyd
Secretary
19/07/2006 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PETER RUDDY & PARTNERS LIMITED

PETER RUDDY & PARTNERS LIMITED is an(a) Dissolved company incorporated on 13/10/1977 with the registered office located at Crescent House, Crescent Road, Worthing, West Sussex BN11 1RN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PETER RUDDY & PARTNERS LIMITED?

toggle

PETER RUDDY & PARTNERS LIMITED is currently Dissolved. It was registered on 13/10/1977 and dissolved on 19/02/2013.

Where is PETER RUDDY & PARTNERS LIMITED located?

toggle

PETER RUDDY & PARTNERS LIMITED is registered at Crescent House, Crescent Road, Worthing, West Sussex BN11 1RN.

What does PETER RUDDY & PARTNERS LIMITED do?

toggle

PETER RUDDY & PARTNERS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for PETER RUDDY & PARTNERS LIMITED?

toggle

The latest filing was on 19/02/2013: Final Gazette dissolved via voluntary strike-off.