RURAL GENERATION LIMITED

Register to unlock more data on OkredoRegister

RURAL GENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI030848

Incorporation date

20/05/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MCCAMBRIDGE DUFFY LLP, 35 Templemore Business Park, Northland Road, Londonderry BT48 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1996)
dot icon02/02/2017
Final Gazette dissolved following liquidation
dot icon02/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon03/01/2016
Statement of receipts and payments to 2015-11-01
dot icon02/12/2014
Statement of receipts and payments to 2014-11-01
dot icon31/01/2014
Statement of receipts and payments to 2013-11-01
dot icon12/11/2012
Appointment of a liquidator
dot icon12/11/2012
Statement of affairs
dot icon12/11/2012
Resolutions
dot icon26/10/2012
Termination of appointment of Richard Palmer as a director
dot icon26/10/2012
Termination of appointment of Richard Palmer as a secretary
dot icon25/10/2012
Registered office address changed from Brook Hall Estate 65-67 Culmore Road Londonderry BT48 8JE Northern Ireland on 2012-10-25
dot icon03/10/2012
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon17/07/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/01/2012
Appointment of Mr Richard Risdon Palmer as a secretary
dot icon03/01/2012
Termination of appointment of Tom Brennan as a secretary
dot icon13/12/2011
Appointment of Mr Richard Risdon Palmer as a director
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon16/07/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon16/07/2010
Registered office address changed from Brookhall Estate 65-67 Culmore Road Londonderry BT48 8JE on 2010-07-16
dot icon16/07/2010
Director's details changed for John William David Gilliland on 2010-05-20
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/07/2009
30/09/08 annual accts
dot icon07/06/2009
20/05/09 annual return shuttle
dot icon29/05/2009
Change of dirs/sec
dot icon29/05/2009
Change of dirs/sec
dot icon29/05/2009
Change of dirs/sec
dot icon17/07/2008
30/09/07 annual accts
dot icon11/07/2008
20/05/08
dot icon07/09/2007
Change in sit reg add
dot icon25/07/2007
30/09/06 annual accts
dot icon22/06/2007
20/05/07 annual return shuttle
dot icon26/06/2006
20/05/06 annual return shuttle
dot icon17/05/2006
30/09/05 annual accts
dot icon29/09/2005
20/05/05
dot icon28/09/2005
Statutory declaration
dot icon15/08/2005
30/09/04 annual accts
dot icon16/08/2004
30/09/03 annual accts
dot icon03/07/2004
Return of allot of shares
dot icon02/07/2004
Change of dirs/sec
dot icon12/06/2004
20/05/04 annual return shuttle
dot icon27/10/2003
20/05/01 annual return shuttle
dot icon27/10/2003
20/05/02 annual return shuttle
dot icon22/09/2003
20/05/03 annual return shuttle
dot icon22/09/2003
20/05/99 annual return shuttle
dot icon04/08/2003
30/09/02 annual accts
dot icon11/06/2002
30/09/01 annual accts
dot icon05/08/2001
30/09/00 annual accts
dot icon27/10/2000
Return of allot of shares
dot icon07/07/2000
30/09/99 annual accts
dot icon30/06/2000
20/05/00 annual return shuttle
dot icon05/08/1999
30/09/98 annual accts
dot icon17/11/1998
Particulars of a mortgage charge
dot icon17/11/1998
Particulars of a mortgage charge
dot icon20/10/1998
Change in sit reg add
dot icon20/10/1998
Change of dirs/sec
dot icon28/08/1998
20/05/98 annual return shuttle
dot icon24/03/1998
30/09/97 annual accts
dot icon23/09/1997
20/05/97 annual return shuttle
dot icon28/07/1997
Return of allot of shares
dot icon07/04/1997
Return of allot of shares
dot icon07/04/1997
Change of dirs/sec
dot icon07/04/1997
Change of dirs/sec
dot icon07/04/1997
Change of dirs/sec
dot icon07/04/1997
Change of dirs/sec
dot icon10/10/1996
Change of dirs/sec
dot icon25/09/1996
Notice of ARD
dot icon20/05/1996
Incorporation
dot icon20/05/1996
Articles
dot icon20/05/1996
Pars re dirs/sit reg off
dot icon20/05/1996
Decln complnce reg new co
dot icon20/05/1996
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
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
Palmer, Richard Risdon
Director
25/10/2011 - 26/09/2012
24
Mr Philip Alexander Tellwright Gilliland
Director
20/05/1996 - 25/07/2003
15
Gilliland, John William David, Professor
Director
20/05/1996 - Present
12
Carter, Murray
Director
20/05/1996 - 06/05/2009
-
Henderson, John
Director
20/05/1996 - 06/05/2009
-

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 RURAL GENERATION LIMITED

RURAL GENERATION LIMITED is an(a) Dissolved company incorporated on 20/05/1996 with the registered office located at C/O MCCAMBRIDGE DUFFY LLP, 35 Templemore Business Park, Northland Road, Londonderry BT48 0LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RURAL GENERATION LIMITED?

toggle

RURAL GENERATION LIMITED is currently Dissolved. It was registered on 20/05/1996 and dissolved on 02/02/2017.

Where is RURAL GENERATION LIMITED located?

toggle

RURAL GENERATION LIMITED is registered at C/O MCCAMBRIDGE DUFFY LLP, 35 Templemore Business Park, Northland Road, Londonderry BT48 0LD.

What does RURAL GENERATION LIMITED do?

toggle

RURAL GENERATION LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for RURAL GENERATION LIMITED?

toggle

The latest filing was on 02/02/2017: Final Gazette dissolved following liquidation.