RUTHVEN TOWERS LIMITED

Register to unlock more data on OkredoRegister

RUTHVEN TOWERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02246410

Incorporation date

19/04/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O DELOITTE LLP, One Trinity Gardens Broad Chare, Newcastle Upon Tyne, Tyne And Wear NE1 2HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1988)
dot icon18/04/2016
Bona Vacantia disclaimer
dot icon25/04/2011
Final Gazette dissolved following liquidation
dot icon25/01/2011
Notice of move from Administration to Dissolution on 2011-01-20
dot icon07/09/2010
Administrator's progress report to 2010-07-27
dot icon22/07/2010
Notice of extension of period of Administration
dot icon14/06/2010
Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 2010-06-15
dot icon11/03/2010
Administrator's progress report to 2010-01-27
dot icon31/08/2009
Administrator's progress report to 2009-07-27
dot icon30/07/2009
Notice of extension of period of Administration
dot icon16/03/2009
Administrator's progress report to 2009-01-27
dot icon03/02/2009
Notice of extension of period of Administration
dot icon31/08/2008
Administrator's progress report to 2008-07-27
dot icon14/07/2008
Statement of affairs with form 2.14B
dot icon09/04/2008
Statement of administrator's proposal
dot icon06/02/2008
Appointment of an administrator
dot icon03/02/2008
Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP
dot icon16/01/2008
Declaration of satisfaction of mortgage/charge
dot icon16/01/2008
Declaration of satisfaction of mortgage/charge
dot icon16/01/2008
Declaration of satisfaction of mortgage/charge
dot icon11/11/2007
Director resigned
dot icon10/01/2007
Return made up to 31/10/06; full list of members
dot icon02/01/2007
New secretary appointed
dot icon02/01/2007
Secretary resigned
dot icon28/06/2006
Accounting reference date shortened from 30/09/06 to 31/08/06
dot icon12/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/06/2006
Resolutions
dot icon11/06/2006
Resolutions
dot icon11/06/2006
Resolutions
dot icon01/03/2006
Director resigned
dot icon09/02/2006
Return made up to 31/10/05; no change of members
dot icon18/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon10/01/2006
Particulars of mortgage/charge
dot icon02/01/2006
Declaration of assistance for shares acquisition
dot icon11/12/2005
Registered office changed on 12/12/05 from: 23 park street lytham st. Annes lancashire FY8 5LU
dot icon11/12/2005
Director resigned
dot icon11/12/2005
Director resigned
dot icon11/12/2005
Director resigned
dot icon11/12/2005
Director resigned
dot icon11/12/2005
New secretary appointed
dot icon11/12/2005
Secretary resigned;director resigned
dot icon11/12/2005
New director appointed
dot icon24/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/11/2004
Return made up to 31/10/04; full list of members
dot icon07/07/2004
Accounts for a small company made up to 2003-09-30
dot icon19/11/2003
Return made up to 31/10/03; full list of members
dot icon25/03/2003
Accounts for a small company made up to 2002-09-30
dot icon07/01/2003
Return made up to 31/10/02; full list of members
dot icon21/11/2002
New director appointed
dot icon15/09/2002
New director appointed
dot icon30/07/2002
Accounts for a small company made up to 2001-09-30
dot icon02/05/2002
Registered office changed on 03/05/02 from: 54 caunce street blackpool lancashire FY1 3LJ
dot icon28/01/2002
Return made up to 31/10/01; full list of members
dot icon11/07/2001
Accounts for a small company made up to 2000-09-30
dot icon07/11/2000
Return made up to 31/10/00; full list of members
dot icon25/05/2000
Accounts for a small company made up to 1999-09-30
dot icon25/01/2000
Declaration of assistance for shares acquisition
dot icon25/01/2000
Declaration of assistance for shares acquisition
dot icon01/12/1999
Return made up to 31/10/99; full list of members
dot icon10/11/1999
New director appointed
dot icon14/10/1999
Particulars of mortgage/charge
dot icon07/07/1999
Accounts for a small company made up to 1998-09-30
dot icon04/07/1999
Director resigned
dot icon08/02/1999
Accounting reference date shortened from 28/02/99 to 30/09/98
dot icon28/12/1998
Accounts for a small company made up to 1998-02-28
dot icon14/12/1998
Return made up to 31/10/98; full list of members
dot icon14/12/1998
Location of register of members address changed
dot icon14/12/1998
Location of debenture register address changed
dot icon30/07/1998
Accounting reference date extended from 30/09/97 to 28/02/98
dot icon08/04/1998
Registered office changed on 09/04/98 from: 4 grosvenor place london SW1X 7HJ
dot icon15/03/1998
Memorandum and Articles of Association
dot icon15/03/1998
Resolutions
dot icon15/03/1998
Resolutions
dot icon15/03/1998
Resolutions
dot icon13/03/1998
Particulars of mortgage/charge
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon11/03/1998
Director resigned
dot icon11/03/1998
Secretary resigned
dot icon11/03/1998
Director resigned
dot icon11/03/1998
New director appointed
dot icon11/03/1998
New secretary appointed;new director appointed
dot icon11/03/1998
New director appointed
dot icon09/03/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon05/03/1998
Declaration of assistance for shares acquisition
dot icon18/11/1997
Full accounts made up to 1996-09-30
dot icon17/11/1997
Return made up to 31/10/97; full list of members
dot icon04/11/1996
Return made up to 31/10/96; no change of members
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon21/06/1996
Declaration of satisfaction of mortgage/charge
dot icon06/06/1996
Declaration of satisfaction of mortgage/charge
dot icon27/03/1996
New secretary appointed
dot icon27/03/1996
Secretary resigned
dot icon07/03/1996
Particulars of mortgage/charge
dot icon13/12/1995
Return made up to 31/10/95; no change of members
dot icon13/12/1995
Registered office changed on 14/12/95
dot icon14/11/1995
Director resigned
dot icon23/07/1995
Full accounts made up to 1994-09-30
dot icon09/03/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Return made up to 31/10/94; full list of members
dot icon11/08/1994
New director appointed
dot icon04/08/1994
Full accounts made up to 1993-09-30
dot icon12/11/1993
Return made up to 31/10/93; no change of members
dot icon28/09/1993
Particulars of mortgage/charge
dot icon17/08/1993
Declaration of satisfaction of mortgage/charge
dot icon17/08/1993
Declaration of satisfaction of mortgage/charge
dot icon01/08/1993
Full accounts made up to 1992-09-30
dot icon27/07/1993
Particulars of mortgage/charge
dot icon07/11/1992
Return made up to 31/10/92; no change of members
dot icon14/05/1992
Full accounts made up to 1991-09-30
dot icon16/01/1992
Return made up to 31/10/91; full list of members
dot icon10/12/1991
Accounting reference date extended from 31/07 to 30/09
dot icon25/07/1991
Full accounts made up to 1990-07-31
dot icon23/05/1991
Declaration of satisfaction of mortgage/charge
dot icon28/04/1991
Particulars of mortgage/charge
dot icon24/04/1991
Particulars of mortgage/charge
dot icon24/04/1991
Return made up to 31/10/90; no change of members
dot icon14/10/1990
Full accounts made up to 1989-03-31
dot icon14/10/1990
Accounting reference date extended from 31/03 to 31/07
dot icon23/08/1990
Return made up to 31/10/89; full list of members
dot icon20/06/1990
Resolutions
dot icon08/06/1990
Particulars of mortgage/charge
dot icon30/04/1990
Memorandum and Articles of Association
dot icon08/04/1990
Memorandum and Articles of Association
dot icon08/04/1990
Resolutions
dot icon30/10/1989
Memorandum and Articles of Association
dot icon19/10/1989
Certificate of change of name
dot icon05/06/1989
Registered office changed on 06/06/89 from: 4-5 grosvenor place london SW1X 7HJ
dot icon05/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1989
Nc inc already adjusted
dot icon29/03/1989
Resolutions
dot icon27/03/1989
Resolutions
dot icon06/03/1989
Registered office changed on 07/03/89 from: 124-128 city road london EC1V 2NJ
dot icon19/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2005
dot iconLast change occurred
29/09/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2005
dot iconNext account date
29/09/2006
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dougherty, Jeffrey Paul
Director
27/02/1998 - 25/11/2005
9
Hemming, Eric Rodney
Director
01/08/1994 - 31/10/1995
40
Davie, Ian James Alexander
Director
25/11/2005 - Present
10
Evans, Rhys Francis
Director
01/07/2002 - 25/11/2005
5
Wallace, Robert Lobban
Director
08/09/1999 - 25/11/2005
1

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 RUTHVEN TOWERS LIMITED

RUTHVEN TOWERS LIMITED is an(a) Dissolved company incorporated on 19/04/1988 with the registered office located at C/O DELOITTE LLP, One Trinity Gardens Broad Chare, Newcastle Upon Tyne, Tyne And Wear NE1 2HF. There are currently 2 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 RUTHVEN TOWERS LIMITED?

toggle

RUTHVEN TOWERS LIMITED is currently Dissolved. It was registered on 19/04/1988 and dissolved on 25/04/2011.

Where is RUTHVEN TOWERS LIMITED located?

toggle

RUTHVEN TOWERS LIMITED is registered at C/O DELOITTE LLP, One Trinity Gardens Broad Chare, Newcastle Upon Tyne, Tyne And Wear NE1 2HF.

What does RUTHVEN TOWERS LIMITED do?

toggle

RUTHVEN TOWERS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for RUTHVEN TOWERS LIMITED?

toggle

The latest filing was on 18/04/2016: Bona Vacantia disclaimer.