THE THOMPSON RUDD GROUP LIMITED

Register to unlock more data on OkredoRegister

THE THOMPSON RUDD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02709278

Incorporation date

22/04/1992

Size

Full

Contacts

Registered address

Registered address

Hardwick House, Prospect Place, Swindon, Wiltshire SN1 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1992)
dot icon22/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon07/12/2015
First Gazette notice for voluntary strike-off
dot icon29/11/2015
Application to strike the company off the register
dot icon28/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon29/03/2015
Statement by Directors
dot icon29/03/2015
Statement of capital on 2015-03-30
dot icon29/03/2015
Solvency Statement dated 27/03/15
dot icon29/03/2015
Resolutions
dot icon27/03/2015
Termination of appointment of Phillipa Jane Sherman as a director on 2015-03-02
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon20/01/2014
Satisfaction of charge 3 in full
dot icon22/12/2013
Full accounts made up to 2013-03-31
dot icon27/05/2013
Register(s) moved to registered inspection location
dot icon27/05/2013
Register inspection address has been changed
dot icon29/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon21/03/2013
Appointment of Mr Brian John Clements as a secretary
dot icon19/03/2013
Termination of appointment of Peake Company Secretaries Limited as a secretary
dot icon16/12/2012
Director's details changed for Mr Carlo Domenica Marelli on 2012-12-17
dot icon16/12/2012
Full accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon13/11/2011
Full accounts made up to 2011-03-31
dot icon22/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon08/07/2010
Registered office address changed from , Hardwick House Prospect Place, Swindon, SN1 3LJ, United Kingdom on 2010-07-09
dot icon05/07/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon05/07/2010
Director's details changed for Carlo Domenico Marelli on 2010-04-23
dot icon04/07/2010
Director's details changed for Phillipa Jane Sherman on 2010-04-23
dot icon04/07/2010
Secretary's details changed for Peake Company Secretaries Limited on 2010-04-23
dot icon04/07/2010
Registered office address changed from , 35 Parkland Road, Woodgreen, N22 6SU on 2010-07-05
dot icon20/04/2010
Appointment of Carlo Domenico Marelli as a director
dot icon15/04/2010
Appointment of Matthew David Bray as a director
dot icon15/04/2010
Appointment of Phillipa Jane Sherman as a director
dot icon01/03/2010
Registered office address changed from , Hardwick House, Prospect Place, Swindon, SN1 3LJ on 2010-03-02
dot icon11/02/2010
Termination of appointment of David Battle as a director
dot icon11/02/2010
Termination of appointment of David Edmands as a director
dot icon05/10/2009
Full accounts made up to 2009-03-31
dot icon14/06/2009
Return made up to 23/04/09; full list of members
dot icon30/01/2009
Appointment terminated director karen coomber
dot icon22/12/2008
Full accounts made up to 2008-03-31
dot icon20/11/2008
Resolutions
dot icon17/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/08/2008
Director's change of particulars / karen coomber / 15/08/2008
dot icon28/07/2008
Return made up to 23/04/08; no change of members
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon09/12/2007
Director resigned
dot icon09/12/2007
Director resigned
dot icon09/12/2007
Director resigned
dot icon26/11/2007
Registered office changed on 27/11/07 from: 10 king william street, london, EC4N 7TW
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
Secretary resigned
dot icon27/10/2007
Auditor's resignation
dot icon01/10/2007
Memorandum and Articles of Association
dot icon01/10/2007
Resolutions
dot icon21/09/2007
Miscellaneous
dot icon26/06/2007
New director appointed
dot icon18/06/2007
Return made up to 23/04/07; full list of members
dot icon07/05/2007
Director resigned
dot icon22/04/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon14/02/2007
Particulars of mortgage/charge
dot icon28/08/2006
Director's particulars changed
dot icon06/08/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 23/04/06; full list of members
dot icon02/05/2006
Location of debenture register
dot icon02/05/2006
Location of register of members
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon14/03/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon01/02/2006
Resolutions
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
Director resigned
dot icon22/09/2005
New secretary appointed
dot icon17/08/2005
Registered office changed on 18/08/05 from: 80 leadenhall street, london, EC3A 3HA
dot icon16/05/2005
Return made up to 23/04/05; full list of members
dot icon16/05/2005
Director's particulars changed
dot icon27/04/2005
Director resigned
dot icon15/02/2005
Registered office changed on 16/02/05 from: c/o primary group services, LIMITED 5TH floor, 80 leadenhall street, london EC3A 3HA
dot icon10/02/2005
Registered office changed on 11/02/05 from: regency house edgbaston, 97-107 hagley road edgbaston, birmingham, west midlands B16 8LA
dot icon25/07/2004
Full accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 23/04/04; full list of members
dot icon14/05/2004
Resolutions
dot icon14/05/2004
Resolutions
dot icon14/05/2004
£ ic 1386/1277 05/04/04 £ sr 109@1=109
dot icon26/04/2004
New director appointed
dot icon21/04/2004
New secretary appointed;new director appointed
dot icon21/04/2004
New director appointed
dot icon18/04/2004
Secretary resigned
dot icon18/04/2004
Director resigned
dot icon18/04/2004
Director resigned
dot icon18/04/2004
New director appointed
dot icon25/03/2004
Return made up to 23/04/03; full list of members; amend
dot icon24/03/2004
Resolutions
dot icon22/03/2004
£ sr 41@1 14/09/02
dot icon22/03/2004
£ sr 68@1 14/09/02
dot icon20/02/2004
Declaration of satisfaction of mortgage/charge
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Secretary's particulars changed;director's particulars changed
dot icon14/10/2003
Accounts for a small company made up to 2002-12-31
dot icon23/04/2003
Return made up to 23/04/03; full list of members
dot icon18/11/2002
Director resigned
dot icon16/06/2002
Full accounts made up to 2001-12-31
dot icon30/04/2002
Return made up to 23/04/02; full list of members
dot icon03/07/2001
Director's particulars changed
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon07/05/2001
Return made up to 23/04/01; full list of members
dot icon23/07/2000
Return made up to 23/04/00; full list of members
dot icon20/07/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Statement of affairs
dot icon10/04/2000
Ad 03/12/99--------- £ si 345@1=345 £ ic 1041/1386
dot icon10/02/2000
Registered office changed on 11/02/00 from: the exchange, haslucks green road, shirley, solihull, west midlands B90 2EL
dot icon31/01/2000
Ad 11/11/99--------- £ si 41@1=41 £ ic 1000/1041
dot icon05/01/2000
New secretary appointed;new director appointed
dot icon05/01/2000
New director appointed
dot icon19/12/1999
New secretary appointed
dot icon19/12/1999
New director appointed
dot icon19/12/1999
New secretary appointed;new director appointed
dot icon14/12/1999
Certificate of change of name
dot icon11/11/1999
Director's particulars changed
dot icon28/10/1999
Secretary resigned;director resigned
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon25/07/1999
Registered office changed on 26/07/99 from: 188-190 stratford road, shirley, solihull, west midlands B90 3AQ
dot icon21/04/1999
Return made up to 23/04/99; full list of members
dot icon22/02/1999
Registered office changed on 23/02/99 from: 186A stratford road, shirley, solihull, west midlands B90 3BQ
dot icon11/10/1998
Registered office changed on 12/10/98 from: drayton house, 40 goldsmith road, kings heath, birmingham B14 7EE
dot icon16/06/1998
Full accounts made up to 1997-12-31
dot icon11/06/1998
New director appointed
dot icon18/05/1998
Return made up to 23/04/98; full list of members
dot icon12/07/1997
Full accounts made up to 1996-12-31
dot icon21/04/1997
Return made up to 23/04/97; full list of members
dot icon24/07/1996
Full accounts made up to 1995-12-31
dot icon22/05/1996
Return made up to 23/04/96; full list of members
dot icon04/07/1995
Full accounts made up to 1994-12-31
dot icon15/05/1995
Return made up to 23/04/95; no change of members
dot icon15/05/1995
Location of register of members address changed
dot icon15/05/1995
Location of debenture register address changed
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 icon20/10/1994
Full accounts made up to 1993-12-31
dot icon05/05/1994
Return made up to 23/04/94; no change of members
dot icon10/11/1993
Accounts for a small company made up to 1992-12-31
dot icon13/05/1993
Return made up to 23/04/93; full list of members
dot icon03/12/1992
Particulars of mortgage/charge
dot icon28/09/1992
Certificate of change of name
dot icon07/07/1992
Ad 23/06/92--------- £ si 998@1=998 £ ic 2/1000
dot icon07/07/1992
New director appointed
dot icon07/07/1992
New director appointed
dot icon07/07/1992
New secretary appointed;new director appointed
dot icon07/07/1992
Registered office changed on 08/07/92 from: 188 -190 stratford rd, shirley, solihull, west mids B9O 3AQ
dot icon07/07/1992
Accounting reference date notified as 31/12
dot icon29/06/1992
Director resigned
dot icon29/06/1992
Secretary resigned
dot icon29/06/1992
Registered office changed on 30/06/92 from: suite 17 city business centre, lower road, london, SE16 1AA
dot icon22/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRIMARY GROUP SERVICES LIMITED
Corporate Secretary
31/08/2005 - 18/09/2007
19
Hawkins, Sheila Mary
Director
23/06/1992 - 07/04/2004
-
Clements, Brian John
Secretary
21/03/2013 - Present
-
Coomber, Karen Maria
Director
15/03/2006 - 31/12/2008
10
Screen, Robert Charles
Director
07/04/2004 - 28/02/2006
10

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 THE THOMPSON RUDD GROUP LIMITED

THE THOMPSON RUDD GROUP LIMITED is an(a) Dissolved company incorporated on 22/04/1992 with the registered office located at Hardwick House, Prospect Place, Swindon, Wiltshire SN1 3LJ. There are currently 3 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 THE THOMPSON RUDD GROUP LIMITED?

toggle

THE THOMPSON RUDD GROUP LIMITED is currently Dissolved. It was registered on 22/04/1992 and dissolved on 22/02/2016.

Where is THE THOMPSON RUDD GROUP LIMITED located?

toggle

THE THOMPSON RUDD GROUP LIMITED is registered at Hardwick House, Prospect Place, Swindon, Wiltshire SN1 3LJ.

What does THE THOMPSON RUDD GROUP LIMITED do?

toggle

THE THOMPSON RUDD GROUP LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for THE THOMPSON RUDD GROUP LIMITED?

toggle

The latest filing was on 22/02/2016: Final Gazette dissolved via voluntary strike-off.