London
W8 7QG
Director Name | Mr Anthony Maurice Godliman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(47 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 8 Altsnook Way The Woodlands Shardlow Derbyshire DE72 2WD |
Director Name | Mr James Christopher Miller |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(47 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fife Road East Sheen London SW14 7EJ |
Director Name | James Derrick Miller |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 November 1997) |
Role | Company Chairman |
Correspondence Address | Chimney Corner Moorhall Drive Moorhall Park Sutton Coldfield West Midlands B75 6LS |
Director Name | Albert Edward George Nieman |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | 27 Elizabethan Way Rudheath Northwich Cheshire CW9 7UH |
Director Name | David Alexander Roper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(47 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Widbrook House Cookham Berkshire SL6 9RD |
Director Name | Mr Trevor Thomas Sabin |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(47 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 August 1991) |
Role | Financial Director |
Correspondence Address | 2 Allendale Avenue Beeston Nottingham Nottinghamshire NG9 6AN |
Secretary Name | Mr Trevor Thomas Sabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(47 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 August 1991) |
Role | Company Director |
Correspondence Address | 2 Allendale Avenue Beeston Nottingham Nottinghamshire NG9 6AN |
Secretary Name | Mr Francis Thomas Hays |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(47 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 December 1991) |
Role | Financial Director |
Correspondence Address | 27 Wensley Drive Accrington Lancashire BB5 6SB |
Secretary Name | Mr David Leo Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Parish Ghyll Drive Ilkley West Yorkshire LS29 9PR |
Secretary Name | Mr Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(53 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Website | ruthys.co.uk |
---|
Registered Address | 7th Floor 39 Victoria Street London SW1H 0EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 February 1990 | Delivered on: 15 February 1990 Satisfied on: 6 May 1992 Persons entitled: Samuel Mortagu & Co Limitedas Agent and Trustee for Itself and for Each Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the banks (as defined) or any of them under each of the financing documents to which the company is a party. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
21 December 1981 | Delivered on: 5 January 1982 Satisfied on: 30 November 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
10 February 2016 | Restoration by order of the court (4 pages) |
---|---|
10 February 2016 | Restoration by order of the court (4 pages) |
26 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2000 | Application for striking-off (1 page) |
26 July 2000 | Application for striking-off (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
21 July 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
21 July 1999 | Accounts made up to 31 December 1998 (7 pages) |
25 May 1999 | Return made up to 07/05/99; full list of members (9 pages) |
25 May 1999 | Return made up to 07/05/99; full list of members (9 pages) |
25 May 1999 | Location of debenture register (1 page) |
25 May 1999 | Location of register of members (1 page) |
25 May 1999 | Location of register of members (1 page) |
25 May 1999 | Location of debenture register (1 page) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
12 November 1998 | Accounts made up to 31 December 1997 (7 pages) |
5 November 1998 | Resolutions
|
13 January 1998 | Return made up to 07/05/97; no change of members (9 pages) |
13 January 1998 | Return made up to 07/05/97; no change of members (9 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Director's particulars changed (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
20 May 1996 | Return made up to 07/05/96; full list of members (9 pages) |
20 May 1996 | Return made up to 07/05/96; full list of members (9 pages) |
27 April 1995 | Return made up to 07/05/95; no change of members (10 pages) |
23 November 1988 | Registered office changed on 23/11/88 from: north court packington park meriden near coventry warwickshire (1 page) |
24 February 1944 | Incorporation (31 pages) |
24 February 1944 | Incorporation (31 pages) |