Company NameRudmans Joinery Limited
Company StatusDissolved
Company Number00679003
CategoryPrivate Limited Company
Incorporation Date28 December 1960(63 years, 4 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Edward Bent
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(30 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDraycot Park Farm
Chippenham
Wiltshire
SN15 5LG
Director NameDavid Michael Blake
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(30 years, 8 months after company formation)
Appointment Duration14 years, 9 months (closed 27 June 2006)
RoleManaging Director
Correspondence Address10 Weatherby Close
Chippenham
Wiltshire
SN14 0SU
Secretary NameTarget Nominees Limited (Corporation)
StatusClosed
Appointed15 October 2004(43 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 27 June 2006)
Correspondence AddressLawrence House
Lower Bristol Road
Bath
BA2 9ET
Director NameEdward James Bent
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RoleBuilder
Correspondence AddressDraycot House
Chippenham
Wiltshire
SN15 5LG
Director NameFrederick John Dauncey
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 August 1997)
RoleSupervisor
Country of ResidenceEngland
Correspondence Address166 London Road
Chippenham
Wiltshire
SN15 3BD
Director NamePhilip Albert Newman
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 1994)
RoleForeman
Correspondence Address9 Purleigh Road
Corsham
Wiltshire
SN13 9LJ
Director NameRaymond Spurr
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2000)
RoleAccountant
Correspondence Address17 Bath Road
Atworth
Melksham
Wiltshire
SN12 8JJ
Secretary NameRaymond Spurr
NationalityBritish
StatusResigned
Appointed14 September 1991(30 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address17 Bath Road
Atworth
Melksham
Wiltshire
SN12 8JJ
Secretary NameMr Jeremy Edward Bent
NationalityBritish
StatusResigned
Appointed01 January 2001(40 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDraycot Park Farm
Chippenham
Wiltshire
SN15 5LG

Location

Registered Address5 Lincoln's Inn Fields
London
WC2A 3BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,001

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
23 September 2004Return made up to 14/09/04; full list of members (7 pages)
16 April 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
21 January 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 October 2002Return made up to 14/09/02; full list of members (7 pages)
15 January 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001New secretary appointed (2 pages)
5 January 2001Secretary resigned;director resigned (1 page)
6 November 2000Return made up to 14/09/00; full list of members (7 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
3 September 1999Return made up to 14/09/99; no change of members (8 pages)
18 September 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1998Full accounts made up to 31 December 1997 (14 pages)
22 October 1997Return made up to 14/09/97; no change of members (4 pages)
12 October 1997Full accounts made up to 31 December 1996 (14 pages)
18 February 1997Director resigned (1 page)
20 September 1996Return made up to 14/09/96; full list of members (6 pages)
2 August 1996Full accounts made up to 31 December 1995 (14 pages)
18 October 1995Return made up to 14/09/95; full list of members (8 pages)
20 July 1995Full accounts made up to 31 December 1994 (16 pages)
22 September 1994Director resigned (2 pages)