Company NameT.Q.Ruddin & Son Limited
DirectorsRobert Hobson and Wallworths Limited
Company StatusDissolved
Company Number00708347
CategoryPrivate Limited Company
Incorporation Date17 November 1961(62 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusCurrent
Appointed06 March 1998(36 years, 3 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address41 Lombardy Drive
Woodlands
Maidstone
Kent
ME14 5TB
Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(42 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Correspondence Address3 Grafton Place
Stortford Road
Standon
Hertfordshire
SG11 1LT
Director NameWallworths Limited (Corporation)
StatusCurrent
Appointed25 March 1993(31 years, 4 months after company formation)
Appointment Duration31 years
Correspondence AddressA D M International Offices
Church Manorway
Erith
Kent
DA8 1DL
Director NameIan Stuart Hutcheson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(29 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 August 2000)
RoleCompany Chairman
Correspondence AddressThe Bower Farm House
Hever Road
Edenbridge
Kent
TN8 7LE
Director NameJames Weir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(29 years, 3 months after company formation)
Appointment Duration2 years (resigned 25 March 1993)
RoleChartered Accountant
Correspondence Address1 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Secretary NamePeter George Watson
NationalityBritish
StatusResigned
Appointed06 March 1991(29 years, 3 months after company formation)
Appointment Duration7 years (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressZebulun
Church Road
Offham
Kent
ME19 5NY
Director NameStephen John Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(38 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address300 Bexley Road
Eltham
London
SE9 2PN
Director NameMr Guy Neville Humphry Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(38 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Director NameWilliam James Anderson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(41 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2006)
RoleController
Correspondence Address33 Albany Road
Chislehurst
Kent
BR7 6BG
Director NameTodd Saathoff
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2003(41 years, 11 months after company formation)
Appointment Duration8 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address26a Burntwood Road
Sevenoaks
Kent
TN13 1PT

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£75,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 2007Dissolved (1 page)
20 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Auditor's resignation (1 page)
4 November 2006Full accounts made up to 31 December 2005 (8 pages)
20 June 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: adm international offices church manorway erith kent DA8 1DL (1 page)
7 March 2006Return made up to 06/03/06; full list of members (3 pages)
28 February 2006Appointment of a voluntary liquidator (1 page)
28 February 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2006Declaration of solvency (3 pages)
14 April 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
11 March 2005Return made up to 06/03/05; full list of members (3 pages)
3 November 2004Full accounts made up to 27 December 2003 (10 pages)
7 September 2004Director's particulars changed (1 page)
15 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
22 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Registered office changed on 25/02/04 from: pura PLC orchard place london E14 0JH (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
3 September 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
30 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
18 March 2003Return made up to 06/03/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 30 March 2002 (5 pages)
12 March 2002Return made up to 06/03/02; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 1 April 2001 (6 pages)
14 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(6 pages)
16 January 2001Director resigned (1 page)
27 December 2000Director's particulars changed (1 page)
15 November 2000New director appointed (3 pages)
30 August 2000New director appointed (3 pages)
30 August 2000Director resigned (1 page)
27 April 2000Accounts for a dormant company made up to 26 March 2000 (4 pages)
15 March 2000Return made up to 06/03/00; full list of members (6 pages)
1 July 1999Accounts for a dormant company made up to 28 March 1999 (4 pages)
18 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 August 1998Accounts for a dormant company made up to 29 March 1998 (4 pages)
18 November 1997Accounts for a dormant company made up to 28 September 1997 (4 pages)
3 April 1997Return made up to 06/03/97; full list of members (7 pages)
23 October 1996Accounts for a dormant company made up to 29 September 1996 (4 pages)
28 March 1996Return made up to 06/03/96; no change of members (5 pages)
1 November 1995Accounts for a dormant company made up to 1 October 1995 (4 pages)
23 April 1995Director's particulars changed (2 pages)
23 March 1995Return made up to 06/03/95; no change of members
  • 363(287) ‐ Registered office changed on 23/03/95
(6 pages)