Company NameRugplan Limited
Company StatusDissolved
Company Number00983543
CategoryPrivate Limited Company
Incorporation Date2 July 1970(53 years, 9 months ago)
Dissolution Date24 February 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(28 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 24 February 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(31 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusClosed
Appointed31 August 2001(31 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(32 years, 9 months after company formation)
Appointment Duration11 months (closed 24 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusClosed
Appointed28 April 2003(32 years, 10 months after company formation)
Appointment Duration10 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameJohn Augustine Oconnell
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed12 July 1991(21 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 1993)
RoleAccountant
Correspondence AddressKilkernn Labumum Park
Model Farm Road
Cork
Ireland
Director NameRobert McKechnie Fleury
Date of BirthDecember 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed12 July 1991(21 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleAccountant
Correspondence AddressBelmont
Douglas Road
Cork
Irish
Director NameIan Ross Gibbons
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 1993)
RoleChairman
Correspondence AddressOverroads
Grove Road
Beaconsfield
Bucks
Hp5
Secretary NameRobert McKechnie Fleury
NationalityIrish
StatusResigned
Appointed12 July 1991(21 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressBelmont
Douglas Road
Cork
Irish
Director NamePeter John Bamford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 October 1995)
RoleCompany Director
Correspondence AddressThe Pebbles
8 Bath Street
Lytham
Lancashire
FY8 5ES
Secretary NameJames Laurence Barry
NationalityBritish
StatusResigned
Appointed30 September 1993(23 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 February 1994)
RoleCompany Director
Correspondence Address36 Wilfield Park
Ballsbridge
Dublin 4
Irish
Director NameJohn Michael Taylor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1995)
RoleChartered Accountant
Correspondence Address163 Lily Hill Street
Whitefield
Manchester
M45 7SP
Secretary NameJohn Michael Taylor
NationalityBritish
StatusResigned
Appointed09 February 1994(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 1995)
RoleChartered Accountant
Correspondence Address163 Lily Hill Street
Whitefield
Manchester
M45 7SP
Director NamePaul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(24 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe End House
4 Sumners College Road
Ardingly
West Sussex
RH17 6SA
Director NameMr James Peter McLean
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(24 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Hemsdale
Maidenhead
Berkshire
SL6 6SL
Director NameBrenda Booth
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(24 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed16 January 1995(24 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(27 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(28 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(28 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed31 March 1999(28 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2001)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(30 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(30 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(30 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£350,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2003Application for striking-off (1 page)
29 June 2003Return made up to 22/05/03; full list of members (7 pages)
12 June 2003New secretary appointed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 June 2003Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
15 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 July 2001Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned (1 page)
22 June 2001Return made up to 22/05/01; full list of members (5 pages)
1 June 2000Return made up to 22/05/00; no change of members (4 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 June 1999Return made up to 22/05/99; full list of members (6 pages)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
9 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
14 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
21 May 1998Return made up to 22/05/98; full list of members (9 pages)
25 September 1997Full accounts made up to 31 December 1996 (8 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1997Return made up to 22/05/97; no change of members (6 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
5 July 1996New director appointed (1 page)
4 July 1996Return made up to 01/06/96; full list of members (6 pages)
25 May 1996Full accounts made up to 31 December 1995 (9 pages)
21 February 1996Director's particulars changed (2 pages)
24 November 1995Director resigned (4 pages)
6 November 1995Full accounts made up to 31 December 1994 (13 pages)
18 July 1995Return made up to 22/05/95; full list of members (18 pages)
6 July 1995New director appointed (4 pages)
6 July 1995Registered office changed on 06/07/95 from: romsey industrial estate greatbridge road romsey hampshire SO51 0HR (1 page)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New secretary appointed (4 pages)