Company NameRuddy Plc
Company StatusDissolved
Company Number01435691
CategoryPublic Limited Company
Incorporation Date9 July 1979(44 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Eileen Catherine Ruddy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed03 May 1991(11 years, 10 months after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Kendals Watling Street
Radlett
Herts
WD7 7LZ
Director NameMr Patrick Joseph Ruddy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed03 May 1991(11 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kendals
Watling Street
Radlett
Hertfordshire
WD7 7LZ
Director NameMr Robert Campbell Thompson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(11 years, 10 months after company formation)
Appointment Duration33 years
RoleSurveyor
Correspondence AddressEwhurst Fairoak Lane
Oxshott
Surrey
KT22 0TH
Secretary NameMrs Kathleen Teresa Kilcoyne
NationalityBritish
StatusCurrent
Appointed03 May 1991(11 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address760 Kenton Lane
Harrow
Middlesex
HA3 6AD
Director NameMr Jamieson Stewart Houlihan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed16 August 1991(12 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 July 1992)
RoleAccountant
Correspondence AddressRedbarn
High Close The Drive
Rickmansworth
Herts
WD3 4DZ
Director NameMr Stephen Andrew Howitt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(15 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 1998)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Tree House
West End Lane
Stoke Poges
Buckinghamshire
SL2 4LZ

Location

Registered AddressC/O Chantrey Vellacott
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£23,107,000
Gross Profit£3,142,000
Net Worth£2,633,000
Cash£101,000
Current Liabilities£6,047,000

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 November 2006Dissolved (1 page)
18 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
30 June 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (4 pages)
15 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
13 August 1999Liquidators statement of receipts and payments (5 pages)
25 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 1998Appointment of a voluntary liquidator (1 page)
25 June 1998Statement of affairs (7 pages)
23 June 1998Registered office changed on 23/06/98 from: 103/105 greenford rd harrow middx HA1 3QF (1 page)
4 March 1998Director resigned (1 page)
6 May 1997Return made up to 13/04/97; no change of members (4 pages)
15 April 1997Full group accounts made up to 31 December 1996 (22 pages)
22 October 1996Full group accounts made up to 31 December 1995 (22 pages)
23 September 1996Director's particulars changed (1 page)
14 May 1996Return made up to 13/04/96; full list of members (6 pages)
20 June 1995Return made up to 13/04/95; no change of members (10 pages)
1 May 1995Full group accounts made up to 31 December 1994 (24 pages)