Company NameRuddy Developments Limited
Company StatusDissolved
Company Number01435724
CategoryPrivate Limited Company
Incorporation Date9 July 1979(44 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Patrick Joseph Ruddy
Date of BirthDecember 1938 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed09 July 1979(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kendals
Watling Street
Radlett
Hertfordshire
WD7 7LZ
Director NameMr Robert Campbell Thompson
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1982(2 years, 5 months after company formation)
Appointment Duration42 years, 3 months
RoleSurveyor
Correspondence AddressEwhurst Fairoak Lane
Oxshott
Surrey
KT22 0TH
Secretary NameMrs Kathleen Teresa Kilcoyne
NationalityBritish
StatusCurrent
Appointed01 March 1984(4 years, 7 months after company formation)
Appointment Duration40 years, 1 month
RoleCompany Director
Correspondence Address760 Kenton Lane
Harrow
Middlesex
HA3 6AD
Director NameMrs Eileen Catherine Ruddy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 1985(5 years, 9 months after company formation)
Appointment Duration38 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Kendals Watling Street
Radlett
Herts
WD7 7LZ
Director NameMr Brian John Woodford
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(11 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 1995)
RoleArchitect
Correspondence Address13 Knoll Crescent
Northwood
Middlesex
HA6 1HH
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 NamePaul Bernard Locke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(15 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 September 1995)
RoleSurveyor
Correspondence Address35 Northern Woods
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JL

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,856,517
Gross Profit£626,588
Net Worth-£1,234,998
Cash£96,260
Current Liabilities£1,536,818

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 April 2005Bona Vacantia disclaimer (1 page)
8 February 2003Dissolved (1 page)
8 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
1 September 2000Statement of affairs (5 pages)
1 September 2000Appointment of a voluntary liquidator (1 page)
1 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2000Return made up to 13/04/00; full list of members (7 pages)
13 March 2000Registered office changed on 13/03/00 from: c/o batemans solicitors 58 high street bovington hertfordshire HP3 0HJ (1 page)
30 November 1999Compulsory strike-off action has been discontinued (1 page)
29 November 1999Return made up to 13/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
26 July 1998Return made up to 13/04/98; no change of members (6 pages)
23 June 1998Registered office changed on 23/06/98 from: 103-105 greenford road harrow middx HA1 3QF (1 page)
6 May 1997Return made up to 13/04/97; no change of members (4 pages)
15 April 1997Accounts made up to 31 December 1996 (15 pages)
22 October 1996Accounts made up to 31 December 1995 (15 pages)
14 May 1996Return made up to 13/04/96; full list of members (6 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (2 pages)
20 June 1995Return made up to 13/04/95; no change of members (12 pages)
1 May 1995Accounts made up to 31 December 1994 (16 pages)