Company NameRucel Limited
DirectorChristopher Stylianou
Company StatusDissolved
Company Number01770200
CategoryPrivate Limited Company
Incorporation Date15 November 1983(40 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Edward Page
NationalityBritish
StatusCurrent
Appointed30 November 1991(8 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address46 High Street
Earith
Huntingdon
Cambridgeshire
PE17 3PP
Director NameChristopher Stylianou
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1996(12 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address70 Upper Richmond Road
London
SW15 2RP
Director NameMatthew Peter Baker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years after company formation)
Appointment Duration4 years (resigned 02 December 1995)
RoleManagement Consultant
Correspondence AddressGeorge House
108 High Street
Yelling
Cambs
PE19 3JE
Director NameLesley Page
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1995(12 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 July 1996)
RoleTutor
Correspondence Address43 The Brambles
Bar Hill
Cambridgeshire
CB3 8SZ

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 November 2000Dissolved (1 page)
9 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
16 June 1999Statement of affairs (8 pages)
2 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 1999Appointment of a voluntary liquidator (1 page)
6 July 1998Full accounts made up to 30 June 1997 (13 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
5 December 1997Return made up to 30/11/97; no change of members (4 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
15 December 1996Return made up to 30/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 October 1996Registered office changed on 28/10/96 from: 5 peppercorn business centre pepper corns lane eaton socon cambs. PE19 3JE (1 page)
26 July 1996New director appointed (1 page)
26 July 1996Director resigned (2 pages)
2 February 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
2 February 1996Return made up to 30/11/95; full list of members (6 pages)