Company NameDavid Ruffle Architects Limited
Company StatusDissolved
Company Number01842779
CategoryPrivate Limited Company
Incorporation Date22 August 1984(39 years, 8 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 NameMary Watson
NationalityBritish
StatusCurrent
Appointed03 July 1995(10 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressLittle Croft Maldon Road
Witham
Essex
CM8 3HY
Director NameMary Watson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1996(11 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleAdministrator
Correspondence AddressLittle Croft Maldon Road
Witham
Essex
CM8 3HY
Director NameMr John Laurence Serjeant
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(12 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Broadlands Road
Hockley
Essex
SS5 5DT
Director NameMr Christopher Mathews
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1998(14 years, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address28 Henley Crescent
Westcliff On Sea
Essex
SS0 0NT
Director NameAnne Margaret Cooper
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 5 months after company formation)
Appointment Duration-1 years, 5 months (resigned 21 June 1991)
RoleChartered Architect
Correspondence AddressSaffrons Cornsland
Brentwood
Essex
CM14 4JL
Director NameBarrie Frank Elliott
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 1999)
RoleAciob
Correspondence Address55 Well Lane
Stock
Ingatestone
Essex
CM4 9LZ
Director NameJoseph Frederick Hobbs
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 1999)
RoleChartered Architect
Correspondence AddressMill Cottage
Fishmarket Street
Thaxted
Essex
CM6 2PG
Director NameMichael Harold Pilley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 1999)
RoleMbiat
Correspondence Address76 Hullbridge Road
South Woodham Ferrers
Essex
CM3 5LJ
Director NameAudrey June Ruffle
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 1994)
RoleSecretary
Correspondence AddressThe North Wing
Ingatestone Hall
Ingatestone
Essex
CM4 9NS
Director NameDavid Ruffle
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 1994)
RoleChartered Architect
Correspondence AddressThe North Hall
Ingatestone Hall
Ingatestone
Essex
CM4 9NS
Secretary NameAudrey June Ruffle
NationalityBritish
StatusResigned
Appointed21 January 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 1994)
RoleCompany Director
Correspondence AddressThe North Wing
Ingatestone Hall
Ingatestone
Essex
CM4 9NS
Director NameMr Christopher Mathews
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 20 June 1995)
RoleArchitect
Country of ResidenceEngland
Correspondence Address28 Henley Crescent
Westcliff On Sea
Essex
SS0 0NT
Director NameJohn Payne
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1998)
RoleArchitectural Technician
Correspondence Address30 The Birches
Thundersley
Benfleet
Essex
SS7 4NT
Director NameJohn Peacey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 21 June 1995)
RoleArchitect
Correspondence Address39 Bush Hall Road
Billericay
Essex
CM12 0PU
Director NameRichard Urbanowicz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleArchitect
Correspondence Address4 Fyfield Road
Upper Walthamstow
London
E17 3RG
Secretary NameMichael Harold Pilley
NationalityBritish
StatusResigned
Appointed18 November 1994(10 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 July 1995)
RoleCompany Director
Correspondence Address76 Hullbridge Road
South Woodham Ferrers
Essex
CM3 5LJ

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£406,854
Gross Profit£256,996
Net Worth£7,318
Cash£162
Current Liabilities£180,660

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 September 2004Dissolved (1 page)
16 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 2004Liquidators statement of receipts and payments (5 pages)
27 April 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (5 pages)
21 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Statement of affairs (7 pages)
21 October 1999Appointment of a voluntary liquidator (1 page)
21 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 1999Registered office changed on 30/09/99 from: the north wing ingatestone hall ingatestone,essex CM4 9NS (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
11 February 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Full accounts made up to 31 March 1998 (11 pages)
12 February 1998Return made up to 21/01/98; full list of members (8 pages)
10 September 1997Full accounts made up to 31 March 1997 (14 pages)
29 April 1997Auditor's resignation (1 page)
21 January 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 1997New director appointed (2 pages)
15 October 1996Director resigned (1 page)
29 July 1996New director appointed (2 pages)
12 July 1996Full accounts made up to 31 March 1996 (14 pages)
14 March 1996Return made up to 21/01/96; full list of members (8 pages)
14 March 1996Registered office changed on 14/03/96 from: exchange house 180-182 st marys lane upminster essex RM14 3BT (1 page)
28 September 1995Full accounts made up to 31 March 1995 (11 pages)