Company NameP. & M. Ruck Transport Limited
DirectorsMichael Ruck and Paul Ruck
Company StatusDissolved
Company Number02498159
CategoryPrivate Limited Company
Incorporation Date2 May 1990(34 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMichael Ruck
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(1 year after company formation)
Appointment Duration33 years
RoleRoad Haulier
Correspondence Address12 Peckleton Green
Barwell
Leicester
Leicestershire
LE9 8LD
Director NamePaul Ruck
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(1 year after company formation)
Appointment Duration33 years
RoleRoad Haulier
Correspondence Address3 Longhade Furlong
Anstey
Leicester
Leicestershire
LE7 7TG
Secretary NameMichael Ruck
NationalityBritish
StatusCurrent
Appointed02 May 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address12 Peckleton Green
Barwell
Leicester
Leicestershire
LE9 8LD
Director NameJulia Katherine Ruck
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1995)
RoleClerk
Correspondence Address3 Longhade Furlong
Anstey
Leicester
Leicestershire
LE7 7TG
Director NamePaul Rose
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 November 1997)
RoleTraffic Manager
Correspondence Address8 Wyvern Close
Broughton Astley
Leicester
LE9 6NH

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£3,087,295
Gross Profit£633,950
Net Worth£250,058
Cash£272
Current Liabilities£1,186,422

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 December 2006Dissolved (1 page)
22 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
22 September 2006Liquidators statement of receipts and payments (5 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page)
14 March 2005Liquidators statement of receipts and payments (5 pages)
3 September 2004Liquidators statement of receipts and payments (5 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
14 September 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Notice of Constitution of Liquidation Committee (2 pages)
14 September 1999Appointment of a voluntary liquidator (2 pages)
31 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 August 1999Statement of affairs (17 pages)
5 August 1999Registered office changed on 05/08/99 from: plot 1, old south leicestershire colliery, beveridge lane ellistown leicester LE67 1FB (1 page)
25 June 1999Particulars of mortgage/charge (4 pages)
7 May 1999Return made up to 02/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1998Full accounts made up to 30 June 1998 (24 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
3 June 1998Return made up to 02/05/98; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 December 1997Director resigned (1 page)
25 June 1997Return made up to 02/05/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
19 October 1995Director resigned (2 pages)
10 May 1995Return made up to 02/05/95; full list of members (6 pages)