Company NameRugdale Limited
DirectorStuart Watson
Company StatusDissolved
Company Number02701337
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Watson
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed12 February 1993(10 months, 3 weeks after company formation)
Appointment Duration31 years, 2 months
RoleChief Executive
Correspondence Address48 Harwood Road
London
SW6 4PY
Secretary NameJohn Hayes
NationalityBritish
StatusCurrent
Appointed18 March 1995(2 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address44 Harwood Road
Fulham
London
SW6 4PY
Director NameMr Perry Clayman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Prowse Avenue
Bushey Heath
Hertfordshire
WD23 1LB
Secretary NameMiss Leanne McGee
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address31-33 High Holborn
London
WC1V 6AX
Secretary NameMrs Julie Watson
NationalityBritish
StatusResigned
Appointed12 February 1993(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 1995)
RoleIn Car Entertainment
Correspondence Address48 Harwood Road
Fulham
SW6 4PY

Location

Registered Address66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 September 2000Dissolved (1 page)
20 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
4 June 1997Liquidators statement of receipts and payments (5 pages)
7 May 1996Registered office changed on 07/05/96 from: 464 fulham road fulham SW6 1BY (1 page)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
14 June 1995Particulars of mortgage/charge (4 pages)
31 May 1995Return made up to 19/03/95; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 May 1995New secretary appointed (2 pages)