Company NameRutland Manufacturing Limited
Company StatusDissolved
Company Number03113527
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Harold Edward Rutland
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(same day as company formation)
RoleEngineer
Correspondence Address25 Speer Road
Thames Ditton
Surrey
KT7 0PJ
Director NameRobert Victor Rutland
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1995(same day as company formation)
RoleEngineer
Correspondence AddressStratheden 10 School Lane
Fetcham
Leatherhead
Surrey
KT22 9JU
Secretary NameRobert Victor Rutland
NationalityBritish
StatusClosed
Appointed13 October 1995(same day as company formation)
RoleEngineer
Correspondence AddressStratheden 10 School Lane
Fetcham
Leatherhead
Surrey
KT22 9JU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 40
Bookham Industrial Park
Church Road Bookham
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
11 March 2003Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
21 November 2002Return made up to 13/10/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2000 (3 pages)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
29 April 2002Return made up to 13/10/01; full list of members (6 pages)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
15 December 2000Return made up to 13/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
31 March 2000Return made up to 13/10/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (3 pages)
23 October 1998Return made up to 13/10/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 31 October 1997 (3 pages)
11 November 1997Return made up to 13/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 July 1997Full accounts made up to 31 October 1996 (8 pages)
16 December 1996Return made up to 13/10/96; full list of members
  • 363(287) ‐ Registered office changed on 16/12/96
(6 pages)
20 October 1995Secretary resigned (2 pages)
20 October 1995Director resigned (2 pages)
20 October 1995New director appointed (2 pages)
20 October 1995Registered office changed on 20/10/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
20 October 1995New secretary appointed;new director appointed (2 pages)
13 October 1995Incorporation (30 pages)