Company NameRuditec Limited
Company StatusDissolved
Company Number03571976
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDarren James Daly
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address213 Coppermill Road
Wraysbury
Staines
Middlesex
TW19 5NW
Secretary NameLisa Claire Collins
NationalityBritish
StatusClosed
Appointed18 June 2006(8 years after company formation)
Appointment Duration11 years, 4 months (closed 31 October 2017)
RoleCompany Director
Correspondence Address17 Meadow Close
Old Windsor
Bershire
SL4 0PB
Secretary NameShirley Gladys Daly
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleSecretary
Correspondence Address213 Coppermill Road
Wraysbury
Staines
Middlesex
TW19 5NW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.ruditec.com

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
17 December 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
17 December 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
4 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
4 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
(6 pages)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
9 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
14 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
14 January 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Darren James Daly on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Darren James Daly on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Darren James Daly on 1 October 2009 (2 pages)
1 September 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
1 September 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
28 May 2009Return made up to 28/05/09; full list of members (3 pages)
1 August 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
1 August 2008Return made up to 28/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2008Return made up to 28/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
28 January 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
28 January 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
23 August 2007Return made up to 28/05/07; no change of members (6 pages)
23 August 2007Return made up to 28/05/07; no change of members (6 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
26 February 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
26 February 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
10 August 2006Return made up to 28/05/06; full list of members (6 pages)
10 August 2006Return made up to 28/05/06; full list of members (6 pages)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
28 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
26 August 2005Return made up to 28/05/05; full list of members (6 pages)
26 August 2005Return made up to 28/05/05; full list of members (6 pages)
17 February 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
17 February 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
21 July 2004Return made up to 28/05/04; full list of members (6 pages)
21 July 2004Return made up to 28/05/04; full list of members (6 pages)
26 February 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
26 February 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
23 August 2003Return made up to 28/05/03; full list of members (6 pages)
23 August 2003Return made up to 28/05/03; full list of members (6 pages)
16 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
16 April 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
2 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
2 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
26 June 2002Return made up to 28/05/02; full list of members (6 pages)
26 June 2002Return made up to 28/05/02; full list of members (6 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
3 July 2001Return made up to 28/05/01; full list of members (6 pages)
3 July 2001Return made up to 28/05/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (1 page)
4 April 2001Accounts for a small company made up to 31 May 2000 (1 page)
18 July 2000Return made up to 28/05/00; full list of members (6 pages)
18 July 2000Return made up to 28/05/00; full list of members (6 pages)
1 March 2000Full accounts made up to 31 May 1999 (7 pages)
1 March 2000Full accounts made up to 31 May 1999 (7 pages)
22 October 1999Registered office changed on 22/10/99 from: 83 cambridge street london SW1V 4PS (1 page)
22 October 1999Registered office changed on 22/10/99 from: 83 cambridge street london SW1V 4PS (1 page)
4 August 1999Registered office changed on 04/08/99 from: 213 coppermill road wraysbury staines middlesex TW19 5NW (1 page)
4 August 1999Return made up to 28/05/99; full list of members (6 pages)
4 August 1999Registered office changed on 04/08/99 from: 213 coppermill road wraysbury staines middlesex TW19 5NW (1 page)
4 August 1999Return made up to 28/05/99; full list of members (6 pages)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
28 May 1998Incorporation (14 pages)
28 May 1998Incorporation (14 pages)