Company NameRuckhill Limited
Company StatusDissolved
Company Number04369465
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 1 month ago)
Dissolution Date26 July 2005 (18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameStephen David Rister
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 26 July 2005)
RoleEstate Manager
Correspondence Address7 Rosary Gardens
Bushey Heath
Hertfordshire
WD23 4GF
Secretary NameSuzanne Lesley Rister
NationalityBritish
StatusClosed
Appointed06 March 2002(3 weeks, 6 days after company formation)
Appointment Duration3 years, 4 months (closed 26 July 2005)
RoleCompany Director
Correspondence Address7 Rosary Gardens
Bushey Heath
Hertfordshire
WD23 4GF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAlton House
66 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£117
Cash£3,112
Current Liabilities£3,566

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
5 October 2004Voluntary strike-off action has been suspended (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004Application for striking-off (1 page)
1 April 2004Return made up to 07/02/04; full list of members (5 pages)
12 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 March 2003Return made up to 07/02/03; full list of members (5 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Registered office changed on 14/03/02 from: 49 green lane northwood middlesex HA6 3AE (1 page)
14 March 2002Ad 06/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned (1 page)
7 February 2002Incorporation (15 pages)