Company NameKenneth R.Rutter Limited
Company StatusDissolved
Company Number01022296
CategoryPrivate Limited Company
Incorporation Date25 August 1971(52 years, 8 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

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

Directors

Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(34 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 26 April 2016)
RoleManaging Director - Healthcare
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(37 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 26 April 2016)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMr David Wilkinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1992)
RolePharmaceutical Chemist
Correspondence Address11 Savile Park Gardens
Halifax
West Yorkshire
HX1 2XL
Director NameIda Rutter
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(19 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2006)
RoleAdministrator
Correspondence Address17 Wentworth Court
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Kenneth Richard Rutter
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(19 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 September 2001)
RolePharmacist
Correspondence Address17 Wentworth Court
Harrogate
North Yorkshire
HG2 0EL
Director NameMr Richard Anthony Rutter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(19 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence Address8 Manor Close
Bramhope
Leeds
West Yorkshire
LS16 9HQ
Secretary NameMrs Jill Rutter
NationalityBritish
StatusResigned
Appointed28 March 1991(19 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 August 2005)
RoleCompany Director
Correspondence Address8 Manor Close
Bramhope
Leeds
West Yorkshire
LS16 9HQ
Director NameMrs Janice John
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(22 years after company formation)
Appointment Duration12 years, 5 months (resigned 31 January 2006)
RolePharmacist
Correspondence Address7 Leconfield Garth
Follifoot
Harrogate
HG3 1NF
Secretary NameSimon Richard Rutter
NationalityBritish
StatusResigned
Appointed30 August 2005(34 years after company formation)
Appointment Duration5 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address8 Manor Close
Bramhope
Leeds
West Yorkshire
LS16 9HQ
Director NameDavid James Atkinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(34 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 2007)
RoleBusiness Dev Manager
Correspondence Address2 Whimbrel Mews
Morley
Leeds
West Yorkshire
LS27 8GG
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(34 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(34 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2006(34 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed31 January 2006(34 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(36 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(37 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(38 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Bestway Panacea Healthcare Limited
100.00%
Ordinary

Accounts

Latest Accounts11 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages)
2 February 2016Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages)
2 February 2016Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages)
2 February 2016Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages)
1 February 2016Application to strike the company off the register (3 pages)
1 February 2016Application to strike the company off the register (3 pages)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(5 pages)
5 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
5 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
11 December 2014Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
11 December 2014Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
28 August 2014Resolutions
  • RES13 ‐ Company business 11/08/2014
(1 page)
28 August 2014Resolutions
  • RES13 ‐ Company business 11/08/2014
(1 page)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(5 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(5 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
22 August 2013Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(4 pages)
22 August 2013Director's details changed for Mr John Branson Nuttall on 31 July 2013 (3 pages)
22 August 2013Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,000
(4 pages)
22 August 2013Director's details changed for Mr John Branson Nuttall on 31 July 2013 (3 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from Sandbrook Park Co-Operative Group Limited Sandbrook Park Rochdale Lancs OL11 1RY on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Sandbrook Park Co-Operative Group Limited Sandbrook Park Rochdale Lancs OL11 1RY on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Sandbrook Park Co-Operative Group Limited Sandbrook Park Rochdale Lancs OL11 1RY on 3 December 2012 (1 page)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
28 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 August 2009Director appointed mr peter david batty (1 page)
26 August 2009Director appointed mr peter david batty (1 page)
26 August 2009Return made up to 31/07/09; full list of members (4 pages)
26 August 2009Appointment terminated director gordon farquhar (1 page)
26 August 2009Return made up to 31/07/09; full list of members (4 pages)
26 August 2009Appointment terminated director gordon farquhar (1 page)
9 April 2009Director appointed anthony john smith (1 page)
9 April 2009Director appointed anthony john smith (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
6 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
6 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
24 October 2008Total exemption small company accounts made up to 12 January 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 12 January 2008 (5 pages)
21 August 2008Location of register of members (1 page)
21 August 2008Registered office changed on 21/08/2008 from sandbrook park sandbrook way rochdale lancashire OL11 1RY united kingdom (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Location of debenture register (1 page)
21 August 2008Location of debenture register (1 page)
21 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 August 2008Registered office changed on 21/08/2008 from sandbrook park sandbrook way rochdale lancashire OL11 1RY united kingdom (1 page)
4 April 2008Return made up to 28/03/08; full list of members (4 pages)
4 April 2008Return made up to 28/03/08; full list of members (4 pages)
7 March 2008Registered office changed on 07/03/2008 from new century house corporation street manchester M60 4ES (1 page)
7 March 2008Registered office changed on 07/03/2008 from new century house corporation street manchester M60 4ES (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 31/01/08 to 11/01/08 (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
26 November 2007Full accounts made up to 27 January 2007 (15 pages)
26 November 2007Full accounts made up to 27 January 2007 (15 pages)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
23 April 2007Location of debenture register (1 page)
23 April 2007Location of register of members (1 page)
23 April 2007Location of debenture register (1 page)
23 April 2007Return made up to 28/03/07; full list of members (4 pages)
23 April 2007Location of register of members (1 page)
23 April 2007Return made up to 28/03/07; full list of members (4 pages)
25 April 2006Return made up to 28/03/06; full list of members (8 pages)
25 April 2006Return made up to 28/03/06; full list of members (8 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
15 February 2006Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 111 cold bath road harrogate north yorkshire HG2 0NU (1 page)
15 February 2006Registered office changed on 15/02/06 from: 111 cold bath road harrogate north yorkshire HG2 0NU (1 page)
15 February 2006New director appointed (2 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
7 April 2005Return made up to 28/03/05; full list of members (6 pages)
7 April 2005Return made up to 28/03/05; full list of members (6 pages)
10 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2004Return made up to 28/03/04; full list of members (6 pages)
7 April 2004Return made up to 28/03/04; full list of members (6 pages)
1 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
1 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
3 April 2003Return made up to 28/03/03; full list of members (6 pages)
3 April 2003Return made up to 28/03/03; full list of members (6 pages)
7 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
7 January 2003Location - directors interests register: non legible (1 page)
7 January 2003Location - directors interests register: non legible (1 page)
7 January 2003Location of debenture register (non legible) (2 pages)
7 January 2003Location of debenture register (non legible) (2 pages)
7 January 2003Location of register of members (non legible) (1 page)
7 January 2003Location of register of members (non legible) (1 page)
7 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
19 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
7 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 March 2001Return made up to 28/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2001Return made up to 28/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 June 2000Auditor's resignation (1 page)
13 June 2000Auditor's resignation (1 page)
5 April 2000Return made up to 28/03/00; full list of members (8 pages)
5 April 2000Return made up to 28/03/00; full list of members (8 pages)
10 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
6 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
10 April 1999Registered office changed on 10/04/99 from: 5 hollin park parade leeds LS8 3AS (1 page)
10 April 1999Registered office changed on 10/04/99 from: 5 hollin park parade leeds LS8 3AS (1 page)
3 April 1999Return made up to 28/03/99; full list of members (6 pages)
3 April 1999Return made up to 28/03/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
19 March 1998Return made up to 28/03/98; full list of members (6 pages)
19 March 1998Return made up to 28/03/98; full list of members (6 pages)
12 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 March 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
22 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
31 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
31 March 1996Accounts for a small company made up to 31 August 1995 (7 pages)
29 March 1996Return made up to 28/03/96; no change of members (4 pages)
29 March 1996Return made up to 28/03/96; no change of members (4 pages)
20 March 1995Return made up to 28/03/95; full list of members (4 pages)
20 March 1995Return made up to 28/03/95; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 August 1971Incorporation (17 pages)
25 August 1971Incorporation (17 pages)