Company NameRufford Construction Limited
Company StatusDissolved
Company Number01411515
CategoryPrivate Limited Company
Incorporation Date25 January 1979(45 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHoward Wright
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleRetired
Correspondence AddressLark Rise Newark Road
Wellow
Newark
Nottinghamshire
NG22 0EA
Director NameRuth Wright
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleRetired
Correspondence AddressLark Rise Newark Road
Wellow
Newark
Nottinghamshire
NG22 0EA
Director NameJohn Vincent Wright
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1993(14 years, 3 months after company formation)
Appointment Duration31 years
RoleBuilder
Correspondence Address22 Ridgeway
Southwell
Nottinghamshire
NG25 0DU
Secretary NameJohn Vincent Wright
NationalityBritish
StatusCurrent
Appointed01 January 1996(16 years, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleBuilder
Correspondence Address22 Ridgeway
Southwell
Nottinghamshire
NG25 0DU
Secretary NameRuth Wright
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressLark Rise Newark Road
Wellow
Newark
Nottinghamshire
NG22 0EA

Location

Registered AddressC/O David Platt Associates
Nortwood 76 Currier Lane
Ashton Under Lyne
Greater Manchester
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£42,774
Current Liabilities£136,073

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 May 2007Dissolved (1 page)
9 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
5 May 2005Liquidators statement of receipts and payments (5 pages)
3 December 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Resolutions
  • RES13 ‐ Liquidator appt 28/10/03
(1 page)
31 October 2003Appointment of a voluntary liquidator (1 page)
31 October 2003Statement of affairs (9 pages)
20 October 2003Registered office changed on 20/10/03 from: the old station high street edwinstowe mansfield nottinghamshire NG21 9HS (1 page)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 June 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 December 1999Return made up to 31/12/99; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 April 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 March 1996New secretary appointed (2 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
21 November 1995Registered office changed on 21/11/95 from: the station yard high street edwinstone mansfield nottinghamshire NG21 9QR (1 page)
13 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
15 September 1995Registered office changed on 15/09/95 from: rufford avenue new ollerton notts (1 page)