Company NameRuotnoc Limited
Company StatusDissolved
Company Number04188686
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAlexandra Burke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2001(3 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (closed 29 March 2011)
RoleRetail Manager
Correspondence Address3 Bloomfield Drive
Bury
Lancashire
BL9 8JX
Secretary NameMr John Stephen Bowe
NationalityBritish
StatusClosed
Appointed23 April 2001(3 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (closed 29 March 2011)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressNo2 The Stables Scholes Lane
Prestwich
Manchester
Lancashire
M25 0NH
Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameDennis Michael Foy
NationalityBritish
StatusResigned
Appointed28 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP

Location

Registered AddressHodgsons Nelsons House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved following liquidation (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2010Liquidators' statement of receipts and payments to 14 October 2010 (5 pages)
9 November 2010Liquidators statement of receipts and payments to 14 October 2010 (5 pages)
14 June 2010Liquidators statement of receipts and payments to 14 April 2010 (5 pages)
14 June 2010Liquidators' statement of receipts and payments to 14 April 2010 (5 pages)
5 January 2010Liquidators statement of receipts and payments to 14 October 2009 (5 pages)
5 January 2010Liquidators' statement of receipts and payments to 14 October 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 14 April 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 14 April 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
12 February 2009INSOLVENCY:secretary of states release of liquidator (1 page)
12 February 2009Insolvency:secretary of states release of liquidator (1 page)
17 November 2008Court order insolvency:replacement of liquidator (9 pages)
17 November 2008Court order insolvency:replacement of liquidator (9 pages)
10 November 2008Liquidators statement of receipts and payments to 14 October 2008 (5 pages)
10 November 2008Liquidators' statement of receipts and payments to 14 October 2008 (5 pages)
6 November 2008Insolvency:s/s cert.release of liquidator (1 page)
6 November 2008Insolvency:s/s cert.release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
29 April 2008Liquidators' statement of receipts and payments to 14 October 2008 (5 pages)
29 April 2008Liquidators statement of receipts and payments to 14 October 2008 (5 pages)
30 October 2007Liquidators statement of receipts and payments (5 pages)
30 October 2007Liquidators' statement of receipts and payments (5 pages)
16 May 2007Liquidators' statement of receipts and payments (5 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O replacement of liquidator (3 pages)
28 March 2007C/O replacement of liquidator (3 pages)
20 December 2006S/S release of liquidator (1 page)
20 December 2006S/S release of liquidator (1 page)
9 November 2006Liquidators statement of receipts and payments (5 pages)
9 November 2006Liquidators' statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators' statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
3 November 2005Liquidators' statement of receipts and payments (5 pages)
12 May 2005Liquidators statement of receipts and payments (5 pages)
12 May 2005Liquidators' statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: 42 the haymarket millgate shopping centre bury lancashire BL9 0BX (1 page)
18 January 2005Registered office changed on 18/01/05 from: 42 the haymarket millgate shopping centre bury lancashire BL9 0BX (1 page)
8 November 2004Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators' statement of receipts and payments (5 pages)
21 April 2004Liquidators' statement of receipts and payments (5 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
10 May 2003Registered office changed on 10/05/03 from: c/o lethbridge & co 82 king street, manchester M2 4WQ (1 page)
10 May 2003Registered office changed on 10/05/03 from: c/o lethbridge & co 82 king street, manchester M2 4WQ (1 page)
29 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2003Appointment of a voluntary liquidator (1 page)
29 April 2003Appointment of a voluntary liquidator (1 page)
29 April 2003Statement of affairs (6 pages)
29 April 2003Statement of affairs (6 pages)
4 July 2002Return made up to 28/03/02; full list of members (6 pages)
4 July 2002Return made up to 28/03/02; full list of members (6 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
28 March 2001Incorporation (14 pages)