Company NameRuddspeed Limited
Company StatusDissolved
Company Number05641428
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)
Dissolution Date17 July 2018 (5 years, 8 months ago)
Previous NameThe Xk People Berlin Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr John William Wood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleEngineer
Country of ResidenceGermany
Correspondence Address13 Berlina Str
Hennickendorf
15378
Germany
Secretary NameJulia Carmen
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address13 Berlina Str
Hennickendorf
15378
Germany
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 9 Ashbank Industrial Estate
Hempshaw Lane
Stockport
Cheshire
SK2 5TJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
24 February 2018Registered office address changed from Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR England to Unit 9 Ashbank Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ on 24 February 2018 (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Compulsory strike-off action has been discontinued (1 page)
3 April 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
3 April 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2016Registered office address changed from Enterprise House Tenlons Road Industrial Estate Tenlons Road Nuneaton Warwickshire CV10 7HR to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 12 December 2016 (1 page)
12 December 2016Registered office address changed from Enterprise House Tenlons Road Industrial Estate Tenlons Road Nuneaton Warwickshire CV10 7HR to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 12 December 2016 (1 page)
20 January 2016Registered office address changed from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU to Enterprise House Tenlons Road Industrial Estate Tenlons Road Nuneaton Warwickshire CV10 7HR on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU to Enterprise House Tenlons Road Industrial Estate Tenlons Road Nuneaton Warwickshire CV10 7HR on 20 January 2016 (1 page)
20 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Termination of appointment of Julia Carmen as a secretary on 1 December 2013 (1 page)
4 December 2014Termination of appointment of Julia Carmen as a secretary on 1 December 2013 (1 page)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Termination of appointment of Julia Carmen as a secretary on 1 December 2013 (1 page)
28 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
14 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
14 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
14 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 March 2010Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 16 March 2010 (1 page)
16 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 16 March 2010 (1 page)
16 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for John William Wood on 1 December 2009 (2 pages)
16 March 2010Director's details changed for John William Wood on 1 December 2009 (2 pages)
16 March 2010Director's details changed for John William Wood on 1 December 2009 (2 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
1 May 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
28 April 2009Company name changed the xk people berlin LIMITED\certificate issued on 29/04/09 (3 pages)
28 April 2009Company name changed the xk people berlin LIMITED\certificate issued on 29/04/09 (3 pages)
18 February 2009Return made up to 01/12/08; full list of members (3 pages)
18 February 2009Return made up to 01/12/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
30 May 2008Return made up to 01/12/07; full list of members (3 pages)
30 May 2008Return made up to 01/12/07; full list of members (3 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Return made up to 01/12/06; full list of members (2 pages)
8 March 2007Return made up to 01/12/06; full list of members (2 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
11 July 2006Registered office changed on 11/07/06 from: 44 dartford road sevenoaks kent TN13 3TQ (1 page)
11 July 2006Registered office changed on 11/07/06 from: 44 dartford road sevenoaks kent TN13 3TQ (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005Ad 06/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 December 2005Ad 06/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
1 December 2005Incorporation (13 pages)
1 December 2005Incorporation (13 pages)