Company NameRuddyduck Ltd
Company StatusDissolved
Company Number05671457
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date26 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Keith McDowall
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Le Petit Manoir
70 Lansdowne Road
Bournemouth
Dorset
BH1 1RS
Director NameMr Harry Ramburn
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
75 Wimborne Road
Bournemouth
Dorset
BH3 7AN
Director NameMr Michael Martin Waylett
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address2a Montague Road
Bournemouth
Dorset
BH5 2EP
Secretary NameDuncan Fergusson Lyle
NationalityBritish
StatusClosed
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address323a Wimborne Road
Poole
Dorset
BH15 3DH
Director NameAndrew John Tanner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Claremont Road
Bournemouth
Dorset
BH9 3ES
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2013Final Gazette dissolved following liquidation (1 page)
26 December 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Liquidators' statement of receipts and payments to 19 September 2013 (5 pages)
26 September 2013Liquidators statement of receipts and payments to 19 September 2013 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 19 September 2013 (5 pages)
26 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2013Liquidators statement of receipts and payments to 9 April 2013 (4 pages)
19 April 2013Liquidators' statement of receipts and payments to 9 April 2013 (4 pages)
19 April 2013Liquidators statement of receipts and payments to 9 April 2013 (4 pages)
19 April 2013Liquidators' statement of receipts and payments to 9 April 2013 (4 pages)
18 October 2012Liquidators' statement of receipts and payments to 9 October 2012 (5 pages)
18 October 2012Liquidators' statement of receipts and payments to 9 October 2012 (5 pages)
18 October 2012Liquidators statement of receipts and payments to 9 October 2012 (5 pages)
18 October 2012Liquidators statement of receipts and payments to 9 October 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 9 April 2012 (6 pages)
1 May 2012Liquidators' statement of receipts and payments to 9 April 2012 (6 pages)
1 May 2012Liquidators' statement of receipts and payments to 9 April 2012 (6 pages)
1 May 2012Liquidators statement of receipts and payments to 9 April 2012 (6 pages)
21 October 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 9 October 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 9 October 2011 (5 pages)
23 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 23 June 2011 (2 pages)
26 April 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
26 April 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 9 April 2011 (5 pages)
26 April 2011Liquidators statement of receipts and payments to 9 April 2011 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 9 October 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 9 October 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 9 April 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 9 April 2010 (5 pages)
16 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 9 October 2009 (5 pages)
16 October 2009Liquidators statement of receipts and payments to 9 October 2009 (5 pages)
24 April 2009Liquidators' statement of receipts and payments to 9 April 2009 (5 pages)
24 April 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
24 April 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
24 April 2009Liquidators' statement of receipts and payments to 9 April 2009 (5 pages)
18 April 2008Statement of affairs with form 4.19 (6 pages)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Statement of affairs with form 4.19 (6 pages)
18 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-10
(1 page)
28 March 2008Registered office changed on 28/03/2008 from 241 charminster road bournemouth dorset BH8 9QJ (1 page)
28 March 2008Registered office changed on 28/03/2008 from 241 charminster road bournemouth dorset BH8 9QJ (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
4 May 2007Return made up to 11/01/07; full list of members (4 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 11/01/07; full list of members (4 pages)
4 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
13 October 2006Registered office changed on 13/10/06 from: 3 durrant road bournemouth BH2 6NE (1 page)
13 October 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 October 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 October 2006Registered office changed on 13/10/06 from: 3 durrant road bournemouth BH2 6NE (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
11 January 2006Incorporation (16 pages)
11 January 2006Incorporation (16 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)