Company NameRuddington Car Sales Ltd
Company StatusDissolved
Company Number08447441
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years ago)
Dissolution Date26 February 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Anthony Harold Stephenson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address340 Deansgate
Manchester
M3 4LY
Secretary NameRuddington Business Centre Ltd (Corporation)
StatusClosed
Appointed15 March 2013(same day as company formation)
Correspondence Address11 High Street
Ruddington
Nottingham
NG11 6DT

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Anthony Stephenson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 February 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
26 November 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Appointment of a voluntary liquidator (1 page)
11 June 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Court order INSOLVENCY:court order - replacement of liquidator (29 pages)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2015Registered office address changed from 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Court order INSOLVENCY:court order - replacement of liquidator (29 pages)
13 October 2014Registered office address changed from 11 High Street Ruddington Nottingham NG11 6DT to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 13 October 2014 (2 pages)
13 October 2014Registered office address changed from 11 High Street Ruddington Nottingham NG11 6DT to 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 13 October 2014 (2 pages)
9 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-01
(1 page)
9 October 2014Statement of affairs with form 4.19 (6 pages)
9 October 2014Appointment of a voluntary liquidator (1 page)
9 October 2014Statement of affairs with form 4.19 (6 pages)
9 October 2014Appointment of a voluntary liquidator (1 page)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(3 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10
(3 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)