This company is commonly known as Ruddle Merz Holdings Limited. The company was founded 13 years ago and was given the registration number 07561602. The firm's registered office is in BIRMINGHAM. You can find them at C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | RUDDLE MERZ HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07561602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 March 2011 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 11 March 2011 | Active |
C/O Newby Castleman, West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT | Secretary | 11 March 2011 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Secretary | 11 March 2011 | Active |
Ruddle Merz House, Saddlers Court, Oakham Office Park, Oakham, United Kingdom, LE15 7GH | Director | 11 March 2011 | Active |
Ruddle Merz House, Saddlers Court, Oakham Office Park, Oakham, United Kingdom, LE15 7GH | Director | 11 March 2011 | Active |
C/O Newby Castleman, West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT | Director | 11 March 2011 | Active |
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG | Corporate Director | 11 March 2011 | Active |
Mrs Patricia Tina Ruddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | 33, Pillings Road, Oakham, LE15 6QF |
Nature of control | : |
|
Mr Felix Wolfgang Merz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1928 |
Nationality | : | British |
Address | : | 33, Pillings Road, Oakham, LE15 6QF |
Nature of control | : |
|
Mr Kenneth Anthony Ruddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1936 |
Nationality | : | British |
Address | : | C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-21 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-27 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-26 | Resolution | Resolution. | Download |
2019-09-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-29 | Officers | Termination secretary company with name termination date. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Officers | Change person secretary company with change date. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Officers | Change person director company with change date. | Download |
2019-04-10 | Officers | Change person director company with change date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Resolution | Resolution. | Download |
2019-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.