UKBizDB.co.uk

RUDDLE MERZ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ruddle Merz Limited. The company was founded 28 years ago and was given the registration number 03165817. 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 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RUDDLE MERZ LIMITED
Company Number:03165817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 February 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Parva Lodge, Cold Overton Road, Langham, LE15 7JG

Director28 February 1996Active
14 Limefield, Oakham, LE15 6BL

Secretary28 February 1996Active
Lime Grange Wakerley Road, Harringworth, Corby, NN17 3AH

Secretary28 July 2008Active
22 Hill Road, Oakham, LE15 6PA

Secretary01 May 2005Active
Cherwell Cottage, Middle Street, Stainby, Grantham, NG33 5QZ

Secretary01 April 1999Active
15 Manor Gardens, Desford, Leicester, LE9 9QB

Secretary25 November 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 February 1996Active
The Pump House, Wymondham, Melton Mowbray, LE14 2AS

Director27 November 2007Active
Cedar House Moneyrow Green, Holyport, Maidenhead, SL6 2ND

Director01 May 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 February 1996Active
23 Seymour Road, London, SW19 5JL

Director28 February 1996Active
Lime Grange Wakerley Road, Harringworth, Corby, NN17 3AH

Director15 March 2007Active
Cherwell Cottage, Middle Street, Stainby, Grantham, NG33 5QZ

Director01 May 2005Active
7 Holly Court, Oadby, LE2 4EH

Director01 April 1998Active
Ruddle Merz House, Saddlers Court, Oakham Office Park, Oakham, LE15 7GH

Director22 October 2009Active

People with Significant Control

Ruddle Merz Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Pillings Road, Oakham, England, LE15 6QF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-18Gazette

Gazette dissolved liquidation.

Download
2022-11-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-12Address

Change registered office address company with date old address new address.

Download
2021-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-21Insolvency

Liquidation voluntary death liquidator.

Download
2020-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-30Address

Change registered office address company with date old address new address.

Download
2019-09-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-27Resolution

Resolution.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Termination secretary company with name termination date.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-05-16Mortgage

Mortgage charge whole release with charge number.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type small.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.