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..
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 | : |
|
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 |
---|---|---|---|
Parva Lodge, Cold Overton Road, Langham, LE15 7JG | Director | 28 February 1996 | Active |
14 Limefield, Oakham, LE15 6BL | Secretary | 28 February 1996 | Active |
Lime Grange Wakerley Road, Harringworth, Corby, NN17 3AH | Secretary | 28 July 2008 | Active |
22 Hill Road, Oakham, LE15 6PA | Secretary | 01 May 2005 | Active |
Cherwell Cottage, Middle Street, Stainby, Grantham, NG33 5QZ | Secretary | 01 April 1999 | Active |
15 Manor Gardens, Desford, Leicester, LE9 9QB | Secretary | 25 November 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 February 1996 | Active |
The Pump House, Wymondham, Melton Mowbray, LE14 2AS | Director | 27 November 2007 | Active |
Cedar House Moneyrow Green, Holyport, Maidenhead, SL6 2ND | Director | 01 May 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 February 1996 | Active |
23 Seymour Road, London, SW19 5JL | Director | 28 February 1996 | Active |
Lime Grange Wakerley Road, Harringworth, Corby, NN17 3AH | Director | 15 March 2007 | Active |
Cherwell Cottage, Middle Street, Stainby, Grantham, NG33 5QZ | Director | 01 May 2005 | Active |
7 Holly Court, Oadby, LE2 4EH | Director | 01 April 1998 | Active |
Ruddle Merz House, Saddlers Court, Oakham Office Park, Oakham, LE15 7GH | Director | 22 October 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-18 | 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 |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-09-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-27 | Resolution | Resolution. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Officers | Termination secretary company with name termination date. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-05-16 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type small. | Download |
2017-06-09 | Officers | Termination director company with name termination date. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.