UKBizDB.co.uk

RUDGE NEWBY LIMITED

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

This company is commonly known as Rudge Newby Limited. The company was founded 30 years ago and was given the registration number 02930014. The firm's registered office is in BIRMINGHAM. You can find them at Aspect Court, 4 Temple Row, Birmingham, West Midlands. This company's SIC code is 2742 - Aluminium production.

Company Information

Name:RUDGE NEWBY LIMITED
Company Number:02930014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:18 May 1994
End of financial year:30 June 1999
Jurisdiction:England - Wales
Industry Codes:
  • 2742 - Aluminium production
  • 2744 - Copper production
  • 2751 - Casting of iron
  • 3663 - Other manufacturing

Office Address & Contact

Registered Address:Aspect Court, 4 Temple Row, Birmingham, West Midlands, B2 5HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Canterbury Drive, Burntwood, WS7 9JX

Director01 May 2000Active
107 Clarence Avenue, Northampton, NN2 6NY

Director26 May 1999Active
Burrs Cottage, Great Hucklow, Buxton, SK17 8RF

Director24 March 1999Active
74 Compton Road, Stourbridge, DY9 0TH

Secretary18 May 1994Active
7 Stonelea Close, Stone Cross, West Bromwich, B71 2LT

Secretary09 August 1994Active
291 Foley Road West, Streetly, Sutton Coldfield, B74 3NU

Secretary24 March 1999Active
58 Highgrove Road, Trent Vale, Stoke On Trent, ST4 5PD

Director18 May 1994Active
74 Compton Road, Stourbridge, DY9 0TH

Director18 May 1994Active
Flat 3 The Cedars, Wych Elm Close, Worcester,

Director09 August 1994Active
15 Ledwych Gardens, Droitwich, WR9 9LL

Director09 August 1994Active
52 Fredas Grove, Harborne, Birmingham, B17 0SY

Director09 August 1994Active
291 Foley Road West, Streetly, Sutton Coldfield, B74 3NU

Director01 April 1998Active
24 Hopkins Drive, Off Pennyhill Lane, West Bromwich, B71 3RT

Director09 August 1994Active
Lynn House, Lynn, Lichfield, WS14 0ER

Director23 July 1999Active
21 Nether Beacon, Lichfield, WS13 7AT

Director01 November 1998Active
2 Buttermere Close, Chadsmoor, Cannock, WS11 2EE

Director09 August 1994Active
Harewood House, 4 Spa Crescent, Admaston, TF5 0DH

Director10 January 1997Active
1 Elmwood Close, Gnosall, Stafford, ST20 0RR

Director24 March 1999Active
19, Blenheim Court, Alsager, Stoke On Trent, ST7 2BY

Director23 July 1999Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2016-01-25Restoration

Restoration order of court.

Download
2014-11-11Gazette

Gazette dissolved compulsory.

Download
2014-07-29Gazette

Gazette notice compulsary.

Download
2014-05-19Officers

Termination director company with name.

Download
2008-11-14Restoration

Restoration order of court.

Download
2005-04-12Gazette

Gazette dissolved compulsary.

Download
2004-12-28Gazette

Gazette notice compulsary.

Download
2004-03-05Officers

Legacy.

Download
2003-11-25Gazette

Gazette notice compulsary.

Download
2003-08-07Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2003-07-17Insolvency

Legacy.

Download
2002-08-15Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2001-10-26Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2001-05-01Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2000-11-17Insolvency

Liquidation receiver statement of affairs.

Download
2000-11-17Insolvency

Liquidation receiver administrative receivers report.

Download
2000-09-05Mortgage

Legacy.

Download
2000-08-23Insolvency

Legacy.

Download
2000-08-18Address

Legacy.

Download
2000-07-31Accounts

Accounts with accounts type full.

Download
2000-07-05Annual return

Legacy.

Download
2000-05-24Officers

Legacy.

Download
2000-05-24Officers

Legacy.

Download

Copyright © 2024. All rights reserved.