Dissolved
Dissolved 2014-05-20
Company Information for RUCKLIDGE DEBT COLLECTION COMPANY LIMITED
KEIGHLEY, WEST YORKSHIRE, BD20 6RA,
|
Company Registration Number
01072279 Private Limited Company
Dissolved Dissolved 2014-05-20 |
| Company Name | ||
|---|---|---|
| RUCKLIDGE DEBT COLLECTION COMPANY LIMITED | ||
| Legal Registered Office | ||
| KEIGHLEY WEST YORKSHIRE BD20 6RA Other companies in BD20 | ||
| Previous Names | ||
|
| Company Number | 01072279 | |
|---|---|---|
| Date formed | 1972-09-15 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-06-30 | |
| Date Dissolved | 2014-05-20 | |
| Type of accounts | FULL |
| Last Datalog update: | 2015-05-21 20:49:02 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
STUART CREELEY |
||
STUART CREELEY |
||
ANDREW RATCLIFFE HILL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DAVID JAMES WHITTLE |
Director | ||
STEPHEN ANTHONY ROTH CLARK |
Company Secretary | ||
NIGEL MELLOR |
Director | ||
VINCENT LESLIE THOMPSON |
Company Secretary | ||
JOHN ANTHONY STEIGER |
Director | ||
KENNETH MULLINS |
Director | ||
ERIC RUSSEL HEATON |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| THERMAWEAR LIMITED | Company Secretary | 2004-09-03 | CURRENT | 1981-11-24 | Dissolved 2014-05-20 | |
| DAMART FINANCIAL SERVICES LIMITED | Company Secretary | 2004-09-03 | CURRENT | 1993-02-11 | Dissolved 2014-05-20 | |
| ANDRE DE BRETT LIMITED | Company Secretary | 2004-09-03 | CURRENT | 1968-11-05 | Dissolved 2014-05-20 | |
| DAMARTEX UK LIMITED | Company Secretary | 2004-09-03 | CURRENT | 1965-06-28 | Active | |
| S.H.C. LIMITED | Company Secretary | 2004-09-03 | CURRENT | 1964-07-09 | Active - Proposal to Strike off | |
| TED RETAIL LIMITED | Director | 2013-09-04 | CURRENT | 2003-11-18 | Active - Proposal to Strike off | |
| THE ENTERPRISE DEPARTMENT LIMITED | Director | 2013-09-04 | CURRENT | 1994-04-11 | Active | |
| ANDRE DE BRETT LIMITED | Director | 2004-04-19 | CURRENT | 1968-11-05 | Dissolved 2014-05-20 | |
| DAMARTEX UK LIMITED | Director | 2004-04-19 | CURRENT | 1965-06-28 | Active | |
| S.H.C. LIMITED | Director | 2004-04-19 | CURRENT | 1964-07-09 | Active - Proposal to Strike off | |
| CONSUMER CREDIT COUNSELLING SERVICE VOLUNTARY ARRANGEMENTS LIMITED | Director | 2017-09-19 | CURRENT | 2005-12-20 | Active | |
| CONSUMER CREDIT COUNSELLING SERVICE (EQUITY RELEASE) LIMITED | Director | 2017-09-19 | CURRENT | 2008-11-05 | Active | |
| FOUNDATION FOR CREDIT COUNSELLING | Director | 2016-07-01 | CURRENT | 1992-10-19 | Active | |
| TED RETAIL LIMITED | Director | 2013-09-04 | CURRENT | 2003-11-18 | Active - Proposal to Strike off | |
| THE ENTERPRISE DEPARTMENT LIMITED | Director | 2013-09-04 | CURRENT | 1994-04-11 | Active | |
| THERMAWEAR LIMITED | Director | 2003-07-01 | CURRENT | 1981-11-24 | Dissolved 2014-05-20 | |
| DAMART FINANCIAL SERVICES LIMITED | Director | 2003-07-01 | CURRENT | 1993-02-11 | Dissolved 2014-05-20 | |
| ANDRE DE BRETT LIMITED | Director | 2003-07-01 | CURRENT | 1968-11-05 | Dissolved 2014-05-20 | |
| DAMARTEX UK LIMITED | Director | 2003-07-01 | CURRENT | 1965-06-28 | Active | |
| S.H.C. LIMITED | Director | 2003-07-01 | CURRENT | 1964-07-09 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
| LATEST SOC | 15/05/13 STATEMENT OF CAPITAL;GBP 1 | |
| SH19 | 15/05/13 STATEMENT OF CAPITAL GBP 1 | |
| CAP-SS | SOLVENCY STATEMENT DATED 13/05/13 | |
| RES06 | REDUCE ISSUED CAPITAL 13/05/2013 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
| AR01 | 28/12/12 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
| AR01 | 29/12/11 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
| AR01 | 31/12/10 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 27/06/09 | |
| AR01 | 31/12/09 FULL LIST | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / STUART CREELEY / 18/01/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART CREELEY / 18/01/2010 | |
| AD01 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM ALBION MILL ALBION ROAD EARBY BARNOLDSWICK LANCASHIRE BB18 6PU | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART CREELEY / 05/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RATCLIFFE HILL / 05/10/2009 | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
| 363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
| 363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 07/09/06 FROM: ALBION MILL ALBION ROAD EARBY BARNOLDSWICK LANCASHIRE BB18 6PZ | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
| 363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
| 363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 21/10/04 FROM: BOWLING GREEN MILLS BINGLEY WEST YORKSHIRE BD16 3ZD | |
| CERTNM | COMPANY NAME CHANGED M.F.W. LIMITED CERTIFICATE ISSUED ON 20/10/04 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
| 363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
| 363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
| 288a | NEW SECRETARY APPOINTED | |
| 363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363(288) | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
| 363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
| 363(288) | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.47 | 98 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 30 |
| MortgagesNumMortSatisfied | 0.27 | 95 |
| MortgagesNumMortCharges | 0.56 | 98 |
| MortgagesNumMortOutstanding | 0.21 | 95 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.35 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.36 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.36 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RUCKLIDGE DEBT COLLECTION COMPANY LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |