RUCKLIDGE DEBT COLLECTION COMPANY LIMITED
Overview
| Company Name | RUCKLIDGE DEBT COLLECTION COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01072279 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RUCKLIDGE DEBT COLLECTION COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RUCKLIDGE DEBT COLLECTION COMPANY LIMITED located?
| Registered Office Address | Royal Mills Station Road Steeton BD20 6RA Keighley West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RUCKLIDGE DEBT COLLECTION COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| M.F.W. LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| MULTIPLY FAMILY WOOLS LIMITED | Sep 15, 1972 | Sep 15, 1972 |
What are the latest accounts for RUCKLIDGE DEBT COLLECTION COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for RUCKLIDGE DEBT COLLECTION COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for RUCKLIDGE DEBT COLLECTION COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 9 pages | AA | ||||||||||
Statement of capital on May 15, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Dec 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Dec 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Jun 27, 2009 | 9 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Stuart Creeley on Jan 18, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Stuart Creeley on Jan 18, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Albion Mill Albion Road Earby Barnoldswick Lancashire BB18 6PU* on Jan 08, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Stuart Creeley on Oct 05, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Andrew Ratcliffe Hill on Oct 05, 2009 | 3 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2008 | 9 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Jun 30, 2007 | 9 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Jun 30, 2006 | 10 pages | AA | ||||||||||
Who are the officers of RUCKLIDGE DEBT COLLECTION COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CREELEY, Stuart | Secretary | Lime Street BD97 1AD Bingley Bowling Green Mills West Yorkshire England | British | 97326320002 | ||||||
| CREELEY, Stuart | Director | Lime Street BD97 1AD Bingley Bowling Green Mills West Yorkshire England | England | British | 97326320002 | |||||
| HILL, Andrew Ratcliffe | Director | Lime Street BD97 1AD Bingley Bowling Green Mills West Yorkshire England | United Kingdom | British | 69640030001 | |||||
| CLARK, Stephen Anthony Roth | Secretary | 8 Longroyd Farm Middlestown WF4 4QB Wakefield West Yorkshire | British | 67857120001 | ||||||
| THOMPSON, Vincent Leslie | Secretary | Silverdale 12 The Rowans Baildon BD17 5DB Shipley West Yorkshire | British | 5177000001 | ||||||
| HEATON, Eric Russel | Director | Briarfields 1 Cottingley Drive BD16 1ND Bingley West Yorkshire | British | 21986980001 | ||||||
| MELLOR, Nigel | Director | Park House Copt Hewick HG4 5DE Ripon North Yorkshire | England | British | 22267940004 | |||||
| MULLINS, Kenneth | Director | 2 Castle Croft Long Lane, Harden BD16 1BU Bingley West Yorkshire | British | 4786270002 | ||||||
| STEIGER, John Anthony | Director | Moorbank 6 Clifton Road LS29 8TT Ilkley West Yorkshire | British | 5193100001 | ||||||
| WHITTLE, David James | Director | 30 Highmoor Walk West Lane Baildon BD17 5TT Shipley West Yorkshire | England | British | 50939020001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0