Company NameRuthven Towers Limited
Company StatusDissolved
Company Number02246410
CategoryPrivate Limited Company
Incorporation Date20 April 1988(36 years ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameRugbridge Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan James Alexander Davie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address24a India Street
Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary NameChristopher Brian Axford
NationalityBritish
StatusClosed
Appointed17 November 2006(18 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Mews
Lockside
London
E14 8EH
Director NameVincent Gerard Sarsfield
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Lowes Fold Heath Lane
Lowton
Warrington
Cheshire
WA3 2SJ
Director NameDavid Anthony Allan
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 1998)
RoleFinancial Director
Correspondence Address15 East Beach
Lytham
Lytham St Annes
Lancashire
FY8 5EU
Director NameMr Bernard Keith Chadwick
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 February 1998)
RolePrivate Hospital Development & Management
Country of ResidenceEngland
Correspondence AddressWillow Glen Dowbridge
Kirkham
Preston
Lancashire
PR4 2YL
Director NameMr John Anthony Lyons
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 A Little Poulton Lane
Poulton Le Flyde
Lancashire
FY6 7ET
Secretary NameMr Stanley Wilkinson
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lowick Drive
Poulton Le Fylde
Lancashire
FY6 8HB
Director NameEric Rodney Hemming
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1995)
RoleOperations Director
Correspondence AddressThe Elms
4 Clifton Drive
Lytham St. Annes
Lancashire
FY8 5PP
Secretary NameCatherine Lisa Fox
NationalityBritish
StatusResigned
Appointed22 March 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address33 Kenwyn Avenue
Blackpool
Lancashire
FY3 9HR
Director NameMr Jeffrey Paul Dougherty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Sinderby Close
Newcastle Upon Tyne
Tyne & Wear
NE3 5JB
Director NameBryan Patrick Martin Phelan
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed27 February 1998(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2005)
RoleAccountant
Correspondence AddressThe Gables
5 Wynnsward Park
Clonsreagh
Dublin 14
Ireland
Director NameDonald Paton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(9 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 1998)
RoleNursing Home Manager
Country of ResidenceScotland
Correspondence Address86 Glen Road
Wishaw
Lanarkshire
ML2 7NP
Scotland
Director NameMr David Edward Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(9 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Clifton Drive
Blackpool
Lancashire
FY4 1RT
Director NameMr John Alan Paterson Barker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2005)
RoleSolicitor
Correspondence AddressBarn Gate
Ballam Road
Lytham St Annes
Lancashire
FY8 4LF
Secretary NameMr John Alan Paterson Barker
NationalityBritish
StatusResigned
Appointed27 February 1998(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 November 2005)
RoleSolicitor
Correspondence AddressBarn Gate
Ballam Road
Lytham St Annes
Lancashire
FY8 4LF
Director NameRobert Lobban Wallace
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 November 2005)
RoleMarketing Advisor
Correspondence AddressInnerpeffray Lodge
Crieff
Perthshire
PH7 3QW
Scotland
Director NameRhys Francis Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address3 Richards Way
Saint Annes On Sea
Lancashire
FY8 3UZ
Secretary NameStephen George Garrett
NationalityBritish
StatusResigned
Appointed25 November 2005(17 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 November 2006)
RoleCompany Director
Correspondence Address18 Lowthian Terrace
Columbia
Washington
Tyne & Wear
NE38 7BA

Location

Registered AddressC/O Deloitte Llp
One Trinity Gardens Broad Chare
Newcastle Upon Tyne
Tyne And Wear
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£555,851
Cash£173
Current Liabilities£232,809

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 April 2016Bona Vacantia disclaimer (1 page)
19 April 2016Bona Vacantia disclaimer (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2011Notice of move from Administration to Dissolution (46 pages)
26 January 2011Notice of move from Administration to Dissolution on 20 January 2011 (46 pages)
8 September 2010Administrator's progress report to 27 July 2010 (49 pages)
8 September 2010Administrator's progress report to 27 July 2010 (49 pages)
23 July 2010Notice of extension of period of Administration (1 page)
23 July 2010Notice of extension of period of Administration (1 page)
15 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 15 June 2010 (2 pages)
12 March 2010Administrator's progress report to 27 January 2010 (33 pages)
12 March 2010Administrator's progress report to 27 January 2010 (33 pages)
1 September 2009Administrator's progress report to 27 July 2009 (18 pages)
1 September 2009Administrator's progress report to 27 July 2009 (18 pages)
31 July 2009Notice of extension of period of Administration (1 page)
31 July 2009Notice of extension of period of Administration (1 page)
17 March 2009Administrator's progress report to 27 January 2009 (36 pages)
17 March 2009Administrator's progress report to 27 January 2009 (36 pages)
4 February 2009Notice of extension of period of Administration (1 page)
4 February 2009Notice of extension of period of Administration (1 page)
1 September 2008Administrator's progress report to 27 July 2008 (20 pages)
1 September 2008Administrator's progress report to 27 July 2008 (20 pages)
15 July 2008Statement of affairs with form 2.14B (6 pages)
15 July 2008Statement of affairs with form 2.14B (6 pages)
10 April 2008Statement of administrator's proposal (30 pages)
10 April 2008Statement of administrator's proposal (30 pages)
7 February 2008Appointment of an administrator (1 page)
7 February 2008Appointment of an administrator (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
4 February 2008Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
11 January 2007Return made up to 31/10/06; full list of members (7 pages)
11 January 2007Return made up to 31/10/06; full list of members (7 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (2 pages)
3 January 2007New secretary appointed (2 pages)
29 June 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
29 June 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
10 February 2006Return made up to 31/10/05; no change of members (6 pages)
10 February 2006Return made up to 31/10/05; no change of members (6 pages)
19 January 2006Particulars of mortgage/charge (9 pages)
19 January 2006Particulars of mortgage/charge (9 pages)
19 January 2006Particulars of mortgage/charge (9 pages)
19 January 2006Particulars of mortgage/charge (9 pages)
11 January 2006Particulars of mortgage/charge (9 pages)
11 January 2006Particulars of mortgage/charge (9 pages)
3 January 2006Declaration of assistance for shares acquisition (6 pages)
3 January 2006Declaration of assistance for shares acquisition (6 pages)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (3 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005Registered office changed on 12/12/05 from: 23 park street lytham st. Annes lancashire FY8 5LU (1 page)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (3 pages)
12 December 2005Registered office changed on 12/12/05 from: 23 park street lytham st. Annes lancashire FY8 5LU (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
15 November 2004Return made up to 31/10/04; full list of members (9 pages)
15 November 2004Return made up to 31/10/04; full list of members (9 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 November 2003Return made up to 31/10/03; full list of members (9 pages)
20 November 2003Return made up to 31/10/03; full list of members (9 pages)
26 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
26 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
8 January 2003Return made up to 31/10/02; full list of members (9 pages)
8 January 2003Return made up to 31/10/02; full list of members (9 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
3 May 2002Registered office changed on 03/05/02 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page)
3 May 2002Registered office changed on 03/05/02 from: 54 caunce street blackpool lancashire FY1 3LJ (1 page)
29 January 2002Return made up to 31/10/01; full list of members (7 pages)
29 January 2002Return made up to 31/10/01; full list of members (7 pages)
12 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 November 2000Return made up to 31/10/00; full list of members (7 pages)
8 November 2000Return made up to 31/10/00; full list of members (7 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 January 2000Declaration of assistance for shares acquisition (5 pages)
26 January 2000Declaration of assistance for shares acquisition (5 pages)
26 January 2000Declaration of assistance for shares acquisition (5 pages)
26 January 2000Declaration of assistance for shares acquisition (5 pages)
2 December 1999Return made up to 31/10/99; full list of members (7 pages)
2 December 1999Return made up to 31/10/99; full list of members (7 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
15 October 1999Particulars of mortgage/charge (5 pages)
15 October 1999Particulars of mortgage/charge (5 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
9 February 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
9 February 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
15 December 1998Return made up to 31/10/98; full list of members (13 pages)
15 December 1998Return made up to 31/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
31 July 1998Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
31 July 1998Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
16 March 1998Memorandum and Articles of Association (15 pages)
16 March 1998Memorandum and Articles of Association (15 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
14 March 1998Particulars of mortgage/charge (5 pages)
14 March 1998Particulars of mortgage/charge (5 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998New director appointed (3 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (4 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (4 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (3 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Declaration of assistance for shares acquisition (4 pages)
6 March 1998Declaration of assistance for shares acquisition (4 pages)
19 November 1997Full accounts made up to 30 September 1996 (15 pages)
19 November 1997Full accounts made up to 30 September 1996 (15 pages)
18 November 1997Return made up to 31/10/97; full list of members (10 pages)
18 November 1997Return made up to 31/10/97; full list of members (10 pages)
5 November 1996Return made up to 31/10/96; no change of members (8 pages)
5 November 1996Return made up to 31/10/96; no change of members (8 pages)
5 August 1996Full accounts made up to 30 September 1995 (16 pages)
5 August 1996Full accounts made up to 30 September 1995 (16 pages)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 June 1996Declaration of satisfaction of mortgage/charge (1 page)
7 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1996Secretary resigned (2 pages)
28 March 1996New secretary appointed (1 page)
28 March 1996Secretary resigned (2 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
14 December 1995Return made up to 31/10/95; no change of members (8 pages)
14 December 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 14/12/95
(12 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (1 page)
24 July 1995Full accounts made up to 30 September 1994 (16 pages)
24 July 1995Full accounts made up to 30 September 1994 (16 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
5 August 1994Full accounts made up to 30 September 1993 (17 pages)
5 August 1994Full accounts made up to 30 September 1993 (17 pages)
2 August 1993Full accounts made up to 30 September 1992 (17 pages)
2 August 1993Full accounts made up to 30 September 1992 (17 pages)
15 May 1992Full accounts made up to 30 September 1991 (12 pages)
15 May 1992Full accounts made up to 30 September 1991 (12 pages)
26 July 1991Full accounts made up to 31 July 1990 (10 pages)
26 July 1991Full accounts made up to 31 July 1990 (10 pages)
15 October 1990Full accounts made up to 31 March 1989 (6 pages)
15 October 1990Full accounts made up to 31 March 1989 (6 pages)
1 May 1990Memorandum and Articles of Association (15 pages)
1 May 1990Memorandum and Articles of Association (15 pages)
20 October 1989Company name changed rugbridge LIMITED\certificate issued on 23/10/89 (2 pages)
20 October 1989Company name changed rugbridge LIMITED\certificate issued on 23/10/89 (2 pages)
20 April 1988Incorporation (15 pages)
20 April 1988Incorporation (15 pages)