Company NameRuderal Corporation Limited
Company StatusDissolved
Company Number02314814
CategoryPrivate Limited Company
Incorporation Date8 November 1988(35 years, 5 months ago)
Previous NameRYAN Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameKenneth John Thomas
NationalityBritish
StatusCurrent
Appointed30 March 2000(11 years, 4 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Correspondence Address64 Priory Oak
Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Director NameCrispian John Hotson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address1b King Street
London
SW1Y 6QG
Director NameLeslie Nicholson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address19 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Director NameDavid Richard Peek
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(3 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Director NameGordon Herbert Waddell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address43 Elm Park Gardens
London
SW10 9PA
Secretary NameLeighton William Elms
NationalityBritish
StatusResigned
Appointed10 December 1991(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address42 Porset Drive
Caerphilly
Mid Glamorgan
CF8 1PP
Wales
Director NameMr Brian Edward Morgan
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 1995)
RoleChairman Of Morgan
Correspondence Address15 Pitt Road Bryanston
Sandton
South Africa
Director NameTimothy Dominic James Syder
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 1997)
RoleInvestment Director
Correspondence Address16 Dents Road
London
SW11 6JA
Secretary NameDavid Richard Peek
NationalityBritish
StatusResigned
Appointed29 June 1992(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Director NameMr Malcolm Stewart Rainbow
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(4 years, 2 months after company formation)
Appointment Duration12 years (resigned 01 February 2005)
RoleSelf Employed Consultant
Correspondence Address42 The Deerings
Harpenden
Herts
AL5 2PE
Director NameMr Charles John Nicholas Ward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(6 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon House Brackley Road
Greatworth
Banbury
Oxfordshire
OX17 2DX
Director NameThomas William Patterson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address6 Ghyll Edge
Morpeth
Northumberland
NE61 3QZ
Director NameAnthony Thornbury
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2004)
RoleAccountant
Correspondence AddressCourtney House
Newland
Selby
North Yorkshire
YO8 8PS

Location

Registered AddressCitygate
St James' Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£33,184,000
Net Worth-£14,373,000
Cash£783,000
Current Liabilities£16,738,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 May 2005Dissolved (1 page)
15 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
4 August 2004Registered office changed on 04/08/04 from: blenheim house, fitzalan court newport road cardiff CF24 0TS (1 page)
30 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2004Appointment of a voluntary liquidator (1 page)
30 July 2004Statement of affairs (5 pages)
12 July 2004Director resigned (1 page)
9 July 2004Company name changed ryan group LIMITED\certificate issued on 09/07/04 (2 pages)
3 June 2004Return made up to 10/12/03; full list of members (11 pages)
27 May 2004Registered office changed on 27/05/04 from: 17 st andrews crescent cardiff south glamorgan CF10 3DB (1 page)
2 March 2004Group of companies' accounts made up to 31 December 2002 (31 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 April 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
30 January 2003Group of companies' accounts made up to 31 December 2001 (27 pages)
27 January 2003Return made up to 10/12/02; full list of members (13 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 January 2002Group of companies' accounts made up to 31 December 2000 (26 pages)
10 January 2002Return made up to 10/12/01; full list of members (11 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 December 2000Return made up to 10/12/00; full list of members (11 pages)
13 October 2000Full group accounts made up to 31 December 1999 (26 pages)
3 July 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
21 December 1999Return made up to 10/12/99; full list of members (11 pages)
22 September 1999New director appointed (2 pages)
20 July 1999Full group accounts made up to 31 December 1998 (25 pages)
12 January 1999Return made up to 10/12/98; no change of members (8 pages)
27 May 1998Full group accounts made up to 31 December 1997 (26 pages)
8 January 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 December 1997Ad 30/10/97--------- £ si [email protected]=3600 £ ic 119139196/119142796 (4 pages)
3 December 1997Conso conve 27/11/97 (1 page)
3 December 1997Ad 30/10/97--------- £ si 44957669@1=44957669 £ ic 74181527/119139196 (3 pages)
3 December 1997Conso conve 27/11/97 (1 page)
17 November 1997Particulars of mortgage/charge (11 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 November 1997Memorandum and Articles of Association (25 pages)
3 November 1997Full group accounts made up to 31 December 1996 (32 pages)
18 April 1997Registered office changed on 18/04/97 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page)
23 December 1996Return made up to 10/12/96; full list of members (12 pages)
3 November 1996Full group accounts made up to 31 December 1995 (30 pages)
9 January 1996Return made up to 10/12/95; full list of members (18 pages)
5 October 1995Director resigned (2 pages)
28 September 1995Particulars of mortgage/charge (40 pages)
27 July 1995Director resigned (2 pages)
2 May 1995New director appointed (4 pages)
11 April 1995Director resigned (2 pages)
27 May 1992Memorandum and Articles of Association (31 pages)
27 May 1992Company name changed digger LIMITED\certificate issued on 28/05/92 (3 pages)
12 November 1990Memorandum and Articles of Association (41 pages)
12 October 1990Certificate of re-registration from Public Limited Company to Private (1 page)
23 April 1990Memorandum and Articles of Association (39 pages)
14 December 1988Company name changed 93RD legibus PLC\certificate issued on 14/12/88 (2 pages)
12 December 1988Certificate of authorisation to commence business and borrow (1 page)
8 November 1988Incorporation (56 pages)