Company NameRuderal Developments Limited
DirectorKenneth John Thomas
Company StatusDissolved
Company Number02691664
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 1 month ago)
Previous NameRYAN Holdings (St. Mellons) Limited

Business Activity

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

Directors

Director NameKenneth John Thomas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(8 years, 1 month after company formation)
Appointment Duration24 years
RoleAccountant
Correspondence Address64 Priory Oak
Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Secretary NameKenneth John Thomas
NationalityBritish
StatusCurrent
Appointed30 March 2000(8 years, 1 month after company formation)
Appointment Duration24 years
RoleAccountant
Correspondence Address64 Priory Oak
Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration2 months (resigned 01 May 1992)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration2 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameCrispian John Hotson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 months after company formation)
Appointment Duration3 years, 4 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
Appointed01 May 1992(2 months after company formation)
Appointment Duration8 years, 1 month (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
Appointed01 May 1992(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Secretary NameLeighton William Elms
NationalityBritish
StatusResigned
Appointed01 May 1992(2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address42 Porset Drive
Caerphilly
Mid Glamorgan
CF8 1PP
Wales
Secretary NameDavid Richard Peek
NationalityBritish
StatusResigned
Appointed29 June 1992(4 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 Charles John Nicholas Ward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(3 years, 6 months after company formation)
Appointment Duration9 years, 3 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
Appointed30 March 2000(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address6 Ghyll Edge
Morpeth
Northumberland
NE61 3QZ
Director NameAnthony Thornbury
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2004)
RoleAccountant
Correspondence AddressCourtney House
Newland
Selby
North Yorkshire
YO8 8PS
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1992
Appointment Duration2 months (resigned 01 May 1992)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

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
Net Worth-£105,319,000
Cash£6,000
Current Liabilities£105,325,000

Accounts

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

Filing History

15 February 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2005Director resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: 17 st andrews crescent cardiff south glamorgan CF1 3DB (1 page)
18 August 2004Appointment of a voluntary liquidator (1 page)
18 August 2004Statement of affairs (5 pages)
18 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2004Director resigned (1 page)
9 July 2004Company name changed ryan holdings (st. Mellons) limi ted\certificate issued on 09/07/04 (2 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 April 2003Return made up to 27/02/03; full list of members (7 pages)
17 April 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
30 January 2003Full accounts made up to 31 December 2001 (12 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
19 March 2002Return made up to 27/02/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 February 2001Return made up to 27/02/01; full list of members (7 pages)
9 October 2000Full accounts made up to 31 December 1999 (11 pages)
3 July 2000Director resigned (1 page)
26 April 2000New secretary appointed;new director appointed (3 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New director appointed (3 pages)
6 April 2000Return made up to 27/02/00; full list of members (7 pages)
20 July 1999Full accounts made up to 31 December 1998 (11 pages)
1 April 1999Return made up to 27/02/99; no change of members (7 pages)
26 May 1998Full accounts made up to 31 December 1997 (11 pages)
17 November 1997Particulars of mortgage/charge (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
18 April 1997Registered office changed on 18/04/97 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page)
12 March 1997Return made up to 27/02/97; no change of members (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
21 March 1996Return made up to 27/02/96; no change of members (8 pages)
9 November 1995Full accounts made up to 31 December 1994 (13 pages)
13 October 1995New director appointed (16 pages)
5 October 1995Director resigned (4 pages)
28 September 1995Particulars of mortgage/charge (40 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 August 1992Memorandum and Articles of Association (15 pages)
11 May 1992Memorandum and Articles of Association (15 pages)
27 February 1992Incorporation (21 pages)