Company NameRudworths Limited
DirectorsDave Brian Christlo and William Pendriegh Reid
Company StatusDissolved
Company Number03023884
CategoryPrivate Limited Company
Incorporation Date20 February 1995(29 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDave Brian Christlo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1995(6 months, 1 week after company formation)
Appointment Duration28 years, 8 months
RoleRestraunteur
Correspondence Address64 Montague Street
Hartlepool
Cleveland
TS24 0NH
Director NameWilliam Pendriegh Reid
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1995(6 months, 1 week after company formation)
Appointment Duration28 years, 8 months
RolePublican
Correspondence AddressThe New Market Lynn Street
Hartlepool
Cleveland
TS24 7AS
Secretary NameWilliam Pendriegh Reid
NationalityBritish
StatusCurrent
Appointed28 August 1995(6 months, 1 week after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressThe New Market Lynn Street
Hartlepool
Cleveland
TS24 7AS
Director NameTrevor Bromham
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(2 days after company formation)
Appointment Duration6 months, 1 week (resigned 29 August 1995)
RolePublican
Correspondence Address56 Church Street
Hartlepool
Cleveland
TS24 7DX
Secretary NameChristine Sarah Bromham
NationalityBritish
StatusResigned
Appointed22 February 1995(2 days after company formation)
Appointment Duration6 months, 1 week (resigned 29 August 1995)
RoleCompany Director
Correspondence Address56 Church Street
Hartlepool
Cleveland
TS24 7DX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

1 May 2001Dissolved (1 page)
1 February 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
4 April 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Liquidators statement of receipts and payments (5 pages)
15 October 1997Statement of affairs (8 pages)
30 September 1997Registered office changed on 30/09/97 from: 22 ribblesdale place winckley square preston lancashire PR1 3NA (1 page)
26 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 1997Appointment of a voluntary liquidator (1 page)
11 December 1996Full accounts made up to 29 February 1996 (10 pages)
13 November 1996Return made up to 20/02/96; full list of members (8 pages)
16 February 1996Registered office changed on 16/02/96 from: suite 502 daisyfield business centre appleby street blackburn BB1 3BL (1 page)
28 September 1995New secretary appointed (2 pages)
28 September 1995Secretary resigned;new director appointed (2 pages)
28 September 1995Director resigned;new director appointed (2 pages)
11 April 1995Ad 22/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)