Company NameLee Rudd Carpet Centre Limited
Company StatusDissolved
Company Number05068679
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Darrin John Rudd
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 05 June 2018)
RolePackaging Engineer
Country of ResidenceUnited Kingdom
Correspondence Address58 Beaumont Manor
Chase Farm Drive
Blyth
Northumberland
NE24 4LP
Director NameMr Lee Rudd
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Monkdale Avenue
Blyth
Northumberland
NE24 4EB
Secretary NameLee Jordan Scott
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address15 Glendale Avenue
Blyth
Northumberland
NE24 4JB

Contact

Websitewww.leerudd.com

Location

Registered Address58 Chase Farm Drive
Beaumont Manor
Blyth
Northumberland
NE24 4LP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)

Shareholders

2 at £1Lee Rudd
100.00%
Ordinary

Financials

Year2014
Net Worth£3,525
Current Liabilities£45,026

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
12 March 2018Application to strike the company off the register (3 pages)
8 January 2018Registered office address changed from C/O C/O Paul Connon Ffa, Ffta Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS England to 58 Chase Farm Drive Beaumont Manor Blyth Northumberland NE24 4LP on 8 January 2018 (1 page)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
9 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 October 2016Registered office address changed from C/O Paul Connon Ffa, Ffta 64 Regent Street Brunel Building Blyth Northumberland NE24 1LT to C/O C/O Paul Connon Ffa, Ffta Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 6 October 2016 (1 page)
6 October 2016Registered office address changed from C/O Paul Connon Ffa, Ffta 64 Regent Street Brunel Building Blyth Northumberland NE24 1LT to C/O C/O Paul Connon Ffa, Ffta Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 6 October 2016 (1 page)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 December 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
1 December 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(3 pages)
30 November 2015Register inspection address has been changed from 19 Monkdale Avenue Blyth Northumberland NE24 4EB England to C/O Paul Connon Ffa, Ffta 64 Regent Street Blyth Northumberland NE24 1LT (1 page)
30 November 2015Register inspection address has been changed from 19 Monkdale Avenue Blyth Northumberland NE24 4EB England to C/O Paul Connon Ffa, Ffta 64 Regent Street Blyth Northumberland NE24 1LT (1 page)
27 November 2015Micro company accounts made up to 31 March 2014 (2 pages)
27 November 2015Micro company accounts made up to 31 March 2014 (2 pages)
26 November 2015Registered office address changed from 19 Monkdale Avenue Blyth Northumberland NE24 4EB to C/O Paul Connon Ffa, Ffta 64 Regent Street Brunel Building Blyth Northumberland NE24 1LT on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 19 Monkdale Avenue Blyth Northumberland NE24 4EB to C/O Paul Connon Ffa, Ffta 64 Regent Street Brunel Building Blyth Northumberland NE24 1LT on 26 November 2015 (1 page)
11 November 2015Termination of appointment of Lee Rudd as a director on 23 October 2014 (1 page)
11 November 2015Appointment of Mr Darrin John Rudd as a director on 1 November 2015 (2 pages)
11 November 2015Termination of appointment of Lee Rudd as a director on 23 October 2014 (1 page)
11 November 2015Appointment of Mr Darrin John Rudd as a director on 1 November 2015 (2 pages)
11 November 2015Appointment of Mr Darrin John Rudd as a director on 1 November 2015 (2 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Register inspection address has been changed from 33B Brierley Road Blyth Northumberland NE24 5PP United Kingdom (1 page)
2 April 2014Register inspection address has been changed from 33B Brierley Road Blyth Northumberland NE24 5PP United Kingdom (1 page)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 August 2013Director's details changed for Mr Lee Rudd on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Lee Rudd on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from 33B Brierley Road Blyth Northumberland NE24 5PP on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 33B Brierley Road Blyth Northumberland NE24 5PP on 27 August 2013 (1 page)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2011Termination of appointment of Lee Scott as a secretary (1 page)
16 March 2011Termination of appointment of Lee Scott as a secretary (1 page)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Director's details changed for Lee Rudd on 7 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Lee Rudd on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Lee Rudd on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
12 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
21 April 2009Return made up to 10/03/09; full list of members (3 pages)
21 April 2009Return made up to 10/03/09; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
21 July 2008Return made up to 10/03/08; full list of members (3 pages)
21 July 2008Return made up to 10/03/08; full list of members (3 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
8 May 2007Return made up to 10/03/07; full list of members (2 pages)
8 May 2007Return made up to 10/03/07; full list of members (2 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Director's particulars changed (1 page)
8 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
22 August 2006Registered office changed on 22/08/06 from: 14 berwick court blyth northumberland NE24 4RJ (1 page)
22 August 2006Registered office changed on 22/08/06 from: 14 berwick court blyth northumberland NE24 4RJ (1 page)
23 May 2006Registered office changed on 23/05/06 from: 15 haven court blyth northumberland NE24 5RX (1 page)
23 May 2006Registered office changed on 23/05/06 from: 15 haven court blyth northumberland NE24 5RX (1 page)
3 May 2006Return made up to 10/03/06; full list of members (2 pages)
3 May 2006Return made up to 10/03/06; full list of members (2 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
21 April 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 April 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2004Incorporation (12 pages)
10 March 2004Incorporation (12 pages)