RULETOWN LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 8PH

Company number 05222882
Status Active
Incorporation Date 6 September 2004
Company Type Private Limited Company
Address 18 WESTSIDE CENTRE, LONDON ROAD, STANWAY, COLCHESTER, ESSEX, CO3 8PH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Edward Clive Alfred Simpson as a secretary on 4 October 2016; Termination of appointment of Richard Stephen Davies as a director on 20 September 2016; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of RULETOWN LIMITED are www.ruletown.co.uk, and www.ruletown.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Ruletown Limited is a Private Limited Company. The company registration number is 05222882. Ruletown Limited has been working since 06 September 2004. The present status of the company is Active. The registered address of Ruletown Limited is 18 Westside Centre London Road Stanway Colchester Essex Co3 8ph. The company`s financial liabilities are £1.03k. It is £-5.1k against last year. The cash in hand is £4.38k. It is £-12.21k against last year. And the total assets are £4.38k, which is £-12.26k against last year. SIMPSON, Edward Clive Alfred is a Director of the company. Secretary SIMPSON, Edward Clive Alfred has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director DAVIES, Richard Stephen has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


ruletown Key Finiance

LIABILITIES £1.03k
-84%
CASH £4.38k
-74%
TOTAL ASSETS £4.38k
-74%
All Financial Figures

Current Directors

Director
SIMPSON, Edward Clive Alfred
Appointed Date: 19 October 2004
61 years old

Resigned Directors

Secretary
SIMPSON, Edward Clive Alfred
Resigned: 04 October 2016
Appointed Date: 19 October 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 19 October 2004
Appointed Date: 06 September 2004

Director
DAVIES, Richard Stephen
Resigned: 20 September 2016
Appointed Date: 19 October 2004
61 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 19 October 2004
Appointed Date: 06 September 2004

Persons With Significant Control

Mr Edward Clive Alfred Simpson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Stephen Davies
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RULETOWN LIMITED Events

04 Oct 2016
Termination of appointment of Edward Clive Alfred Simpson as a secretary on 4 October 2016
26 Sep 2016
Termination of appointment of Richard Stephen Davies as a director on 20 September 2016
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 September 2015
22 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 500

...
... and 32 more events
09 Nov 2004
Director resigned
09 Nov 2004
New director appointed
09 Nov 2004
New secretary appointed;new director appointed
25 Oct 2004
Registered office changed on 25/10/04 from: 41 chalton street london NW1 1JD
06 Sep 2004
Incorporation

RULETOWN LIMITED Charges

24 January 2007
Debenture
Delivered: 26 January 2007
Status: Satisfied on 3 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2007
Legal charge
Delivered: 20 January 2007
Status: Satisfied on 3 July 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land adjoining 8 wiston road nayland suffolk. By way of…
29 March 2006
Legal charge
Delivered: 30 March 2006
Status: Satisfied on 29 August 2012
Persons entitled: National Westminster Bank PLC
Description: 8 wiston road nayland suffolk. By way of fixed charge the…
15 April 2005
Legal charge
Delivered: 23 April 2005
Status: Satisfied on 17 April 2007
Persons entitled: National Westminster Bank PLC
Description: 5 mill road kedington haverhill suffolk. By way of fixed…