RUTLEDGE INTEGRATED SYSTEMS LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 06596867
Status Liquidation
Incorporation Date 19 May 2008
Company Type Private Limited Company
Address THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, LANCS, M2 1EW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 17 June 2016; Administrator's progress report to 18 June 2015; Registered office address changed from Unit 1 Crown Industrial Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU to The Chancery 58 Spring Gardens Manchester Lancs M2 1EW on 1 July 2015. The most likely internet sites of RUTLEDGE INTEGRATED SYSTEMS LTD are www.rutledgeintegratedsystems.co.uk, and www.rutledge-integrated-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rutledge Integrated Systems Ltd is a Private Limited Company. The company registration number is 06596867. Rutledge Integrated Systems Ltd has been working since 19 May 2008. The present status of the company is Liquidation. The registered address of Rutledge Integrated Systems Ltd is The Chancery 58 Spring Gardens Manchester Lancs M2 1ew. . RUTLEDGE, Andrew Gary is a Director of the company. Secretary DUPORT SECRETARY LIMITED has been resigned. Secretary RUTLEDGE, Lynn has been resigned. Director DUPORT DIRECTOR LIMITED has been resigned. Director OLIVER, Graeme William has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
RUTLEDGE, Andrew Gary
Appointed Date: 29 May 2008
43 years old

Resigned Directors

Secretary
DUPORT SECRETARY LIMITED
Resigned: 20 May 2008
Appointed Date: 19 May 2008

Secretary
RUTLEDGE, Lynn
Resigned: 31 March 2012
Appointed Date: 09 June 2008

Director
DUPORT DIRECTOR LIMITED
Resigned: 20 May 2008
Appointed Date: 19 May 2008

Director
OLIVER, Graeme William
Resigned: 03 May 2013
Appointed Date: 13 February 2012
71 years old

RUTLEDGE INTEGRATED SYSTEMS LTD Events

26 Aug 2016
Liquidators' statement of receipts and payments to 17 June 2016
10 Jul 2015
Administrator's progress report to 18 June 2015
01 Jul 2015
Registered office address changed from Unit 1 Crown Industrial Business Park Cowm Top Lane Rochdale Lancashire OL11 2PU to The Chancery 58 Spring Gardens Manchester Lancs M2 1EW on 1 July 2015
30 Jun 2015
Appointment of a voluntary liquidator
22 Jun 2015
Notice of completion of voluntary arrangement
...
... and 41 more events
11 Jun 2008
Director appointed mr andrew gary rutledge
26 May 2008
Appointment terminated director duport director LIMITED
26 May 2008
Appointment terminated secretary duport secretary LIMITED
23 May 2008
Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association

19 May 2008
Incorporation

RUTLEDGE INTEGRATED SYSTEMS LTD Charges

25 February 2014
Charge code 0659 6867 0005
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
31 October 2013
Charge code 0659 6867 0004
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Easy Invoice Finance Limited
Description: 1. as security for the payment of the secured monies, the…
31 October 2013
Charge code 0659 6867 0003
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Cavendish Investments (Manchester) Limited
Description: 1. as security for the payment of the secured monies, the…
14 November 2012
Debenture
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 June 2012
Debenture
Delivered: 28 June 2012
Status: Satisfied on 26 March 2013
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…