Company NameRudston Inspection Limited
Company StatusDissolved
Company NumberSC240618
CategoryPrivate Limited Company
Incorporation Date4 December 2002(20 years, 6 months ago)
Dissolution Date21 June 2016 (6 years, 11 months ago)
Previous NameFreelance Euro Services (Dcclxiii) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Anthony Holroyd
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2002(same day as company formation)
RoleWelding Inspection
Country of ResidenceUnited Kingdom
Correspondence Address11 Rudston Avenue
Billingham
Cleveland
TS22 5BL
Secretary NameYoung-Lae Holroyd
NationalityBritish
StatusClosed
Appointed16 November 2007(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 21 June 2016)
RoleCompany Director
Correspondence Address11 Rudston Ave
Billingham
Cleveland
TS22 5BL
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBon Accord House
Riverside Drive
Aberdeen
AB11 7SL
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£18,617
Cash£14,663
Current Liabilities£12,889

Accounts

Latest Accounts5 April 2015 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
16 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for John Anthony Holroyd on 4 December 2009 (2 pages)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for John Anthony Holroyd on 4 December 2009 (2 pages)
7 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for John Anthony Holroyd on 4 December 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
27 January 2009Memorandum and Articles of Association (13 pages)
27 January 2009Memorandum and Articles of Association (13 pages)
17 December 2008Return made up to 04/12/08; full list of members (3 pages)
17 December 2008Return made up to 04/12/08; full list of members (3 pages)
3 December 2008Memorandum and Articles of Association (13 pages)
3 December 2008Memorandum and Articles of Association (13 pages)
21 May 2008Registered office changed on 21/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
21 May 2008Registered office changed on 21/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
15 April 2008Registered office changed on 15/04/2008 from bon accord house riverside drive aberdeen AB11 7SL (1 page)
25 February 2008Return made up to 04/12/07; full list of members (3 pages)
25 February 2008Return made up to 04/12/07; full list of members (3 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 December 2007Company name changed freelance euro services (dcclxii I) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (dcclxii I) LIMITED\certificate issued on 01/12/07 (2 pages)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
4 January 2007Return made up to 04/12/06; full list of members (2 pages)
4 January 2007Return made up to 04/12/06; full list of members (2 pages)
23 February 2006Return made up to 04/12/05; full list of members (2 pages)
23 February 2006Return made up to 04/12/05; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 October 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
31 December 2003Return made up to 04/12/03; full list of members (7 pages)
31 December 2003Ad 04/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
31 December 2003Director resigned (1 page)
31 December 2003Return made up to 04/12/03; full list of members (7 pages)
31 December 2003Ad 04/12/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
31 December 2003Director resigned (1 page)
4 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
11 February 2003Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
11 February 2003Registered office changed on 11/02/03 from: 7 waverley place aberdeen AB10 1XH (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
29 January 2003Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page)
29 January 2003Accounting reference date shortened from 31/12/03 to 05/04/03 (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
4 December 2002Incorporation (18 pages)
4 December 2002Incorporation (18 pages)