Company NameDon Ruffell (Services) Limited
Company StatusDissolved
Company Number01047202
CategoryPrivate Limited Company
Incorporation Date23 March 1972(52 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr James Alexander Circus
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(41 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
Director NameMrs Laura Circus
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(41 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
Director NameMr Christopher Norman Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 March 2008)
RoleFinance Director
Correspondence Address179 Eastworth Road
Chertsey
Surrey
KT16 8DU
Director NameMr Peter Joseph Curran
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Russell Road
Walton On Thames
Surrey
KT12 2LA
Secretary NameMr Christopher Norman Brown
NationalityBritish
StatusResigned
Appointed13 July 1991(19 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address179 Eastworth Road
Chertsey
Surrey
KT16 8DU
Secretary NameMrs Jennifer Sally Curran
NationalityBritish
StatusResigned
Appointed25 March 2008(36 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Correspondence Address65 Russell Road
Walton-On-Thames
Surrey
KT12 2LA

Location

Registered Address1-5 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

8.3k at £1Go Air Land Sea Pty LTD
99.99%
Ordinary
1 at £1James Alexander Circus
0.01%
Ordinary

Financials

Year2014
Net Worth£5,012
Cash£1,509
Current Liabilities£29,351

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
23 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 8,312
(4 pages)
20 March 2015Termination of appointment of Peter Joseph Curran as a director on 1 September 2014 (1 page)
20 March 2015Termination of appointment of Peter Joseph Curran as a director on 1 September 2014 (1 page)
9 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 8,312
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 June 2013Appointment of Mr James Alexander Circus as a director (2 pages)
17 June 2013Appointment of Mrs Laura Circus as a director (2 pages)
13 June 2013Termination of appointment of Jennifer Curran as a secretary (1 page)
13 June 2013Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hampshire RG27 8XU United Kingdom on 13 June 2013 (1 page)
11 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 August 2011Registered office address changed from 220 Fleet Road Fleet Hampshire GU51 4BY United Kingdom on 18 August 2011 (1 page)
2 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Peter Joseph Curran on 13 July 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 July 2009Return made up to 13/07/09; full list of members (3 pages)
11 September 2008Registered office changed on 11/09/2008 from 17 finns business park jupp castle LIMITED bowenhurst lane mill lane crondall farnham GU10 5HP (1 page)
18 July 2008Return made up to 13/07/08; full list of members (4 pages)
18 July 2008Registered office changed on 18/07/2008 from 17 finns business park jupp castle LIMITED bowenhurst lane mil lane crondall farnham GU10 5HP (1 page)
10 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2008Gbp ic 12500/8312\29/02/08\gbp sr 4188@1=4188\ (1 page)
26 March 2008Appointment terminated secretary christopher brown (1 page)
26 March 2008Secretary appointed mrs jennifer curran (1 page)
26 March 2008Appointment terminated director christopher brown (1 page)
23 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 July 2007Return made up to 13/07/07; full list of members (3 pages)
1 August 2006Registered office changed on 01/08/06 from: jupp castle LIMITED 5 finns business park bowenhurst lane mil lane crondall, farnham surrey GU10 5HP (1 page)
1 August 2006Return made up to 13/07/06; full list of members (3 pages)
28 July 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 July 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
20 July 2005Return made up to 13/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(3 pages)
28 July 2004Return made up to 13/07/04; full list of members (8 pages)
13 July 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
22 October 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
29 August 2003Return made up to 13/07/03; full list of members (8 pages)
27 April 2003Registered office changed on 27/04/03 from: jupp castle great bramshot farm barns bramshot lane fleet hampshire GU51 2SF (1 page)
9 October 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
18 July 2002Return made up to 13/07/02; full list of members (8 pages)
1 May 2002Full accounts made up to 31 May 2001 (10 pages)
31 July 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 July 2001Registered office changed on 24/07/01 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH (1 page)
6 September 2000Full accounts made up to 31 May 2000 (13 pages)
16 August 2000Return made up to 13/07/00; full list of members (7 pages)
8 October 1999Full accounts made up to 31 May 1999 (12 pages)
23 August 1999Return made up to 13/07/99; no change of members (4 pages)
17 September 1998Full accounts made up to 31 May 1998 (13 pages)
4 September 1998Return made up to 13/07/98; full list of members (6 pages)
3 September 1997Return made up to 13/07/97; no change of members (4 pages)
1 August 1997Full accounts made up to 31 May 1997 (14 pages)
13 November 1996Full accounts made up to 31 May 1996 (13 pages)
26 July 1996Return made up to 13/07/96; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 31 May 1995 (16 pages)
7 August 1995Return made up to 13/07/95; full list of members
  • 363(287) ‐ Registered office changed on 07/08/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 1995Registered office changed on 19/07/95 from: building 19A rusham road estate egham surrey TW20 9SL (1 page)
13 August 1992Return made up to 13/07/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1972Incorporation (18 pages)