Company NameM. Rubin & Sons Limited
Company StatusDissolved
Company Number00334573
CategoryPrivate Limited Company
Incorporation Date10 December 1937(86 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJulia Hammell
NationalityBritish
StatusClosed
Appointed16 June 2005(67 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address6 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Director NameJulia Hammell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(69 years, 5 months after company formation)
Appointment Duration1 year (closed 13 May 2008)
RoleSecretary
Correspondence Address6 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Secretary NameMiss Mary Lilian Lamb
NationalityBritish
StatusResigned
Appointed11 March 1991(53 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 January 2000)
RoleCompany Director
Correspondence Address111 Chetwynd Road
London
NW5 1DA
Director NameMrs Mary Rubin
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(53 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 January 1997)
RoleCompany Director
Correspondence Address41 Brim Hill
London
N2 0HA
Director NameMr Richard Warren Rubin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(53 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address28 Nottingham Terrace
London
NW1 4QB
Secretary NameMr Richard Warren Rubin
NationalityBritish
StatusResigned
Appointed25 May 1991(53 years, 5 months after company formation)
Appointment Duration-1 years, 9 months (resigned 11 March 1991)
RoleCompany Director
Correspondence Address28 Nottingham Terrace
London
NW1 4QB
Secretary NameMarian Regina Morgan
NationalityIrish
StatusResigned
Appointed13 January 2000(62 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address4 Fen Farm Cottage
Combs Lane
Stowmarket
Suffolk
IP14 2NJ
Director NameVirginia Rosalinde Pomerance
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(66 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2007)
RoleCompany Director
Correspondence Address87 Green Lane
Edgware
Middlesex
HA8 7QE

Location

Registered AddressNew Maxdov House
130 Bury New Road
Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£48,772
Cash£37,745
Current Liabilities£2,500

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2008Liquidators statement of receipts and payments (5 pages)
16 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
20 July 2007Return made up to 25/05/07; full list of members (5 pages)
16 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 July 2007Registered office changed on 11/07/07 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
11 July 2007Director resigned (2 pages)
9 July 2007Appointment of a voluntary liquidator (1 page)
9 July 2007Declaration of solvency (3 pages)
9 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2007Registered office changed on 02/07/07 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
15 June 2007New director appointed (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 August 2006Return made up to 25/05/06; full list of members (5 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
27 July 2005Return made up to 25/05/05; full list of members (6 pages)
19 October 2004Director resigned (1 page)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
26 August 2004New director appointed (2 pages)
27 May 2004Return made up to 25/05/04; full list of members (6 pages)
7 August 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
25 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
5 July 2001Return made up to 25/05/01; full list of members (6 pages)
5 July 2001Group of companies' accounts made up to 30 November 2000 (18 pages)
16 June 2000Full group accounts made up to 30 November 1999 (21 pages)
15 June 2000Return made up to 25/05/00; full list of members (6 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000New secretary appointed (2 pages)
4 August 1999Return made up to 25/05/99; no change of members (5 pages)
15 June 1999Full group accounts made up to 30 November 1998 (20 pages)
22 July 1998Return made up to 25/05/98; change of members (6 pages)
26 May 1998Full accounts made up to 30 November 1997 (14 pages)
1 May 1997Full group accounts made up to 30 November 1996 (15 pages)
27 February 1997Director resigned (1 page)
20 January 1997Registered office changed on 20/01/97 from: 27 john st london WC1N 2BL (1 page)
13 September 1996Full group accounts made up to 30 November 1995 (15 pages)
24 June 1996Return made up to 25/05/96; no change of members (4 pages)
19 June 1995Full group accounts made up to 30 November 1994 (17 pages)
25 May 1995Return made up to 25/05/95; full list of members (6 pages)
1 November 1977Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
10 December 1937Incorporation (15 pages)