Company NameRubell Print Limited
Company StatusDissolved
Company Number00808808
CategoryPrivate Limited Company
Incorporation Date12 June 1964(59 years, 10 months ago)
Dissolution Date27 June 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameAndrew Parkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1987(22 years, 8 months after company formation)
Appointment Duration27 years, 4 months (closed 27 June 2014)
RoleCommercial Stationer
Country of ResidenceUnited Kingdom
Correspondence AddressMalkins Quarry Bank
Utkinton
Tarporley
Cheshire
CW6 0LR
Director NameMr Fredrick William Davies
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(26 years, 7 months after company formation)
Appointment Duration23 years, 5 months (closed 27 June 2014)
RoleCommercial Stationers
Country of ResidenceUnited Kingdom
Correspondence Address25 Yardington
Whitchurch
Salop
SY13 1BL
Wales
Director NameMr Graham Leslie Parkin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(26 years, 7 months after company formation)
Appointment Duration23 years, 5 months (closed 27 June 2014)
RoleCommercial Stationers
Country of ResidenceUnited Kingdom
Correspondence Address17 Greenlands
Tattenhall
Chester
CH3 9QX
Wales
Director NameMr Andrew Parkin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1992)
RoleCommercial Stationers
Correspondence Address4 Elm Close
Tarporley
Cheshire
CW6 0TR
Director NameMr Leslie Parkin
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(26 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 09 January 1999)
RoleCommercial Stationers
Correspondence AddressThe Hollies
College Lane Bunbury
Tarporley
Cheshire
CW6 9PQ
Director NameMrs Ruby Maud Parkin
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(26 years, 7 months after company formation)
Appointment Duration19 years, 9 months (resigned 21 October 2010)
RoleCommercial Stationers
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
College Lane Bunbury
Tarporley
Cheshire
CW6 9PQ
Secretary NameMrs Ruby Maud Parkin
NationalityBritish
StatusResigned
Appointed14 January 1991(26 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
College Lane Bunbury
Tarporley
Cheshire
CW6 9PQ

Contact

Websitewww.rubell.org.uk

Location

Registered AddressUhy Hacker Young T&R
St James Building 79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1.5k at £1Executors Of Estate Of L. Parkin
47.85%
Ordinary
1.2k at £1Mrs R.m. Parkin
37.95%
Ordinary
100 at £1Andrew Parkin
3.30%
Ordinary
100 at £1Mr Frederick William Davies
3.30%
Ordinary
100 at £1Mr Graham Leslie Parkin
3.30%
Ordinary
100 at £1Mrs G. Pyra
3.30%
Ordinary
13 at £1Andrew Parkin
0.43%
Ordinary A
9 at £1Mr Graham Leslie Parkin
0.30%
Ordinary A
8 at £1Mr Frederick William Davies
0.26%
Ordinary A

Financials

Year2014
Net Worth-£46,074
Cash£2
Current Liabilities£228,708

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 June 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
27 March 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
3 July 2013Liquidators statement of receipts and payments to 21 May 2013 (11 pages)
3 July 2013Liquidators' statement of receipts and payments to 21 May 2013 (11 pages)
3 July 2013Liquidators' statement of receipts and payments to 21 May 2013 (11 pages)
8 August 2012Insolvency:secretary of state's release of liquidator - graham clark - 030812 (1 page)
8 August 2012Insolvency:secretary of state's release of liquidator - graham clark - 030812 (1 page)
29 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 2012Appointment of a voluntary liquidator (1 page)
29 June 2012Appointment of a voluntary liquidator (1 page)
28 May 2012Registered office address changed from College Lane Bunbury Tarporley Cheshire CW6 9PQ on 28 May 2012 (2 pages)
28 May 2012Registered office address changed from College Lane Bunbury Tarporley Cheshire CW6 9PQ on 28 May 2012 (2 pages)
25 May 2012Statement of affairs with form 4.19 (8 pages)
25 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2012Statement of affairs with form 4.19 (8 pages)
25 May 2012Appointment of a voluntary liquidator (2 pages)
25 May 2012Appointment of a voluntary liquidator (2 pages)
25 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 3,030
(6 pages)
6 February 2012Annual return made up to 14 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 3,030
(6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
26 October 2010Termination of appointment of Ruby Parkin as a director (1 page)
26 October 2010Termination of appointment of Ruby Parkin as a director (1 page)
17 February 2010Termination of appointment of Ruby Parkin as a secretary (1 page)
17 February 2010Termination of appointment of Ruby Parkin as a secretary (1 page)
22 January 2010Director's details changed for Mr Fredrick William Davies on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Andrew Parkin on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Fredrick William Davies on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Graham Leslie Parkin on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Ruby Maud Parkin on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Ruby Maud Parkin on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Andrew Parkin on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Andrew Parkin on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Fredrick William Davies on 1 January 2010 (2 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
22 January 2010Director's details changed for Mr Graham Leslie Parkin on 1 January 2010 (2 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (8 pages)
22 January 2010Director's details changed for Mrs Ruby Maud Parkin on 1 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Graham Leslie Parkin on 1 January 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 January 2009Return made up to 14/01/09; full list of members (6 pages)
21 January 2009Return made up to 14/01/09; full list of members (6 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 January 2008Return made up to 14/01/08; full list of members (4 pages)
17 January 2008Return made up to 14/01/08; full list of members (4 pages)
16 February 2007Return made up to 14/01/07; full list of members (10 pages)
16 February 2007Return made up to 14/01/07; full list of members (10 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006Particulars of mortgage/charge (7 pages)
15 March 2006Return made up to 14/01/06; full list of members (10 pages)
15 March 2006Return made up to 14/01/06; full list of members (10 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 April 2005Ad 01/01/05-31/03/05 £ si 30@1 (2 pages)
29 April 2005Ad 01/01/05-31/03/05 £ si 30@1 (2 pages)
12 January 2005Return made up to 14/01/05; full list of members (9 pages)
12 January 2005Return made up to 14/01/05; full list of members (9 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 December 2004Nc inc already adjusted 08/11/04 (2 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 December 2004Nc inc already adjusted 08/11/04 (2 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 January 2004Return made up to 14/01/04; full list of members (10 pages)
20 January 2004Return made up to 14/01/04; full list of members (10 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 January 2003Return made up to 14/01/03; full list of members (9 pages)
24 January 2003Return made up to 14/01/03; full list of members (9 pages)
7 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 March 2002Return made up to 14/01/02; full list of members (8 pages)
7 March 2002Return made up to 14/01/02; full list of members (8 pages)
2 February 2001Return made up to 14/01/01; full list of members (8 pages)
2 February 2001Return made up to 14/01/01; full list of members (8 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 January 2000Return made up to 14/01/00; full list of members (8 pages)
26 January 2000Return made up to 14/01/00; full list of members (8 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 January 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
19 January 1998Return made up to 14/01/98; no change of members (6 pages)
19 January 1998Return made up to 14/01/98; no change of members (6 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 January 1997Return made up to 14/01/97; no change of members (4 pages)
14 January 1997Return made up to 14/01/97; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
12 June 1964Incorporation (16 pages)
12 June 1964Incorporation (16 pages)