Company NameRUIA Holdings Limited
Company StatusDissolved
Company Number02076089
CategoryPrivate Limited Company
Incorporation Date20 November 1986(37 years, 5 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rajendra Ruia
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(5 years, 8 months after company formation)
Appointment Duration14 years, 1 month (closed 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Trees 51 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EN
Director NameMr Sunil Ruia
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(5 years, 8 months after company formation)
Appointment Duration14 years, 1 month (closed 19 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hilltop
Hale
Cheshire
WA15 0NN
Director NameMr Vimal Ruia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(5 years, 8 months after company formation)
Appointment Duration14 years, 1 month (closed 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NamePhilip John Campbell
NationalityBritish
StatusClosed
Appointed18 June 2002(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address27 Primrose Crescent
Hyde
Cheshire
SK14 5BX
Director NameMr Jitendra Kumar Ruia
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address10 Blenheim Close
Hale
Altrincham
Cheshire
WA14 2RX
Secretary NameMr Vimal Ruia
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN

Location

Registered AddressKearsley Mill
Stoneclough
Radcliffe
Manchester
M26 1RH
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,888,000

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
14 October 2005Order of court - dissolution void (3 pages)
2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
8 October 2003Application for striking-off (1 page)
14 September 2003Return made up to 03/08/03; full list of members (7 pages)
31 August 2003Full accounts made up to 30 April 2003 (10 pages)
5 February 2003Full accounts made up to 30 April 2002 (9 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
30 August 2001Return made up to 03/08/01; full list of members (7 pages)
13 August 2001Full accounts made up to 30 April 2001 (12 pages)
27 April 2001Director resigned (1 page)
18 December 2000Full accounts made up to 30 April 2000 (13 pages)
1 September 2000Return made up to 03/08/00; full list of members (9 pages)
10 February 2000Ad 31/01/00--------- £ si [email protected]=176966 £ ic 3534476/3711442 (2 pages)
10 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
10 February 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
9 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
9 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
4 November 1999Full group accounts made up to 30 April 1999 (20 pages)
20 August 1999Return made up to 03/08/99; no change of members (8 pages)
28 September 1998Full group accounts made up to 30 April 1998 (21 pages)
3 September 1998Return made up to 03/08/98; full list of members (10 pages)
7 October 1997Full group accounts made up to 30 April 1997 (21 pages)
3 September 1997Return made up to 03/08/97; change of members (10 pages)
21 October 1996Full accounts made up to 30 April 1996 (20 pages)
9 September 1996Return made up to 03/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 1995Full group accounts made up to 30 April 1995 (21 pages)
1 September 1995Return made up to 03/08/95; no change of members (12 pages)