Company NameRuby Produce Limited
Company StatusDissolved
Company Number02693162
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 2 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jill Cruichshank
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1992(same day as company formation)
RoleFarmer
Correspondence AddressHolme Leigh Farm
Glazebury
Warrington
Cheshire
WA3 5PP
Director NameMr Brian Sean Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1992(same day as company formation)
RoleFarmer
Correspondence AddressThree Nooks Moss Lane
Glazebury
Warrington
Cheshire
WA3 5PN
Director NameMrs Susan Leather
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1992(same day as company formation)
RoleFarmer
Correspondence AddressThree Nooks Moss Lane
Glazebury
Warrington
Cheshire
WA3 5PN
Director NameMrs Doreen Marshall
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1992(same day as company formation)
RoleFarmer
Correspondence AddressThe Bungalow
Moss Side Farm Glazebury
Warrington
Cheshire
WA3 5PP
Director NameMr Eric Marshall
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1992(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Moss Side Farm Glazebury
Warrington
Cheshire
WA3 5PP
Secretary NameMrs Susan Leather
NationalityBritish
StatusClosed
Appointed03 March 1992(same day as company formation)
RoleFarmer
Correspondence AddressThree Nooks Moss Lane
Glazebury
Warrington
Cheshire
WA3 5PN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed27 February 1992
Appointment Duration5 days (resigned 03 March 1992)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed27 February 1992
Appointment Duration5 days (resigned 03 March 1992)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressHolme Leigh Farm
Glazeburt
Warrington
Cheshire
WA3 5PP
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

5 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
15 April 1997First Gazette notice for voluntary strike-off (1 page)
8 October 1996First Gazette notice for voluntary strike-off (1 page)
8 October 1996Voluntary strike-off action has been suspended (1 page)
22 August 1996Application for striking-off (1 page)
11 February 1996Accounts made up to 31 August 1995 (8 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
8 March 1995Return made up to 03/03/95; no change of members (6 pages)