Company NameDennis Ruabon Limited
Company StatusDissolved
Company Number03273555
CategoryPrivate Limited Company
Incorporation Date4 November 1996(27 years, 5 months ago)
Dissolution Date12 February 2009 (15 years, 2 months ago)
Previous NameSysteminsure Limited

Business Activity

Section CManufacturing
SIC 2630Manufacture of ceramic tiles & flags
SIC 23310Manufacture of ceramic tiles and flags

Directors

Director NameMr Kenneth Robert McFarlane Abbott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1997(4 months, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 12 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameMr David Vaughan Ellis
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleFinancial Director
Correspondence Address51 Norfolk Road
Wrexham
Clwyd
LL12 7RT
Wales
Director NameClive Gardiner Gibb
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 weeks, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 2001)
RoleProduction Director
Correspondence Address32 Westbrook Road
Kingsley
Cheshire
WA6 8EA
Director NameMr John Edward Troth
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 1999)
RoleManaging Director
Correspondence AddressBromfield House Hillock Lane
Gresford
Wrexham
Clwyd
LL12 8YH
Wales
Secretary NameMr David Vaughan Ellis
NationalityBritish
StatusResigned
Appointed22 November 1996(2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2002)
RoleFinancial Director
Correspondence Address51 Norfolk Road
Wrexham
Clwyd
LL12 7RT
Wales
Director NameMr John Shearer Paton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 21 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Clock House
Main Road Betley
Crewe
Cheshire
CW3 9BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

12 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2008Return of final meeting of creditors (1 page)
5 October 2005Receiver ceasing to act (1 page)
5 October 2005Receiver's abstract of receipts and payments (3 pages)
5 October 2005Receiver ceasing to act (1 page)
21 July 2005Registered office changed on 21/07/05 from: kingston smith & partners 105 saint peters street st. Albans hertfordshire AL1 3EJ (1 page)
18 January 2005Receiver's abstract of receipts and payments (3 pages)
18 January 2005Receiver's abstract of receipts and payments (3 pages)
9 January 2003Receiver's abstract of receipts and payments (3 pages)
19 November 2002Registered office changed on 19/11/02 from: kroll buchler phillips 1 oxford court bishopsgate manchester M2 3WR (1 page)
11 November 2002Appointment of a liquidator (1 page)
4 November 2002Statement of Affairs in administrative receivership following report to creditors (5 pages)
18 July 2002Order of court to wind up (3 pages)
8 May 2002Registered office changed on 08/05/02 from: hafod tileries ruabon wrexham clwyd LL14 6ET (1 page)
5 May 2002Secretary resigned;director resigned (1 page)
6 March 2002Administrative Receiver's report (12 pages)
21 January 2002Appointment of receiver/manager (1 page)
14 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Appointment of receiver/manager (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
31 December 2001Registered office changed on 31/12/01 from: hafod tileries ruabon wrexham clwyd LL14 6ET (1 page)
28 December 2001Particulars of mortgage/charge (3 pages)
13 November 2001Return made up to 04/11/01; full list of members (8 pages)
14 September 2001Particulars of mortgage/charge (18 pages)
18 April 2001Full group accounts made up to 31 December 2000 (22 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (11 pages)
13 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2000Full group accounts made up to 31 December 1999 (22 pages)
10 January 2000£ ic 273600/98600 10/11/99 £ sr 175000@1=175000 (1 page)
15 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 September 1999Director resigned (1 page)
1 May 1999Full accounts made up to 31 December 1998 (18 pages)
9 November 1998Return made up to 04/11/98; full list of members (9 pages)
6 July 1998Full accounts made up to 31 December 1997 (13 pages)
4 June 1998Particulars of mortgage/charge (11 pages)
4 June 1998Particulars of mortgage/charge (7 pages)
4 June 1998Particulars of mortgage/charge (7 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
22 April 1998Company name changed systeminsure LIMITED\certificate issued on 22/04/98 (2 pages)
28 November 1997Return made up to 04/11/97; full list of members (10 pages)
29 October 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
10 July 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
26 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(22 pages)
26 March 1997Ad 14/03/97--------- £ si [email protected]=3600 £ si 269998@1=269998 £ ic 2/273600 (2 pages)
26 March 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(22 pages)
26 March 1997£ nc 1000/273600 14/03/97 (1 page)
6 January 1997Registered office changed on 06/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997Secretary resigned (1 page)
4 November 1996Incorporation (9 pages)