Stoneclough
Radcliffe
Manchester
M26 1RH
Director Name | Vimal Ruia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 7 months (closed 19 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kearsley Mill Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Colin David John Mee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 May 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Kearsley Mill Crompton Road Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Mr Vimal Ruia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hill Top Hale Altrincham Cheshire WA15 0NN |
Secretary Name | Mr Vimal Ruia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Kearsley Mill Crompton Road Stoneclough Radcliffe Manchester M26 1RH |
Secretary Name | Mr Philip John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 December 2020) |
Role | Accountant |
Correspondence Address | Kearsley Mill Crompton Road Stoneclough Radcliffe Manchester M26 1RH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | ruia.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 702300 |
Telephone region | Bolton |
Registered Address | Kearsley Mill Crompton Road Stoneclough Radcliffe Manchester M26 1RH |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
1 at £1 | Ruia Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2020 | Termination of appointment of Philip John Campbell as a secretary on 1 December 2020 (1 page) |
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2020 | Application to strike the company off the register (1 page) |
15 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
12 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
22 September 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
22 September 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
20 August 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
20 August 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Appointment of Vimal Ruia as a director (3 pages) |
23 May 2013 | Appointment of Vimal Ruia as a director (3 pages) |
10 May 2013 | Termination of appointment of Colin Mee as a director (1 page) |
10 May 2013 | Termination of appointment of Colin Mee as a director (1 page) |
16 October 2012 | Register inspection address has been changed from C/O Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3EB England (1 page) |
16 October 2012 | Register inspection address has been changed from C/O Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3EB England (1 page) |
11 September 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
13 July 2012 | Termination of appointment of Vimal Ruia as a secretary (1 page) |
13 July 2012 | Termination of appointment of Vimal Ruia as a secretary (1 page) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
2 February 2012 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3 Eb on 2 February 2012 (1 page) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
2 February 2012 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3 Eb on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3 Eb on 2 February 2012 (1 page) |
11 October 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
27 June 2011 | Director's details changed for Mr Sunil Ruia on 8 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Colin David John Mee on 8 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr Vimal Ruia on 8 June 2011 (1 page) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Colin David John Mee on 8 June 2011 (2 pages) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Secretary's details changed for Mr Philip John Campbell on 8 June 2011 (1 page) |
27 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Director's details changed for Colin David John Mee on 8 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mr Philip John Campbell on 8 June 2011 (1 page) |
27 June 2011 | Secretary's details changed for Mr Vimal Ruia on 8 June 2011 (1 page) |
27 June 2011 | Secretary's details changed for Mr Philip John Campbell on 8 June 2011 (1 page) |
27 June 2011 | Secretary's details changed for Mr Vimal Ruia on 8 June 2011 (1 page) |
27 June 2011 | Director's details changed for Mr Sunil Ruia on 8 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Sunil Ruia on 8 June 2011 (2 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
3 September 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
3 September 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
14 August 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
14 August 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
19 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
21 August 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
21 August 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
26 June 2007 | Location of debenture register (1 page) |
26 June 2007 | Location of debenture register (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: heron house albert square manchester M60 8GT (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Location of register of members (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: heron house albert square manchester M60 8GT (1 page) |
26 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
26 June 2007 | Location of register of members (1 page) |
3 October 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
3 October 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
8 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
8 June 2006 | Location of debenture register (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: kearsley mill stoneclough, radcliffe manchester greater manchester M26 1RH (1 page) |
8 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Location of register of members (1 page) |
8 June 2006 | Location of register of members (1 page) |
8 June 2006 | Location of debenture register (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: kearsley mill stoneclough, radcliffe manchester greater manchester M26 1RH (1 page) |
31 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
31 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
8 October 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
8 October 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
2 July 2004 | Return made up to 08/06/04; full list of members
|
2 July 2004 | Return made up to 08/06/04; full list of members
|
3 September 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
3 September 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
3 September 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
3 September 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
24 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
23 September 2002 | New secretary appointed (1 page) |
23 September 2002 | New secretary appointed (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
6 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
22 November 2001 | Company name changed silverfocus LIMITED\certificate issued on 22/11/01 (2 pages) |
22 November 2001 | Company name changed silverfocus LIMITED\certificate issued on 22/11/01 (2 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 June 2001 | Incorporation (14 pages) |
8 June 2001 | Incorporation (14 pages) |