Company NameRUIA Group Ebt Trustees Limited
Company StatusDissolved
Company Number04231268
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameSilverfocus Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sunil Ruia
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(1 week, 5 days after company formation)
Appointment Duration19 years, 7 months (closed 19 January 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKearsley Mill Crompton Road
Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameVimal Ruia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(1 week, 5 days after company formation)
Appointment Duration19 years, 7 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKearsley Mill Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameColin David John Mee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 week, 5 days after company formation)
Appointment Duration11 years, 10 months (resigned 09 May 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKearsley Mill Crompton Road
Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameMr Vimal Ruia
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameMr Vimal Ruia
NationalityBritish
StatusResigned
Appointed20 June 2001(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 22 August 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKearsley Mill Crompton Road
Stoneclough
Radcliffe
Manchester
M26 1RH
Secretary NameMr Philip John Campbell
NationalityBritish
StatusResigned
Appointed22 August 2002(1 year, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 December 2020)
RoleAccountant
Correspondence AddressKearsley Mill Crompton Road
Stoneclough
Radcliffe
Manchester
M26 1RH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteruia.co.uk/
Email address[email protected]
Telephone01204 702300
Telephone regionBolton

Location

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

Shareholders

1 at £1Ruia Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2020Termination of appointment of Philip John Campbell as a secretary on 1 December 2020 (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
21 October 2020Application to strike the company off the register (1 page)
15 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
12 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
22 September 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
22 September 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(5 pages)
20 August 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
20 August 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
23 May 2013Appointment of Vimal Ruia as a director (3 pages)
23 May 2013Appointment of Vimal Ruia as a director (3 pages)
10 May 2013Termination of appointment of Colin Mee as a director (1 page)
10 May 2013Termination of appointment of Colin Mee as a director (1 page)
16 October 2012Register inspection address has been changed from C/O Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3EB England (1 page)
16 October 2012Register inspection address has been changed from C/O Grant Thornton Uk Llp 4 Hardman Square Manchester M3 3EB England (1 page)
11 September 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
11 September 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
13 July 2012Termination of appointment of Vimal Ruia as a secretary (1 page)
13 July 2012Termination of appointment of Vimal Ruia as a secretary (1 page)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 February 2012Register(s) moved to registered office address (1 page)
2 February 2012Registered 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 2012Register(s) moved to registered office address (1 page)
2 February 2012Registered 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 2012Registered 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 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
11 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
27 June 2011Director's details changed for Mr Sunil Ruia on 8 June 2011 (2 pages)
27 June 2011Director's details changed for Colin David John Mee on 8 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr Vimal Ruia on 8 June 2011 (1 page)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Colin David John Mee on 8 June 2011 (2 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 June 2011Secretary's details changed for Mr Philip John Campbell on 8 June 2011 (1 page)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 June 2011Director's details changed for Colin David John Mee on 8 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mr Philip John Campbell on 8 June 2011 (1 page)
27 June 2011Secretary's details changed for Mr Vimal Ruia on 8 June 2011 (1 page)
27 June 2011Secretary's details changed for Mr Philip John Campbell on 8 June 2011 (1 page)
27 June 2011Secretary's details changed for Mr Vimal Ruia on 8 June 2011 (1 page)
27 June 2011Director's details changed for Mr Sunil Ruia on 8 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Sunil Ruia on 8 June 2011 (2 pages)
31 August 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
31 August 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
3 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
3 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
25 June 2009Return made up to 08/06/09; full list of members (4 pages)
25 June 2009Return made up to 08/06/09; full list of members (4 pages)
14 August 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
14 August 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
19 June 2008Return made up to 08/06/08; full list of members (4 pages)
19 June 2008Return made up to 08/06/08; full list of members (4 pages)
21 August 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
21 August 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
26 June 2007Location of debenture register (1 page)
26 June 2007Location of debenture register (1 page)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Return made up to 08/06/07; full list of members (3 pages)
26 June 2007Registered office changed on 26/06/07 from: heron house albert square manchester M60 8GT (1 page)
26 June 2007Secretary's particulars changed (1 page)
26 June 2007Location of register of members (1 page)
26 June 2007Registered office changed on 26/06/07 from: heron house albert square manchester M60 8GT (1 page)
26 June 2007Return made up to 08/06/07; full list of members (3 pages)
26 June 2007Location of register of members (1 page)
3 October 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
3 October 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
8 June 2006Return made up to 08/06/06; full list of members (2 pages)
8 June 2006Location of debenture register (1 page)
8 June 2006Registered office changed on 08/06/06 from: kearsley mill stoneclough, radcliffe manchester greater manchester M26 1RH (1 page)
8 June 2006Return made up to 08/06/06; full list of members (2 pages)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Location of register of members (1 page)
8 June 2006Location of register of members (1 page)
8 June 2006Location of debenture register (1 page)
8 June 2006Registered office changed on 08/06/06 from: kearsley mill stoneclough, radcliffe manchester greater manchester M26 1RH (1 page)
31 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
31 January 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
4 July 2005Return made up to 08/06/05; full list of members (3 pages)
4 July 2005Return made up to 08/06/05; full list of members (3 pages)
8 October 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
8 October 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
2 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 July 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 September 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
3 September 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
3 September 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
3 September 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
24 June 2003Return made up to 08/06/03; full list of members (7 pages)
24 June 2003Return made up to 08/06/03; full list of members (7 pages)
23 September 2002New secretary appointed (1 page)
23 September 2002New secretary appointed (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
6 July 2002Return made up to 08/06/02; full list of members (7 pages)
6 July 2002Return made up to 08/06/02; full list of members (7 pages)
22 November 2001Company name changed silverfocus LIMITED\certificate issued on 22/11/01 (2 pages)
22 November 2001Company name changed silverfocus LIMITED\certificate issued on 22/11/01 (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: 16 churchill way cardiff CF10 2DX (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: 16 churchill way cardiff CF10 2DX (1 page)
8 June 2001Incorporation (14 pages)
8 June 2001Incorporation (14 pages)