Company NameErmine Limited
Company StatusDissolved
Company Number04242046
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mark Ruby
Date of BirthApril 1970 (Born 54 years ago)
NationalityDanish
StatusClosed
Appointed03 August 2001(1 month, 1 week after company formation)
Appointment Duration12 years, 12 months (closed 29 July 2014)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address31 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JW
Director NameBorge Ruby
Date of BirthJune 1945 (Born 78 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2002(1 year, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 29 July 2014)
RoleBusiness Consultant
Country of ResidenceThailand
Correspondence Address2-25 Phaholayothi Road
40 Ladoya Chajachak
Bankok
Thailand
Secretary NameMr Alan Gibson
NationalityBritish
StatusResigned
Appointed03 August 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 14 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Orchard Avenue
Lymm
Cheshire
WA13 0JX
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitekro.co.uk
Telephone0161 2445765
Telephone regionManchester

Location

Registered Address110 Heaton Moor Road
Stockport
Cheshire
SK4 4NZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

925 at £1Ruby & Ruby LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£228,387
Current Liabilities£104,223

Accounts

Latest Accounts12 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End12 March

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Application to strike the company off the register (3 pages)
16 October 2013Total exemption small company accounts made up to 12 March 2013 (3 pages)
4 September 2013Previous accounting period shortened from 31 August 2013 to 12 March 2013 (1 page)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 925
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
20 February 2012Registered office address changed from the Old Abbey Inn 61 Pencroft Way Manchester Science Park Manchester M15 6AY United Kingdom on 20 February 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 March 2011Termination of appointment of Alan Gibson as a secretary (1 page)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Borge Ruby on 26 June 2010 (2 pages)
28 June 2010Registered office address changed from the Old Abbey Inn 60 Pencroft Way Manchester Science Park Manchester M15 6SZ on 28 June 2010 (1 page)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 July 2009Return made up to 27/06/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 July 2008Return made up to 27/06/08; full list of members (6 pages)
12 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
18 July 2007Return made up to 27/06/07; no change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
24 October 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 September 2006Return made up to 27/06/06; full list of members (10 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
9 August 2005Return made up to 27/06/05; full list of members (9 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
10 November 2004Ad 27/08/04--------- £ si 50@1=50 £ ic 875/925 (2 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
8 October 2004Particulars of mortgage/charge (4 pages)
16 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2004Return made up to 27/06/04; full list of members (9 pages)
29 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
28 June 2004Particulars of mortgage/charge (3 pages)
24 May 2004Registered office changed on 24/05/04 from: 1 orchard avenue lymm cheshire WA13 0JX (1 page)
30 July 2003Return made up to 27/06/03; full list of members (8 pages)
29 July 2003Particulars of mortgage/charge (4 pages)
26 June 2003Ad 01/09/02-31/05/03 £ si 25@1=25 £ ic 850/875 (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Ad 13/12/02--------- £ si 21@1=21 £ ic 829/850 (2 pages)
12 May 2003Ad 13/12/02--------- £ si 100@1=100 £ ic 575/675 (2 pages)
12 May 2003Ad 13/12/02--------- £ si 154@1=154 £ ic 675/829 (2 pages)
12 May 2003Ad 13/12/02--------- £ si 574@1=574 £ ic 1/575 (2 pages)
28 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
22 August 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)
27 June 2001Incorporation (14 pages)