Heaton Moor
Stockport
Cheshire
SK4 4JW
Director Name | Borge Ruby |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 13 December 2002(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 29 July 2014) |
Role | Business Consultant |
Country of Residence | Thailand |
Correspondence Address | 2-25 Phaholayothi Road 40 Ladoya Chajachak Bankok Thailand |
Secretary Name | Mr Alan Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Orchard Avenue Lymm Cheshire WA13 0JX |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | kro.co.uk |
---|---|
Telephone | 0161 2445765 |
Telephone region | Manchester |
Registered Address | 110 Heaton Moor Road Stockport Cheshire SK4 4NZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
925 at £1 | Ruby & Ruby LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£228,387 |
Current Liabilities | £104,223 |
Latest Accounts | 12 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 March |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2014 | Application to strike the company off the register (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 12 March 2013 (3 pages) |
4 September 2013 | Previous accounting period shortened from 31 August 2013 to 12 March 2013 (1 page) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Registered 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 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 March 2011 | Termination of appointment of Alan Gibson as a secretary (1 page) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Borge Ruby on 26 June 2010 (2 pages) |
28 June 2010 | Registered 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 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 July 2008 | Return made up to 27/06/08; full list of members (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
18 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 September 2006 | Return made up to 27/06/06; full list of members (10 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Return made up to 27/06/05; full list of members (9 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
10 November 2004 | Ad 27/08/04--------- £ si 50@1=50 £ ic 875/925 (2 pages) |
9 October 2004 | Particulars of mortgage/charge (4 pages) |
8 October 2004 | Particulars of mortgage/charge (4 pages) |
16 July 2004 | Resolutions
|
9 July 2004 | Return made up to 27/06/04; full list of members (9 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
28 June 2004 | Particulars of mortgage/charge (3 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 1 orchard avenue lymm cheshire WA13 0JX (1 page) |
30 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
29 July 2003 | Particulars of mortgage/charge (4 pages) |
26 June 2003 | Ad 01/09/02-31/05/03 £ si 25@1=25 £ ic 850/875 (2 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Ad 13/12/02--------- £ si 21@1=21 £ ic 829/850 (2 pages) |
12 May 2003 | Ad 13/12/02--------- £ si 100@1=100 £ ic 575/675 (2 pages) |
12 May 2003 | Ad 13/12/02--------- £ si 154@1=154 £ ic 675/829 (2 pages) |
12 May 2003 | Ad 13/12/02--------- £ si 574@1=574 £ ic 1/575 (2 pages) |
28 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
22 August 2002 | Return made up to 27/06/02; full list of members
|
12 April 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
27 June 2001 | Incorporation (14 pages) |