Company NameRubysting Ltd
Company StatusDissolved
Company Number04387511
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Philip Anthony Cowman
Date of BirthJuly 1949 (Born 74 years ago)
StatusClosed
Appointed29 July 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 22 November 2005)
RoleTaxation
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Secretary NameLouise Maria White
NationalityBritish
StatusClosed
Appointed29 July 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 22 November 2005)
RoleAdministration Manager
Correspondence Address7 Litherland Road
Sale
Cheshire
M33 2PE
Director NameDr Darren James Craddock
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 29 July 2004)
RolePsychiatrist
Correspondence Address2 Grange Park
Stratford Upon Avon
Warwickshire
CV37 6XH
Secretary NameMr Philip Anthony Cowman
Date of BirthJuly 1949 (Born 74 years ago)
StatusResigned
Appointed22 April 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed22 April 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O McKenzie Knight & Partners
Limited 597 Stretford Road
Old Trafford Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
27 July 2005Return made up to 17/06/05; full list of members (2 pages)
7 July 2005Director's particulars changed (1 page)
17 June 2005Secretary resigned (1 page)
10 June 2005Application for striking-off (1 page)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 October 2004Return made up to 05/03/04; full list of members (2 pages)
28 October 2004New secretary appointed (1 page)
30 July 2004New secretary appointed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
23 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 April 2003Return made up to 05/03/03; full list of members (6 pages)
8 May 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
8 May 2002New secretary appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: 39A leicester road salford manchester M7 4AS (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
5 March 2002Incorporation (9 pages)