Company NameSteven Rubel & Associates Limited
Company StatusDissolved
Company Number04677612
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSteven David Rubel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QN
Secretary NameJudith Ann Fewson
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressEdan Holme 50 Boat Lane
Irlam
Manchester
M44 6EN
Secretary NameMr Nicholas Leigh Dodman
NationalityBritish
StatusResigned
Appointed22 June 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 2008)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address30 Stuart Close
Platt Bridge
Wigan
Lancashire
WN2 5BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 2 4th Floor
No 1 Universal Square
Devonshire Street
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£62,505
Cash£1
Current Liabilities£247,475

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
12 August 2008Appointment terminated director steven rubel (1 page)
2 May 2008Appointment terminated secretary nicholas dodman (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 20/02/07; full list of members (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 4TH floor 101 princess street manchester M1 6DD (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Return made up to 20/02/06; full list of members (2 pages)
15 December 2005Particulars of mortgage/charge (4 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2005Particulars of mortgage/charge (7 pages)
3 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2004Secretary resigned (1 page)
11 August 2004New secretary appointed (2 pages)
23 March 2004Return made up to 25/02/04; full list of members (6 pages)
26 June 2003Registered office changed on 26/06/03 from: 103 castle street edgeley stockport SK3 9AR (1 page)
5 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 May 2003New secretary appointed (2 pages)
22 May 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
25 February 2003Incorporation (9 pages)