Company NameMendip Registrars Limited
Company StatusDissolved
Company Number05785688
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)
Previous NameRubyseven Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameTimothy David Farley
NationalityBritish
StatusClosed
Appointed15 December 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 30 November 2010)
RoleAccountant
Correspondence Address25 Sissinghurst Grove
Up Hatherley
Cheltenham
Gloucestershire
GL51 3FA
Wales
Director NamePainswick Registrars Limited (Corporation)
StatusClosed
Appointed01 May 2006(1 week, 5 days after company formation)
Appointment Duration4 years, 7 months (closed 30 November 2010)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Secretary NameStephen Brooks
NationalityBritish
StatusResigned
Appointed01 May 2006(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address16 Bakers Field
Lyneham
Chippenham
Wiltshire
SN15 4NN
Secretary NameAnne Sawtell Gist
NationalityBritish
StatusResigned
Appointed01 May 2006(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 2008)
RoleCompany Director
Correspondence Address12 The Old Brewery
Rode
Frome
Somerset
BA11 6NU
Director NameMr Stephen John Guppy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2008)
RoleChartered Accountant
Correspondence AddressGainsborough House
Gainsborough Drive
Sherborne
Dorset
DT9 6DR
Secretary NameMichelle Bassett
NationalityBritish
StatusResigned
Appointed19 February 2007(10 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 May 2007)
RoleCompany Director
Correspondence Address52 Brooklyn Gardens
Cheltenham
Gloucestershire
GL51 8LW
Wales
Secretary NameRachel Finch
NationalityBritish
StatusResigned
Appointed18 April 2007(12 months after company formation)
Appointment Duration7 months (resigned 20 November 2007)
RoleCompany Director
Correspondence Address2 Aquitaine Mews
Cheltenham Road East
Gloucester
Gloucestershire
GL3 1JF
Wales
Secretary NameKerry Benjamin Haines
NationalityBritish
StatusResigned
Appointed19 May 2008(2 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 February 2009)
RoleAccounts Service Manager
Correspondence Address7 Fairview Street
Cheltenham
Gloucestershire
GL52 2JH
Wales
Secretary NamePaul Trevenna
NationalityBritish
StatusResigned
Appointed19 May 2008(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 20 May 2009)
RoleTax Services Director
Correspondence Address3 Charlock Close
Gloucester
Gloucestershire
GL4 6YT
Wales
Secretary NameDenisa Peters Handreich
NationalityBritish
StatusResigned
Appointed28 November 2008(2 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 July 2009)
RoleAccountant
Correspondence AddressC/O 79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Secretary NameCharlotte Louise Thornhill
NationalityBritish
StatusResigned
Appointed28 November 2008(2 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 February 2009)
RoleAccountant
Correspondence AddressC/O 79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Director NameMr Timothy David Farley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(3 years after company formation)
Appointment Duration3 months (resigned 20 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Upper Norwood Street
Leckhampton
Cheltenham
Gloucestershire
GL53 0DT
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address3 Piccadilly Place
London Road
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
23 July 2009Appointment Terminated Secretary denisa peters handreich (1 page)
23 July 2009Appointment terminated director timothy farley (1 page)
23 July 2009Appointment terminated secretary denisa peters handreich (1 page)
23 July 2009Appointment Terminated Director timothy farley (1 page)
18 June 2009Appointment Terminated Secretary paul trevenna (1 page)
18 June 2009Appointment terminated secretary paul trevenna (1 page)
21 May 2009Registered office changed on 21/05/2009 from 17 st peters terrace lower bristol road bath BA2 3BT (1 page)
21 May 2009Registered office changed on 21/05/2009 from 17 st peters terrace lower bristol road bath BA2 3BT (1 page)
30 April 2009Director appointed timothy david farley (1 page)
30 April 2009Director appointed timothy david farley (1 page)
27 April 2009Return made up to 19/04/09; full list of members (3 pages)
27 April 2009Return made up to 19/04/09; full list of members (3 pages)
24 February 2009Accounts made up to 31 December 2008 (1 page)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 February 2009Appointment terminated secretary kerry haines (1 page)
17 February 2009Appointment Terminated Secretary kerry haines (1 page)
11 February 2009Appointment terminated secretary charlotte thornhill (1 page)
11 February 2009Appointment Terminated Secretary charlotte thornhill (1 page)
23 December 2008Secretary appointed timothy david farley (2 pages)
23 December 2008Secretary appointed timothy david farley (2 pages)
19 December 2008Appointment Terminated Secretary anne sawtell gist (1 page)
19 December 2008Appointment terminated secretary anne sawtell gist (1 page)
16 December 2008Accounts made up to 31 December 2007 (1 page)
16 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 December 2008Secretary appointed charlotte louise thornhill (1 page)
2 December 2008Secretary appointed charlotte louise thornhill (1 page)
2 December 2008Appointment Terminated Secretary stephen brooks (1 page)
2 December 2008Appointment terminated secretary stephen brooks (1 page)
2 December 2008Secretary appointed denisa peters handreich (1 page)
2 December 2008Secretary appointed denisa peters handreich (1 page)
30 June 2008Appointment Terminated Director stephen guppy (1 page)
30 June 2008Appointment terminated director stephen guppy (1 page)
16 June 2008Secretary appointed paul trevenna (1 page)
16 June 2008Secretary appointed paul trevenna (1 page)
16 June 2008Secretary appointed kerry benjamin haines (1 page)
16 June 2008Secretary appointed kerry benjamin haines (1 page)
1 May 2008Director's Change of Particulars / painswick registrars LIMITED / 01/01/2008 / HouseName/Number was: , now: 79; Street was: the old magistrates court, now: promenade; Area was: high street, now: ; Post Town was: stonehouse, now: cheltenham; Region was: , now: gloucestershire; Post Code was: GL50 2NG, now: GL50 1PJ; Country was: , now: united kingdo (1 page)
1 May 2008Return made up to 19/04/08; full list of members (4 pages)
1 May 2008Director's change of particulars / painswick registrars LIMITED / 01/01/2008 (1 page)
1 May 2008Return made up to 19/04/08; full list of members (4 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
25 October 2007Accounts made up to 31 December 2006 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
18 May 2007Return made up to 19/04/07; full list of members (3 pages)
18 May 2007Return made up to 19/04/07; full list of members (3 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
21 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
16 June 2006Company name changed rubyseven LIMITED\certificate issued on 16/06/06 (2 pages)
16 June 2006Company name changed rubyseven LIMITED\certificate issued on 16/06/06 (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 16 churchill way cardiff CF10 2DX (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Registered office changed on 06/06/06 from: 16 churchill way cardiff CF10 2DX (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
19 April 2006Incorporation (12 pages)
19 April 2006Incorporation (12 pages)