11-15 New Road
Manchester
M26 1LS
Director Name | Mr David Robert Green |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Edward Road Bromley BR1 3NG |
Secretary Name | Mr David Robert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fidgeon Close Bromley Kent BR1 2FG |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Mr Martyn Brian Paddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2009) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 56 Verdayne Avenue Shirley Croydon Surrey CR0 8TS |
Secretary Name | Mr Martyn Brian Paddon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 May 2006(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2009) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 56 Verdayne Avenue Shirley Croydon Surrey CR0 8TS |
Director Name | Mr Mark Gambrell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
Director Name | Mr Martyn Brian Paddon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
Director Name | Mr David Michael Reeves |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 November 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Aeroworks 5 Adair Street Manchester M1 2NQ |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
6 at £1 | Mark Gambrell 6.00% Ordinary |
---|---|
47 at £1 | David Robert Green 47.00% Ordinary |
47 at £1 | Michael Taylor 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£132 |
Cash | £1,356 |
Current Liabilities | £93,824 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 January 2018 | Statement of affairs (8 pages) |
5 January 2018 | Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 5 January 2018 (2 pages) |
5 January 2018 | Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 5 January 2018 (2 pages) |
29 December 2017 | Appointment of a voluntary liquidator (1 page) |
29 December 2017 | Resolutions
|
29 December 2017 | Appointment of a voluntary liquidator (1 page) |
29 December 2017 | Resolutions
|
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 June 2017 | Notification of Michael Taylor as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Michael Taylor as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
30 June 2017 | Notification of Michael Taylor as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Termination of appointment of Martyn Brian Paddon as a director on 11 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Martyn Brian Paddon as a director on 11 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Mark Gambrell as a director on 11 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Robert Green as a director on 11 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Reeves as a director on 11 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Reeves as a director on 11 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Mark Gambrell as a director on 11 November 2016 (1 page) |
15 November 2016 | Termination of appointment of David Robert Green as a director on 11 November 2016 (1 page) |
25 May 2016 | Appointment of Mr David Reeves as a director on 1 April 2016 (2 pages) |
25 May 2016 | Appointment of Mr Martyn Paddon as a director on 1 April 2016 (2 pages) |
25 May 2016 | Appointment of Mr Martyn Paddon as a director on 1 April 2016 (2 pages) |
25 May 2016 | Appointment of Mr David Reeves as a director on 1 April 2016 (2 pages) |
25 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
9 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Appointment of Mr Mark Gambrell as a director on 20 April 2015 (2 pages) |
9 July 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Appointment of Mr Mark Gambrell as a director on 20 April 2015 (2 pages) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages) |
15 May 2012 | Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages) |
15 May 2012 | Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Director's details changed for Mr David Robert Green on 31 August 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr David Robert Green on 31 August 2011 (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
13 July 2009 | Return made up to 28/04/09; full list of members (4 pages) |
11 July 2009 | Appointment terminated secretary martyn paddon (1 page) |
11 July 2009 | Appointment terminated secretary martyn paddon (1 page) |
11 July 2009 | Appointment terminated director martyn paddon (1 page) |
11 July 2009 | Appointment terminated director martyn paddon (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 December 2008 | Company name changed rubix software solutions LIMITED\certificate issued on 18/12/08 (2 pages) |
18 December 2008 | Company name changed rubix software solutions LIMITED\certificate issued on 18/12/08 (2 pages) |
13 November 2008 | Return made up to 28/04/08; no change of members (7 pages) |
13 November 2008 | Return made up to 28/04/08; no change of members (7 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 September 2007 | Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
6 September 2007 | Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
13 July 2007 | Return made up to 28/04/07; full list of members (7 pages) |
13 July 2007 | Return made up to 28/04/07; full list of members (7 pages) |
18 April 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
18 April 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed;new director appointed (1 page) |
28 July 2006 | New secretary appointed;new director appointed (1 page) |
28 July 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed;new director appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New secretary appointed;new director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
28 April 2006 | Incorporation (14 pages) |
28 April 2006 | Incorporation (14 pages) |