Company NameRugby Nutz Ltd
Company StatusDissolved
Company Number06153654
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIan Franklin Kay
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Standmoor Road
Whitefield
Manchester
M45 7PN
Director NameMark Christopher Purvis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridges Avenue
Bury
Lancashire
BL9 9RJ
Secretary NameMark Christopher Purvis
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridges Avenue
Bury
Lancashire
BL9 9RJ

Location

Registered Address44 Standmoor Road
Whitefield
Manchester
M45 7PN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2010Application to strike the company off the register (3 pages)
13 December 2010Application to strike the company off the register (3 pages)
6 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
6 September 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
7 June 2010Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS on 7 June 2010 (1 page)
7 June 2010Director's details changed for Mark Christopher Purvis on 12 March 2010 (2 pages)
7 June 2010Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS on 7 June 2010 (1 page)
7 June 2010Director's details changed for Mark Christopher Purvis on 12 March 2010 (2 pages)
7 June 2010Director's details changed for Ian Franklin Kay on 12 March 2010 (2 pages)
7 June 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1,000
(5 pages)
7 June 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 1,000
(5 pages)
7 June 2010Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS on 7 June 2010 (1 page)
7 June 2010Director's details changed for Ian Franklin Kay on 12 March 2010 (2 pages)
6 May 2009Registered office changed on 06/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
6 May 2009Registered office changed on 06/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
29 April 2009Registered office changed on 29/04/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
29 April 2009Registered office changed on 29/04/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
30 March 2009Return made up to 12/03/09; no change of members (3 pages)
30 March 2009Return made up to 12/03/09; no change of members (3 pages)
12 January 2009Accounts made up to 30 November 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
8 January 2009Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
8 January 2009Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
6 January 2009Accounts made up to 31 March 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 November 2008Registered office changed on 04/11/2008 from 2 bridges avenue bury BL9 9RJ (1 page)
4 November 2008Return made up to 12/03/08; full list of members (4 pages)
4 November 2008Return made up to 12/03/08; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 2 bridges avenue bury BL9 9RJ (1 page)
12 March 2007Incorporation (20 pages)
12 March 2007Incorporation (20 pages)