Company NameRubyring Limited
Company StatusDissolved
Company Number06634193
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Martin Henry Burrill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Director NameMr Richard Ian Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands
Knutsford Road Chelford
Macclesfield
Cheshire
SK11 9AS
Secretary NameMr Martin Henry Burrill
NationalityBritish
StatusClosed
Appointed18 July 2008(2 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered Address3 Ralli Courts
West Riverside
Manchester
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5
Cash£2,768
Current Liabilities£2,773

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
30 November 2009Application to strike the company off the register (3 pages)
30 November 2009Application to strike the company off the register (3 pages)
20 November 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
20 November 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
15 July 2009Return made up to 01/07/09; full list of members (4 pages)
15 July 2009Return made up to 01/07/09; full list of members (4 pages)
23 March 2009Ad 18/07/08\gbp si [email protected]=3999\gbp ic 39991/43990\ (2 pages)
23 March 2009Ad 18/07/08 gbp si [email protected]=3999 gbp ic 39991/43990 (2 pages)
15 October 2008Appointment terminated director corporate appointments LIMITED (1 page)
15 October 2008Appointment Terminated Director Corporate Appointments LIMITED (1 page)
18 August 2008Director and secretary appointed henry martin burrill (13 pages)
18 August 2008Director appointed richard ian hughes (11 pages)
18 August 2008Ad 18/07/08 gbp si [email protected]=39990 gbp ic 1/39991 (2 pages)
18 August 2008Director and secretary appointed henry martin burrill (13 pages)
18 August 2008Director appointed richard ian hughes (11 pages)
18 August 2008Ad 18/07/08\gbp si [email protected]=39990\gbp ic 1/39991\ (2 pages)
12 August 2008S-div (1 page)
12 August 2008Nc inc already adjusted 18/07/08 (1 page)
12 August 2008Nc inc already adjusted 18/07/08 (1 page)
12 August 2008Registered office changed on 12/08/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
12 August 2008Resolutions
  • RES13 ‐ Division 18/07/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Division 18/07/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 August 2008S-div (1 page)
12 August 2008Registered office changed on 12/08/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
1 July 2008Incorporation (12 pages)
1 July 2008Incorporation (12 pages)