Company NameRugged Guide Vehicles Limited
Company StatusDissolved
Company Number07973876
CategoryPrivate Limited Company
Incorporation Date2 March 2012(12 years, 1 month ago)
Dissolution Date16 October 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Fraser David Barsby
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stanmore Road
Liverpool
L15 9ER

Location

Registered Address4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£13,557
Cash£2,563
Current Liabilities£24,003

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2016Final Gazette dissolved following liquidation (1 page)
16 October 2016Final Gazette dissolved following liquidation (1 page)
16 July 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
16 July 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
5 November 2015Statement of affairs with form 4.19 (6 pages)
5 November 2015Statement of affairs with form 4.19 (6 pages)
5 November 2015Appointment of a voluntary liquidator (1 page)
5 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
(1 page)
5 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-27
(1 page)
5 November 2015Appointment of a voluntary liquidator (1 page)
13 October 2015Registered office address changed from 176 Aigburth Road Liverpool L17 9PE England to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 176 Aigburth Road Liverpool L17 9PE England to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 13 October 2015 (1 page)
7 May 2015Registered office address changed from 53a Allerton Road Mossley Hill Liverpool L18 2DA to 176 Aigburth Road Liverpool L17 9PE on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 53a Allerton Road Mossley Hill Liverpool L18 2DA to 176 Aigburth Road Liverpool L17 9PE on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 53a Allerton Road Mossley Hill Liverpool L18 2DA to 176 Aigburth Road Liverpool L17 9PE on 7 May 2015 (1 page)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
12 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
17 March 2014Registered office address changed from 42-44 Bridge Street Downham Market Norfolk PE38 9DJ United Kingdom on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 42-44 Bridge Street Downham Market Norfolk PE38 9DJ United Kingdom on 17 March 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
2 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)