Company NameRuby Red Enterprises Limited
Company StatusDissolved
Company Number08010537
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years ago)
Dissolution Date24 June 2014 (9 years, 10 months 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 Peter Jeremy Robert Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Morston House
Princes Court
Nantwich
Cheshire
CW5 6GD
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2012(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.rubyred.co.uk

Location

Registered AddressRiverside House Kings Reach Business Park
Yew St
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

501 at £1Mr Matthew Giles Warnes
63.74%
Ordinary
50 at £1Mr Peter Jeremy Robert Smith
6.36%
Ordinary
235 at £1Mr Jonathan Capener
29.90%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
24 February 2014Application to strike the company off the register (4 pages)
24 February 2014Application to strike the company off the register (4 pages)
31 October 2013Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD United Kingdom on 31 October 2013 (1 page)
2 May 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 786
(4 pages)
2 May 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 786
(4 pages)
19 September 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 786
(4 pages)
19 September 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 786
(4 pages)
5 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 551.00
(4 pages)
5 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 551.00
(4 pages)
22 May 2012Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
22 May 2012Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
22 May 2012Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 22 May 2012 (1 page)
22 May 2012Termination of appointment of Lee Gilburt as a director (1 page)
22 May 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 50
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 50
(3 pages)
22 May 2012Appointment of Mr Peter Jeremy Robert Smith as a director (2 pages)
22 May 2012Appointment of Mr Peter Jeremy Robert Smith as a director (2 pages)
22 May 2012Termination of appointment of Lee Gilburt as a director (1 page)
22 May 2012Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 22 May 2012 (1 page)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)