Princes Court
Nantwich
Cheshire
CW5 6GD
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2012(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.rubyred.co.uk |
---|
Registered Address | Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
501 at £1 | Mr Matthew Giles Warnes 63.74% Ordinary |
---|---|
50 at £1 | Mr Peter Jeremy Robert Smith 6.36% Ordinary |
235 at £1 | Mr Jonathan Capener 29.90% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2014 | Application to strike the company off the register (4 pages) |
24 February 2014 | Application to strike the company off the register (4 pages) |
31 October 2013 | Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD United Kingdom on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Unit 2 Morston House Princes Court Nantwich Cheshire CW5 6GD United Kingdom on 31 October 2013 (1 page) |
2 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
2 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
19 September 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
5 July 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
22 May 2012 | Appointment of Mr Peter Jeremy Robert Smith as a director (2 pages) |
22 May 2012 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
22 May 2012 | Termination of appointment of Lee Gilburt as a director (1 page) |
22 May 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
22 May 2012 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Appointment of Mr Peter Jeremy Robert Smith as a director (2 pages) |
22 May 2012 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
22 May 2012 | Termination of appointment of Lee Gilburt as a director (1 page) |
22 May 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
22 May 2012 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 22 May 2012 (1 page) |
28 March 2012 | Incorporation
|
28 March 2012 | Incorporation
|