Company NameRutter Green Commercial Limited
Company StatusDissolved
Company Number10076778
CategoryPrivate Limited Company
Incorporation Date22 March 2016(8 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameAfrica Mobile Innovation Group Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Armstrong
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Armstrong Point Swan Lane
Hindley Green
Wigan
Lancashire
WN2 4AU
Director NameMs Diane Wilde
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed30 April 2018(2 years, 1 month after company formation)
Appointment Duration4 years (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG21 Unity House Westwood Park
Wigan
Lancashire
WN3 4HE
Director NameMr Roderick Charles Edward Burney
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104-108 Wallgate
Wigan
Lancashire
WN3 4AB

Location

Registered Address104-108 Wallgate
Wigan
WN3 4AB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 October 2020Change of details for a person with significant control (2 pages)
5 October 2020Director's details changed for Mr David Armstrong on 30 January 2020 (2 pages)
5 October 2020Notification of Roderick Charles Burney as a person with significant control on 30 April 2020 (2 pages)
5 October 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
23 September 2020Appointment of Mr Roderick Charles Edward Burney as a director on 30 April 2020 (2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr David Armstrong on 1 April 2019 (2 pages)
4 March 2020Director's details changed for Mrs Diane Green on 25 August 2018 (2 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 May 2019Confirmation statement made on 1 May 2019 with updates (3 pages)
1 May 2019Change of details for Mrs Diane Green as a person with significant control on 26 August 2018 (2 pages)
30 April 2019Registered office address changed from G21 Unity House Westwood Park Wigan Lancashire WN3 4HE England to 104-108 Wallgate Wigan WN3 4AB on 30 April 2019 (1 page)
14 February 2019Director's details changed for Mrs Diane Green on 14 February 2019 (2 pages)
14 February 2019Change of details for Mrs Diane Green as a person with significant control on 14 February 2019 (2 pages)
14 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 May 2018Change of details for Mr Devid Armstrong as a person with significant control on 30 April 2018 (2 pages)
11 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
11 May 2018Notification of Diane Green as a person with significant control on 30 April 2018 (2 pages)
11 May 2018Director's details changed for Mrs Diane Green on 30 April 2018 (2 pages)
10 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-30
(3 pages)
10 May 2018Appointment of Mrs Diane Green as a director on 30 April 2018 (2 pages)
10 May 2018Registered office address changed from Unit 9, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU England to G21 Unity House Westwood Park Wigan Lancashire WN3 4HE on 10 May 2018 (1 page)
23 April 2018Change of details for Mr Devid Armstrong as a person with significant control on 28 March 2018 (2 pages)
19 April 2018Director's details changed for Mr David Armstrong on 28 March 2018 (2 pages)
19 April 2018Director's details changed for Mr David Armstrong on 28 March 2018 (2 pages)
27 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 November 2017Confirmation statement made on 21 March 2017 with updates (4 pages)
29 August 2017Notification of Devid Armstrong as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Notification of Devid Armstrong as a person with significant control on 6 April 2016 (2 pages)
22 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-22
  • GBP 1,000
(29 pages)
22 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-22
  • GBP 1,000
(29 pages)