Company NameRuthbury Ltd
Company StatusDissolved
Company Number06296254
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Donald Christopher Morrison
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(4 days after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2011)
RoleElectrician
Country of ResidenceEngland
Correspondence Address4 Addison Gardens
Wardley, Gateshead
Tyne And Wear
NE10 8TQ
Secretary NameRobinson Ward Accountants (Corporation)
StatusClosed
Appointed02 July 2007(4 days after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2011)
Correspondence Address4 Tyne View
Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 8DE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Tyne View, Lemington
Newcastle Upon Tyne
Tyne & Wear
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Accounts

Latest Accounts26 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
8 April 2009Accounting reference date extended from 30/06/2008 to 26/09/2008 (1 page)
8 April 2009Accounting reference date extended from 30/06/2008 to 26/09/2008 (1 page)
8 April 2009Total exemption small company accounts made up to 26 September 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 26 September 2008 (5 pages)
7 July 2008Return made up to 28/06/08; full list of members (3 pages)
7 July 2008Return made up to 28/06/08; full list of members (3 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
4 July 2007Registered office changed on 04/07/07 from: 39A leicester road salford manchester M7 4AS (1 page)
4 July 2007Registered office changed on 04/07/07 from: 39A leicester road salford manchester M7 4AS (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
28 June 2007Incorporation (9 pages)
28 June 2007Incorporation (9 pages)