Company NameRuby M.O.T. Limited
Company StatusDissolved
Company Number06468149
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 2 months ago)
Dissolution Date15 May 2012 (11 years, 10 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

Directors

Director NamePeter Gibson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(5 days after company formation)
Appointment Duration4 years, 4 months (closed 15 May 2012)
RoleManager
Correspondence Address30 Moorland Avenue
Bedlington
Northumberland
NE22 7EX
Secretary NameBrett Gibson
NationalityBritish
StatusClosed
Appointed14 January 2008(5 days after company formation)
Appointment Duration4 years, 4 months (closed 15 May 2012)
RoleCar Mechanic
Correspondence Address30 Moorland Avenue
Bedlington
Northumberland
NE22 7EX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressR Walker & Co Limited
32 Saltwell View
Gateshead
Tyne & Wear
NE8 4NT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Financials

Year2014
Net Worth-£6,033
Cash£2,379
Current Liabilities£42,189

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
25 February 2011Annual return made up to 9 January 2011
Statement of capital on 2011-02-25
  • GBP 100
(14 pages)
25 February 2011Annual return made up to 9 January 2011
Statement of capital on 2011-02-25
  • GBP 100
(14 pages)
25 February 2011Annual return made up to 9 January 2011
Statement of capital on 2011-02-25
  • GBP 100
(14 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 February 2010Annual return made up to 9 January 2010 (14 pages)
12 February 2010Annual return made up to 9 January 2010 (14 pages)
12 February 2010Annual return made up to 9 January 2010 (14 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 February 2009Return made up to 09/01/09; full list of members (5 pages)
18 February 2009Return made up to 09/01/09; full list of members (5 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
9 January 2008Incorporation (6 pages)
9 January 2008Incorporation (6 pages)