Radstock
Somerset
BA3 4BH
Director Name | Mr Michael O'Doherty |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highbury Place Bath BA1 6DU |
Director Name | Ms Jayne Dru Mungai |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL |
Website | rubble-mate.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01225 851611 |
Telephone region | Bath |
Registered Address | Town Hall Chambers 7 Beach Road South Shields Tyne And Wear NE33 2QA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,512 |
Cash | £8,916 |
Current Liabilities | £109 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2017 | Termination of appointment of Jayne Dru Mungai as a director on 1 January 2017 (1 page) |
5 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
5 May 2017 | Termination of appointment of Jayne Dru Mungai as a director on 1 January 2017 (1 page) |
29 March 2017 | Registered office address changed from Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL to Town Hall Chambers 7 Beach Road South Shields Tyne and Wear NE33 2QA on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL to Town Hall Chambers 7 Beach Road South Shields Tyne and Wear NE33 2QA on 29 March 2017 (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Registered office address changed from Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL England to Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 10 Highbury Place Bath BA1 6DU to Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 10 Highbury Place Bath BA1 6DU to Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL England to Upper Fosse Cottage Fosse Lane Batheaston Bath BA1 7NL on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
22 July 2015 | Termination of appointment of Michael O'doherty as a director on 4 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Michael O'doherty as a director on 4 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Carl Mungai as a director on 4 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Michael O'doherty as a director on 4 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Carl Mungai as a director on 4 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Carl Mungai as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Carl Mungai as a director on 4 June 2015 (1 page) |
4 June 2015 | Company name changed rubble-mate LTD\certificate issued on 04/06/15
|
4 June 2015 | Termination of appointment of Michael O'doherty as a director on 4 June 2015 (1 page) |
4 June 2015 | Appointment of Ms Jayne Dru Mungai as a director on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Carl Mungai as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Carl Mungai as a director on 4 June 2015 (1 page) |
4 June 2015 | Company name changed rubble-mate LTD\certificate issued on 04/06/15
|
4 June 2015 | Appointment of Ms Jayne Dru Mungai as a director on 4 June 2015 (2 pages) |
4 June 2015 | Appointment of Ms Jayne Dru Mungai as a director on 4 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Michael O'doherty as a director on 4 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Michael O'doherty as a director on 4 June 2015 (1 page) |
12 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
12 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
25 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 November 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
17 November 2012 | Registered office address changed from Westfield Business Centre 32 Second Avenue Radstock Somerset BA3 4BH United Kingdom on 17 November 2012 (1 page) |
17 November 2012 | Registered office address changed from Westfield Business Centre 32 Second Avenue Radstock Somerset BA3 4BH United Kingdom on 17 November 2012 (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
4 October 2010 | Appointment of Mr Michael O'doherty as a director (2 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
4 October 2010 | Appointment of Mr Michael O'doherty as a director (2 pages) |
10 August 2010 | Incorporation (20 pages) |
10 August 2010 | Incorporation (20 pages) |