Company NameRuby Brick And Tile Company,Limited(The)
Company StatusDissolved
Company Number00057432
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMarjorie Lockwood Hartley
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(88 years, 1 month after company formation)
Appointment Duration16 years, 10 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressCurzon House
8 Curzon Park South
Chester
Cheshire
CH4 8AB
Wales
Secretary NameAnthony Hind
NationalityBritish
StatusClosed
Appointed05 June 2001(99 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 14 November 2006)
RoleRetired Solicitor
Correspondence AddressSkelmorle Green Lane
Ewloe Green
Hawarden
Flintshire
CH5 3BP
Wales
Secretary NameRobert Henry Gregory
NationalityBritish
StatusResigned
Appointed31 December 1989(88 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 16 December 1997)
RoleCompany Director
Correspondence Address2 Lancaster Drive
Chester
Cheshire
CH3 5UV
Wales

Location

Registered AddressCurzon House
Curzon Park South
Chester
CH4 8AB
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Financials

Year2014
Net Worth£161,458
Cash£34
Current Liabilities£6,357

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
31 May 2005Return made up to 31/12/03; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 May 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 April 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 August 2001Return made up to 31/12/00; full list of members (9 pages)
29 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
19 August 1999Return made up to 31/12/98; no change of members (4 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
20 March 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1997Full accounts made up to 31 March 1994 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1995 (13 pages)
22 October 1996Compulsory strike-off action has been discontinued (1 page)
20 October 1996Return made up to 31/12/94; full list of members (7 pages)
20 October 1996Return made up to 31/12/95; full list of members (7 pages)
23 January 1996First Gazette notice for compulsory strike-off (1 page)
13 December 1901Incorporation (23 pages)