Company NameRubie Limited
Company StatusDissolved
Company Number04090119
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGina Louise Elliot
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleDesigner Consultant
Country of ResidenceEngland
Correspondence Address5 Manchester Road
Northwich
Cheshire
CW9 5LY
Director NameLaura Jane Elliot
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address5 Manchester Road
Northwich
Cheshire
CW9 5LY
Director NameRachel Hare
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleDesigner
Correspondence Address44 Lindsay Avenue
Westpoint
Manchester
Lancashire
M19 2AG
Secretary NameGina Louise Elliot
NationalityBritish
StatusClosed
Appointed13 October 2000(same day as company formation)
RoleDesigner Consultant
Country of ResidenceEngland
Correspondence Address5 Manchester Road
Northwich
Cheshire
CW9 5LY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address14 Bold Street
Warrington
WA1 1DL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
19 August 2004Application for striking-off (1 page)
13 December 2003Return made up to 13/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Return made up to 13/10/02; full list of members (7 pages)
20 September 2002Registered office changed on 20/09/02 from: c/o lloyd piggott blackfriars house, parsonage manchester M3 2JA (1 page)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 March 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
21 January 2002Return made up to 13/10/01; full list of members (7 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000Director resigned (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)