Company NameRutherglen  Investments Ltd
Company StatusDissolved
Company Number04937433
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameLorraine La Bella
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(8 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 15 September 2009)
RoleProp Dev
Correspondence AddressNewton Hall Farm
Lees Lane
Macclesfield
Cheshire
SK10 4LJ
Secretary NameMr William La Bella
NationalityBritish
StatusClosed
Appointed20 October 2006(3 years after company formation)
Appointment Duration2 years, 11 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Hall Farm
Lees Lane
Mottram St Andrews
SK10 4LJ
Director NameMr William La Bella
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 04 June 2004)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Hall Farm
Lees Lane
Mottram St Andrews
SK10 4LJ
Secretary NameMr William La Bella
NationalityBritish
StatusResigned
Appointed04 June 2004(7 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 16 July 2004)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Hall Farm
Lees Lane
Mottram St Andrews
SK10 4LJ
Secretary NameMr Marc Joseph Levy
NationalityBritish
StatusResigned
Appointed16 July 2004(9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Hollyhedge Road
Gateley
Manchester
SK8 4HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameDBF Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 2005(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 20 October 2006)
Correspondence AddressSahaj Anand Business Centre
10 Park Place
Manchester
Lancashire
M4 4EY

Location

Registered AddressNewton Hall Farm, Lees Lane
Mottram St Andrew
Cheshire
SK10 4LJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMottram St. Andrew
WardPrestbury
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
25 October 2007Return made up to 20/10/07; full list of members (2 pages)
17 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 August 2007Declaration of satisfaction of mortgage/charge (1 page)
2 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Return made up to 20/10/06; full list of members (5 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007Director resigned (1 page)
15 November 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (5 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Particulars of mortgage/charge (6 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
12 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 January 2006New secretary appointed (2 pages)
20 January 2006Accounting reference date shortened from 19/04/06 to 31/12/05 (1 page)
20 January 2006Accounts for a dormant company made up to 19 April 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 January 2006Return made up to 20/10/05; full list of members (7 pages)
30 June 2005Return made up to 20/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 October 2004Accounting reference date extended from 31/10/04 to 19/04/05 (1 page)
6 October 2004New director appointed (2 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed;new director appointed (3 pages)
25 November 2003Registered office changed on 25/11/03 from: 39A leicester road salford manchester M7 4AS (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Secretary resigned (1 page)