Company NameRulerreading Company Limited
Company StatusDissolved
Company Number05732767
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)
Previous NameRulereading Co Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameRoger Hamilton Bruce
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleRetired
Country of ResidenceDenmark
Correspondence Address4 Pengwern Terrace
Wallasey
Merseyside
CH45 1HR
Wales
Director NameMrs Sally Monica Ayton Bruce
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Pengwern Terrace
Wallasey
Merseyside
CH45 1HR
Wales
Secretary NameMrs Sally Monica Ayton Bruce
NationalityBritish
StatusClosed
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pengwern Terrace
Wallasey
Merseyside
CH45 1HR
Wales

Location

Registered Address259 Wallasey Village
Wallasey
Merseyside
CH45 3LR
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

501 at £1Sally Monica Ayton Bruce
50.10%
Ordinary
499 at £1Roger Hamilton Bruce
49.90%
Ordinary

Financials

Year2014
Net Worth-£32,665
Cash£2,227
Current Liabilities£449

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 August 2018Registered office address changed from C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT United Kingdom to 259 Wallasey Village Wallasey Merseyside CH45 3LR on 30 August 2018 (1 page)
2 May 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
6 March 2018Notification of Sally Monica Ayton Bruce as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Notification of Roger Hamilton Bruce as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
15 December 2016Registered office address changed from C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT on 15 December 2016 (1 page)
15 December 2016Registered office address changed from C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade, Monarch Way Newbury Park Ilford Essex IG2 7HT on 15 December 2016 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 March 2016Director's details changed for Roger Hamilton Bruce on 1 September 2015 (2 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Director's details changed for Roger Hamilton Bruce on 1 September 2015 (2 pages)
15 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
14 March 2016Registered office address changed from C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT on 14 March 2016 (1 page)
14 March 2016Registered office address changed from C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT England to C/O Ja Associates 1-4 the Parade Monarch Way Ilford Essex IG2 7HT on 14 March 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 May 2015Registered office address changed from C/O Ja Associates 2 Suffolk Road Ilford Essex IG3 8JF to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on 8 May 2015 (1 page)
8 May 2015Registered office address changed from C/O Ja Associates 2 Suffolk Road Ilford Essex IG3 8JF to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on 8 May 2015 (1 page)
8 May 2015Registered office address changed from C/O Ja Associates 2 Suffolk Road Ilford Essex IG3 8JF to C/O Ja Associates 1-4 Monarch Way Ilford Essex IG2 7HT on 8 May 2015 (1 page)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1,000
(5 pages)
19 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1,000
(5 pages)
19 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 1,000
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2014Registered office address changed from 32 Dragon Street Petersfield Hampshire GU31 4JJ on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 32 Dragon Street Petersfield Hampshire GU31 4JJ on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 32 Dragon Street Petersfield Hampshire GU31 4JJ on 7 February 2014 (1 page)
1 October 2013Director's details changed for Roger Hamilton Bruce on 30 September 2013 (2 pages)
1 October 2013Director's details changed for Roger Hamilton Bruce on 30 September 2013 (2 pages)
1 October 2013Secretary's details changed for Mrs Sally Monica Ayton Bruce on 30 September 2013 (2 pages)
1 October 2013Secretary's details changed for Mrs Sally Monica Ayton Bruce on 30 September 2013 (2 pages)
1 October 2013Secretary's details changed for Mrs Sally Monica Ayton Bruce on 30 September 2013 (2 pages)
1 October 2013Director's details changed for Mrs Sally Monica Ayton Bruce on 30 September 2013 (2 pages)
1 October 2013Director's details changed for Mrs Sally Monica Ayton Bruce on 30 September 2013 (2 pages)
1 October 2013Secretary's details changed for Mrs Sally Monica Ayton Bruce on 30 September 2013 (2 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 March 2010Director's details changed for Sally Monica Ayton Bruce on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Roger Hamilton Bruce on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Roger Hamilton Bruce on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Sally Monica Ayton Bruce on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 07/03/09; full list of members (4 pages)
3 April 2009Return made up to 07/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Registered office changed on 07/10/2008 from west leigh house mill road liss hants GU33 7AZ (1 page)
7 October 2008Registered office changed on 07/10/2008 from west leigh house mill road liss hants GU33 7AZ (1 page)
20 March 2008Return made up to 07/03/08; full list of members (4 pages)
20 March 2008Return made up to 07/03/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 May 2007Return made up to 07/03/07; full list of members (7 pages)
9 May 2007Return made up to 07/03/07; full list of members (7 pages)
11 April 2007Registered office changed on 11/04/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
11 April 2007Registered office changed on 11/04/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
25 September 2006Company name changed rulereading co LIMITED\certificate issued on 25/09/06 (2 pages)
25 September 2006Company name changed rulereading co LIMITED\certificate issued on 25/09/06 (2 pages)
7 March 2006Incorporation (14 pages)
7 March 2006Incorporation (14 pages)