Company NameRutland Executive Management Limited
Company StatusDissolved
Company Number06528877
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Dunbavand
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address10 Nicholas Street
Chester
CH1 2NX
Wales
Secretary NameDavid Dunbavand
NationalityBritish
StatusClosed
Appointed05 June 2008(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 28 February 2017)
RoleCompany Director
Correspondence Address10 Nicholas Street
Chester
CH1 2NX
Wales
Secretary NameLydia Dunbavand
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Stamford Road
Exton
Oakham
Rutland
LE15 8AZ

Location

Registered Address10 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£21,610
Cash£12,182
Current Liabilities£502

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
5 December 2016Application to strike the company off the register (3 pages)
5 December 2016Application to strike the company off the register (3 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Secretary's details changed for David Dunbavand on 10 March 2015 (1 page)
5 May 2015Director's details changed for David Dunbavand on 10 March 2015 (2 pages)
5 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Secretary's details changed for David Dunbavand on 10 March 2015 (1 page)
5 May 2015Director's details changed for David Dunbavand on 10 March 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Director's details changed for David Dunbavand on 1 March 2013 (2 pages)
20 March 2013Secretary's details changed for David Dunbavand on 1 March 2013 (2 pages)
20 March 2013Director's details changed for David Dunbavand on 1 March 2013 (2 pages)
20 March 2013Secretary's details changed for David Dunbavand on 1 March 2013 (2 pages)
20 March 2013Director's details changed for David Dunbavand on 1 March 2013 (2 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
20 March 2013Secretary's details changed for David Dunbavand on 1 March 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
29 March 2012Secretary's details changed for David Dunbavand on 10 March 2012 (2 pages)
29 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
29 March 2012Secretary's details changed for David Dunbavand on 10 March 2012 (2 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for David Dunbavand on 10 March 2011 (2 pages)
5 April 2011Secretary's details changed for David Dunbavand on 10 March 2011 (2 pages)
5 April 2011Secretary's details changed for David Dunbavand on 10 March 2011 (2 pages)
5 April 2011Director's details changed for David Dunbavand on 10 March 2011 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Director's details changed for David Dunbavand on 1 December 2009 (2 pages)
8 April 2010Director's details changed for David Dunbavand on 1 December 2009 (2 pages)
8 April 2010Secretary's details changed for David Dunbavand on 1 December 2009 (1 page)
8 April 2010Secretary's details changed for David Dunbavand on 1 December 2009 (1 page)
8 April 2010Director's details changed for David Dunbavand on 1 December 2009 (2 pages)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for David Dunbavand on 1 December 2009 (1 page)
8 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 10/03/09; full list of members (3 pages)
1 April 2009Return made up to 10/03/09; full list of members (3 pages)
10 July 2008Appointment terminated secretary lydia dunbavand (1 page)
10 July 2008Secretary appointed david dunbavand (2 pages)
10 July 2008Secretary appointed david dunbavand (2 pages)
10 July 2008Appointment terminated secretary lydia dunbavand (1 page)
10 March 2008Incorporation (13 pages)
10 March 2008Incorporation (13 pages)