Company NameRugby Mg (UK) Limited
Company StatusDissolved
Company Number07943437
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr James Stanley Caldwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernbeck Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Director NameMr Scott Gary Partington
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleGolf Professional
Country of ResidenceEngland
Correspondence Address10 Farrier Close
Sale
Cheshire
M33 2ZL
Director NameMr David Robert Valentine
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brookside Avenue
Poynton
Stockport
Cheshire
SK12 1PN
Secretary NameMr Peter William Seaman
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address32 Offley Road
Sandbach
Cheshire
CW11 1GY
Director NameMr Philip Paul Aitken
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Meadowbank Close
Failsworth
Manchester
M35 9GN

Location

Registered Address32 Offley Road
Sandbach
Cheshire
CW11 1GY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1D. Valentine & S. Partington
25.00%
Ordinary
1 at £1David Robert Valentine
25.00%
Ordinary
1 at £1James Stanley Caldwell
25.00%
Ordinary
1 at £1Scott Partington
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
3 February 2015Application to strike the company off the register (3 pages)
27 March 2014Termination of appointment of Philip Paul Aitken as a director on 9 February 2014 (1 page)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(7 pages)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(7 pages)
27 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4
(7 pages)
27 March 2014Termination of appointment of Philip Paul Aitken as a director on 9 February 2014 (1 page)
27 March 2014Termination of appointment of Philip Paul Aitken as a director on 9 February 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
21 June 2012Appointment of Scott Partington as a director on 9 February 2012 (2 pages)
21 June 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 2
(3 pages)
21 June 2012Appointment of Scott Partington as a director on 9 February 2012 (2 pages)
21 June 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 2
(3 pages)
21 June 2012Appointment of Philip Aitken as a director on 9 February 2012 (2 pages)
21 June 2012Appointment of Scott Partington as a director on 9 February 2012 (2 pages)
21 June 2012Appointment of Philip Aitken as a director on 9 February 2012 (2 pages)
21 June 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 2
(3 pages)
21 June 2012Appointment of Philip Aitken as a director on 9 February 2012 (2 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
9 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)