Company NameRupert Way Management (No.2) Co. Ltd.
Company StatusDissolved
Company Number02789468
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 1993(31 years, 2 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameDavid Harrison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(9 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 13 May 2003)
RoleChartered Accountant
Correspondence Address7 West End Avenue
Nottage
Porthcawl
Mid Glamorgan
CF36 3NE
Wales
Secretary NameTracy Lazelle Davison
NationalityBritish
StatusClosed
Appointed23 May 2002(9 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 13 May 2003)
RoleCompany Director
Correspondence AddressStation Farm House
14 Main Street
Wheldrake
North Yorkshire
YO19 6AF
Director NamePeter John Fernandez
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressRocklands House
80 Kewstoke Road Kew Stoke
Weston Super Mare
North Somerset
BS22 9YF
Director NameMr David John Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Claverton Drive
Claverton Down
Bath
Avon
BA2 7AJ
Secretary NameWalter Louis Farndon Broadbent
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHighfield 112 Worlebury Hill Road
Weston Super Mare
Avon
BS22 9TG
Director NameStuart Michael Borer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUllcombe House
Upottery
Honiton
Devon
EX14 9QZ
Director NameRobert Henry Heward Morris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address4 Worlebury Hill Road
Worlebury
Weston Super Mare
Avon
BS22 9SQ
Secretary NameStuart Michael Borer
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUllcombe House
Upottery
Honiton
Devon
EX14 9QZ
Director NameMr Richard Symon Briggs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnby House, Parkers Lane
Kington Langley
Chippenham
SN15 5PH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2003Secretary's particulars changed (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Application for striking-off (1 page)
22 November 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 October 2002Annual return made up to 12/02/02 (4 pages)
10 September 2002Secretary's particulars changed (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Registered office changed on 17/06/02 from: the grange cossington nr bridgwater somerset TA7 8LJ (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
7 February 2001Annual return made up to 12/02/01 (3 pages)
29 December 2000Accounts for a dormant company made up to 30 June 2000 (4 pages)
12 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
10 March 2000Annual return made up to 12/02/00
  • 363(288) ‐ Director resigned
(3 pages)
6 March 2000New director appointed (2 pages)
19 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
26 February 1999Annual return made up to 12/02/99 (4 pages)
20 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
18 February 1998Annual return made up to 12/02/98 (4 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1995 (3 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
27 April 1997New secretary appointed;new director appointed (3 pages)
27 April 1997Annual return made up to 12/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 April 1997New director appointed (3 pages)
18 February 1996Annual return made up to 12/02/96 (4 pages)
26 April 1995Annual return made up to 12/02/95
  • 363(288) ‐ Director resigned
(4 pages)