Company NameRubicon Ash Limited
Company StatusDissolved
Company Number03990771
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Lloyd Brian Banks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPump Cottage
Ickleton Road, Elmdon
Saffron Walden
Essex
CB11 4LT
Director NameJocelyn Browne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Longfleet Road
Poole
Dorset
BH15 2HN
Secretary NameJocelyn Browne
NationalityBritish
StatusCurrent
Appointed08 May 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Longfleet Road
Poole
Dorset
BH15 2HN
Director NameMr David John Taylor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(1 day after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EN
Director NameMr John Terence White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(1 day after company formation)
Appointment Duration23 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Amberley Court
Maidenhead
Berkshire
SL6 8LJ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£159,308
Cash£440
Current Liabilities£350,089

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 December 2006Dissolved (1 page)
15 September 2006Liquidators statement of receipts and payments (5 pages)
15 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
22 August 2005S/S. Cert- release of liquidator (1 page)
10 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
10 August 2005O/C - replacement of liquidator (27 pages)
10 August 2005Appointment of a voluntary liquidator (4 pages)
29 June 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
21 June 2004Sec of state release of liq (1 page)
15 June 2004Appointment of a voluntary liquidator (1 page)
15 June 2004Crt. Order -change of liquidator (10 pages)
15 June 2004Notice of ceasing to act as a voluntary liquidator (1 page)
5 January 2004Appointment of a voluntary liquidator (1 page)
5 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2004Statement of affairs (13 pages)
22 December 2003Registered office changed on 22/12/03 from: 28 parkstone road poole dorset BH15 2PP (1 page)
18 May 2003Return made up to 08/05/03; full list of members (9 pages)
31 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
30 October 2002Particulars of mortgage/charge (11 pages)
5 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
30 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
1 July 2000Particulars of mortgage/charge (7 pages)
20 June 2000Ad 09/05/00--------- £ si 3700@1=3700 £ ic 6000/9700 (2 pages)
20 June 2000Ad 09/05/00--------- £ si 300@1=300 £ ic 9700/10000 (2 pages)
16 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(37 pages)
13 June 2000New director appointed (2 pages)
6 June 2000S-div 09/05/00 (1 page)
6 June 2000New director appointed (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)