Company NameRug & Cane Limited
Company StatusDissolved
Company Number04830919
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDennis Bowyer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleSalesman
Correspondence Address37 Crusader Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RX
Director NameJulie Bowyer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleSales Person
Correspondence Address37 Crusader Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RX
Secretary NameJulie Bowyer
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleSales Person
Correspondence Address37 Crusader Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Furniture Factors
Don Valley Estate Unit 8 York Rd
Doncaster
South Yorkshire
DN5 8PT
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishSprotbrough and Cusworth
WardBentley
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£37,691
Current Liabilities£72,937

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
15 June 2007Application for striking-off (1 page)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 July 2006Return made up to 11/07/06; full list of members (3 pages)
17 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 August 2005Return made up to 11/07/05; full list of members (3 pages)
7 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 August 2004Return made up to 11/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
11 July 2003Incorporation (12 pages)