Company NameRugged Form Limited
Company StatusDissolved
Company Number06191138
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameKathleen Ingman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 24 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Upper Sheffield Road
Barnsley
South Yorkshire
S70 4PW
Director NameMr Mark Edward Ingman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 24 January 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address66 Upper Sheffield Road
Barnsley
South Yorkshire
S70 4PW
Secretary NameMr Mark Edward Ingman
NationalityBritish
StatusClosed
Appointed27 April 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 24 January 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address66 Upper Sheffield Road
Barnsley
South Yorkshire
S70 4PW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address20a Racecommon Road
Barnsley
S Yorks
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
28 September 2011Application to strike the company off the register (3 pages)
28 September 2011Application to strike the company off the register (3 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
11 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(5 pages)
11 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 100
(5 pages)
26 April 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 April 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mark Edward Ingman on 29 March 2010 (2 pages)
16 April 2010Director's details changed for Kathleen Ingman on 29 March 2010 (2 pages)
16 April 2010Director's details changed for Kathleen Ingman on 29 March 2010 (2 pages)
16 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Mark Edward Ingman on 29 March 2010 (2 pages)
21 April 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 April 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 April 2009Return made up to 29/03/09; full list of members (4 pages)
6 April 2009Return made up to 29/03/09; full list of members (4 pages)
7 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 April 2008Return made up to 29/03/08; full list of members (4 pages)
25 April 2008Return made up to 29/03/08; full list of members (4 pages)
22 May 2007Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2007Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed;new director appointed (2 pages)
9 May 2007New director appointed (1 page)
9 May 2007Registered office changed on 09/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 May 2007New secretary appointed;new director appointed (2 pages)
9 May 2007New director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Registered office changed on 09/05/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 March 2007Incorporation (16 pages)
29 March 2007Incorporation (16 pages)