Company NameRuby House (Dyson Street) Management Company Limited
DirectorEdward Charles Fowler
Company StatusActive
Company Number06709140
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Edward Charles Fowler
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(5 days after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressJonathan S White & Company
25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £0.05Carl Jarvis & Katie Mather
5.00%
Ordinary
1 at £0.05Christine Massey & Raymond Massey
5.00%
Ordinary
1 at £0.05Christopher Walker
5.00%
Ordinary
1 at £0.05Dr Anup Biswas
5.00%
Ordinary
1 at £0.05Gary Moore
5.00%
Ordinary
1 at £0.05Gloria Nkemeh
5.00%
Ordinary
1 at £0.05Jonathan Worby
5.00%
Ordinary
1 at £0.05Marcus Joule & Mathew Bolland
5.00%
Ordinary
1 at £0.05Nicholas Dance
5.00%
Ordinary
1 at £0.05Nigel Frederick
5.00%
Ordinary
3 at £0.05Anthony Bastain
15.00%
Ordinary
3 at £0.05Fowler & Metcalf
15.00%
Ordinary
2 at £0.05Helen Moszoro & G. Moszoro
10.00%
Ordinary
2 at £0.05James Worby
10.00%
Ordinary

Financials

Year2014
Net Worth£8,166
Cash£1,946
Current Liabilities£26,959

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

16 May 2023Micro company accounts made up to 30 September 2022 (5 pages)
4 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
19 December 2022Director's details changed for Mr Edward Charles Fowler on 19 December 2022 (2 pages)
1 November 2022Micro company accounts made up to 30 September 2021 (5 pages)
1 November 2022Micro company accounts made up to 30 September 2019 (5 pages)
1 November 2022Micro company accounts made up to 30 September 2020 (5 pages)
13 May 2022Compulsory strike-off action has been discontinued (1 page)
12 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
22 January 2022Compulsory strike-off action has been suspended (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
3 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
26 February 2021Compulsory strike-off action has been discontinued (1 page)
16 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
4 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
2 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
8 March 2018Total exemption full accounts made up to 30 September 2016 (4 pages)
8 March 2018Confirmation statement made on 26 September 2017 with updates (2 pages)
8 March 2018Administrative restoration application (3 pages)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 April 2016Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 January 2016Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Registered office address changed from , Bcr House 3 Bredbury Business Park, Stockport, Cheshire, SK6 2SN, United Kingdom on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN United Kingdom on 29 June 2011 (1 page)
7 February 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 February 2011Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (8 pages)
30 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (8 pages)
22 October 2009Appointment of Mr Edward Charles Fowler as a director (2 pages)
22 October 2009Appointment of Mr Edward Charles Fowler as a director (2 pages)
15 October 2009Registered office address changed from Beaumont House 1 Paragon Avenue Paragon Business Village Wakefield WF1 2UF Uk on 15 October 2009 (1 page)
15 October 2009Registered office address changed from , Beaumont House 1 Paragon Avenue, Paragon Business Village, Wakefield, WF1 2UF, Uk on 15 October 2009 (1 page)
24 July 2009Appointment terminated director jonathon round (1 page)
24 July 2009Appointment terminated director york place company nominees LIMITED (1 page)
24 July 2009Appointment terminated director jonathon round (1 page)
24 July 2009Appointment terminated director york place company nominees LIMITED (1 page)
26 September 2008Incorporation (15 pages)
26 September 2008Incorporation (15 pages)