Company NameRABY Controls Ltd
Company StatusDissolved
Company Number06755192
CategoryPrivate Limited Company
Incorporation Date21 November 2008(15 years, 5 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33130Repair of electronic and optical equipment

Directors

Director NameMr Gerry Francis Moir
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Raby Road
Redcar
Cleveland
TS10 2HF
Secretary NameMrs Kerry Moir
StatusClosed
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Raby Rd
Redcar
Cleveland
TS10 2HF

Location

Registered Address11 Raby Rd
Redcar
Cleveland
TS10 2HF
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside

Shareholders

1 at £1Gerry Francis Moir
50.00%
Ordinary
1 at £1Kerry Moir
50.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£4,809
Current Liabilities£4,806

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (3 pages)
14 March 2014Application to strike the company off the register (3 pages)
18 January 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 January 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
12 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
6 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
11 April 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
7 December 2010Secretary's details changed for Miss Kerry Wears on 7 December 2010 (1 page)
7 December 2010Secretary's details changed for Miss Kerry Wears on 7 December 2010 (1 page)
7 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (3 pages)
7 December 2010Secretary's details changed for Miss Kerry Wears on 7 December 2010 (1 page)
25 February 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
25 February 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
29 January 2010Secretary's details changed for Miss Kerry Wears on 28 January 2010 (1 page)
29 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mr Gerry Francis Moir on 28 January 2010 (2 pages)
29 January 2010Secretary's details changed for Miss Kerry Wears on 28 January 2010 (1 page)
29 January 2010Director's details changed for Mr Gerry Francis Moir on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
21 November 2008Incorporation (15 pages)
21 November 2008Incorporation (15 pages)