Company NameRuby Construction (NE) Limited
Company StatusDissolved
Company Number07932798
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Jill Bradley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Enterprise House 202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMr John David Bradley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(4 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Enterprise House 202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address1st Floor Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1John Bradley
100.00%
Ordinary

Financials

Year2014
Net Worth£7,193
Cash£3
Current Liabilities£654

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
15 February 2016Application to strike the company off the register (3 pages)
15 February 2016Application to strike the company off the register (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 9 October 2015 (1 page)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Director's details changed for Mr John David Bradley on 2 March 2012 (2 pages)
7 March 2012Director's details changed for Mr John David Bradley on 2 March 2012 (2 pages)
7 March 2012Director's details changed for Mr John David Bradley on 2 March 2012 (2 pages)
5 March 2012Appointment of Mr John David Bradley as a director (2 pages)
5 March 2012Appointment of Mr John David Bradley as a director (2 pages)
7 February 2012Appointment of Mrs Jill Bradley as a director (2 pages)
7 February 2012Appointment of Mrs Jill Bradley as a director (2 pages)
3 February 2012Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
3 February 2012Current accounting period shortened from 28 February 2013 to 31 March 2012 (1 page)
2 February 2012Termination of appointment of Elizabeth Davies as a director (1 page)
2 February 2012Incorporation (21 pages)
2 February 2012Termination of appointment of Elizabeth Davies as a director (1 page)
2 February 2012Incorporation (21 pages)