Company NameRuby Prom Ltd
Company StatusDissolved
Company Number08062181
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr John Patrick Bywater
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mariner Court
Durkar
Wakefield
West Yorkshire
WF4 3FL
Director NameMr Simon Louis Measures
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leebrook Avenue
Owlthorpe
Sheffield
S20 6QH
Director NameMrs Frances Michele O'Neill
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address21 Leebrook Avenue
Owlthorpe
Sheffield
S20 6QH
Director NameMr Dalwinder Singh
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kierens International Willow Beck Estcourt Roa
Pontefract
West Yorkshire
WF8 3AJ

Location

Registered Address5 Mariner Court
Durkar
Wakefield
West Yorkshire
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Shareholders

100 at £1Charon Partners LLP
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
3 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 October 2014Registered office address changed from C/O Charon Partners 1 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL to 5 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 14 October 2014 (1 page)
14 October 2014Registered office address changed from C/O Charon Partners 1 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL to 5 Mariner Court Durkar Wakefield West Yorkshire WF4 3FL on 14 October 2014 (1 page)
14 October 2014Director's details changed for Mr John Patrick Bywater on 4 October 2014 (2 pages)
14 October 2014Director's details changed for Mr John Patrick Bywater on 4 October 2014 (2 pages)
14 October 2014Director's details changed for Mr John Patrick Bywater on 4 October 2014 (2 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
14 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 July 2013Director's details changed for Mr John Patrick Bywater on 4 July 2013 (2 pages)
4 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 July 2013Termination of appointment of Frances O'neill as a director (1 page)
4 July 2013Registered office address changed from Unit 5 Vector 31 Network Centre Waleswood Way Sheffield South Yorkshire S26 6RA England on 4 July 2013 (1 page)
4 July 2013Termination of appointment of Simon Measures as a director (1 page)
4 July 2013Registered office address changed from Unit 5 Vector 31 Network Centre Waleswood Way Sheffield South Yorkshire S26 6RA England on 4 July 2013 (1 page)
4 July 2013Termination of appointment of Simon Measures as a director (1 page)
4 July 2013Director's details changed for Mr John Patrick Bywater on 4 July 2013 (2 pages)
4 July 2013Termination of appointment of Frances O'neill as a director (1 page)
4 July 2013Termination of appointment of Dalwinder Singh as a director (1 page)
4 July 2013Registered office address changed from Unit 5 Vector 31 Network Centre Waleswood Way Sheffield South Yorkshire S26 6RA England on 4 July 2013 (1 page)
4 July 2013Director's details changed for Mr John Patrick Bywater on 4 July 2013 (2 pages)
4 July 2013Termination of appointment of Dalwinder Singh as a director (1 page)
4 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2012Incorporation (26 pages)
9 May 2012Incorporation (26 pages)