Company NameRumurs Limited
Company StatusDissolved
Company Number08222285
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date11 July 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Russell Ian Keeble
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Heol Llwyn Dyrus
Llangynwyd
Maesteg
CF34 9SU
Wales
Director NameMs Suzanne Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Monty Llantrisant Road
Brynteg
Pontyclun
CF72 8LR
Wales
Director NameMr Richard Ernest Hopkins
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Bryn Road
Bridgend
CF32 9EB
Wales

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£50,635
Current Liabilities£60,969

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 July 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Final Gazette dissolved following liquidation (1 page)
27 April 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
27 April 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
21 July 2015Statement of affairs with form 4.19 (6 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
21 July 2015Statement of affairs with form 4.19 (6 pages)
21 July 2015Appointment of a voluntary liquidator (1 page)
10 June 2015Registered office address changed from 1st Flr. 12 Queen Street Bridgend Mid Glam CF31 1HX to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 1st Flr. 12 Queen Street Bridgend Mid Glam CF31 1HX to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 10 June 2015 (1 page)
28 April 2015Termination of appointment of Richard Ernest Hopkins as a director on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Richard Ernest Hopkins as a director on 28 April 2015 (1 page)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
5 September 2013Registered office address changed from Suzy's @ the Old Ely Hotel Elizabeth Street Thomastown Mid Glamorgan CF39 8DT on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Suzy's @ the Old Ely Hotel Elizabeth Street Thomastown Mid Glamorgan CF39 8DT on 5 September 2013 (1 page)
5 September 2013Registered office address changed from Suzy's @ the Old Ely Hotel Elizabeth Street Thomastown Mid Glamorgan CF39 8DT on 5 September 2013 (1 page)
25 June 2013Registered office address changed from C/O Williams House West Point Industrial Estate Penarth Road Cardiff CF11 8JQ United Kingdom on 25 June 2013 (2 pages)
25 June 2013Registered office address changed from C/O Williams House West Point Industrial Estate Penarth Road Cardiff CF11 8JQ United Kingdom on 25 June 2013 (2 pages)
25 April 2013Termination of appointment of Suzanne Jones as a director (1 page)
25 April 2013Termination of appointment of Suzanne Jones as a director (1 page)
20 September 2012Incorporation (23 pages)
20 September 2012Incorporation (23 pages)