Company NameRubicon Projects Llp
Company StatusDissolved
Company NumberOC335694
CategoryLimited Liability Partnership
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Directors

LLP Designated Member NameMr Timothy Christopher Barley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cartwright Lane
Beverley
East Yorkshire
HU17 8NB
LLP Designated Member NameMr Stephen Philip Jenkinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Davenport Avenue
Hessle
Hull
East Yorkshire
HU13 0RN
LLP Member NameMr Christopher Stuart Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2009(1 year after company formation)
Appointment Duration5 years, 3 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Barn 69a Main Street
Cherry Burton
Hull
East Yorks
HU17 7RF
LLP Member NameMr Brian Paul Bettison
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2009(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Castle Drive
South Cave
Brough
East Yorks
HU15 2ES

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,158
Cash£1,619
Current Liabilities£1,229

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2013Annual return made up to 18 March 2013 (4 pages)
8 April 2013Annual return made up to 18 March 2013 (4 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Termination of appointment of Brian Bettison as a member (1 page)
4 April 2012Annual return made up to 18 March 2012 (4 pages)
4 April 2012Termination of appointment of Brian Bettison as a member (1 page)
4 April 2012Annual return made up to 18 March 2012 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Member's details changed for Brian Paul Bettison on 1 October 2009 (2 pages)
23 March 2011Member's details changed for Christopher Stuart Brown on 1 October 2009 (2 pages)
23 March 2011Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 23 March 2011 (1 page)
23 March 2011Member's details changed for Mr Timothy Christopher Barley on 1 October 2009 (2 pages)
23 March 2011Member's details changed for Mr Timothy Christopher Barley on 1 October 2009 (2 pages)
23 March 2011Member's details changed for Stephen Philip Jenkinson on 1 October 2009 (2 pages)
23 March 2011Member's details changed for Christopher Stuart Brown on 1 October 2009 (2 pages)
23 March 2011Annual return made up to 18 March 2011 (5 pages)
23 March 2011Member's details changed for Stephen Philip Jenkinson on 1 October 2009 (2 pages)
23 March 2011Member's details changed for Brian Paul Bettison on 1 October 2009 (2 pages)
23 March 2011Member's details changed for Brian Paul Bettison on 1 October 2009 (2 pages)
23 March 2011Member's details changed for Stephen Philip Jenkinson on 1 October 2009 (2 pages)
23 March 2011Member's details changed for Christopher Stuart Brown on 1 October 2009 (2 pages)
23 March 2011Member's details changed for Mr Timothy Christopher Barley on 1 October 2009 (2 pages)
23 March 2011Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 23 March 2011 (1 page)
23 March 2011Annual return made up to 18 March 2011 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 18 March 2010 (10 pages)
14 April 2010Annual return made up to 18 March 2010 (10 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Annual return made up to 18/03/09 (2 pages)
22 April 2009Annual return made up to 18/03/09 (2 pages)
8 April 2009LLP member appointed christopher stuart brown (1 page)
8 April 2009LLP member appointed brian paul bettison (1 page)
8 April 2009LLP member appointed christopher stuart brown (1 page)
8 April 2009LLP member appointed brian paul bettison (1 page)
18 March 2008Incorporation document\certificate of incorporation (3 pages)
18 March 2008Incorporation document\certificate of incorporation (3 pages)