RUGBY DORMANT NO 1 LIMITED

Register to unlock more data on OkredoRegister

RUGBY DORMANT NO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01591202

Incorporation date

14/10/1981

Size

Dormant

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1981)
dot icon07/01/2016
Final Gazette dissolved following liquidation
dot icon07/10/2015
Return of final meeting in a members' voluntary winding up
dot icon05/06/2015
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to 1 Dorset Street Southampton Hampshire SO15 2DP on 2015-06-05
dot icon03/06/2015
Declaration of solvency
dot icon03/06/2015
Appointment of a voluntary liquidator
dot icon03/06/2015
Resolutions
dot icon24/03/2015
Appointment of Mr Larry Jose Zea Betancourt as a director on 2015-03-23
dot icon24/03/2015
Termination of appointment of Michael Leslie Collins as a director on 2015-03-23
dot icon16/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon16/05/2014
Statement by directors
dot icon16/05/2014
Statement of capital on 2014-05-16
dot icon16/05/2014
Solvency statement dated 13/05/14
dot icon16/05/2014
Resolutions
dot icon21/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon29/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon06/10/2011
Appointment of Jason Alexander Smalley as a director
dot icon06/10/2011
Termination of appointment of Andrew Smith as a director
dot icon30/06/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/08/2010
Secretary's details changed for Daphne Margaret Murray on 2010-08-18
dot icon26/07/2010
Annual return made up to 2010-06-30
dot icon01/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/11/2009
Director's details changed for Michael Leslie Collins on 2009-10-01
dot icon14/11/2009
Director's details changed for Andrew Michael Smith on 2009-10-01
dot icon09/07/2009
Return made up to 30/06/09; full list of members
dot icon28/05/2009
Appointment terminated director peter gillard
dot icon01/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/07/2008
Return made up to 30/06/08; no change of members
dot icon20/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/07/2007
Return made up to 30/06/07; no change of members
dot icon28/06/2007
New director appointed
dot icon04/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/07/2006
Return made up to 30/06/06; full list of members
dot icon18/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/05/2006
New director appointed
dot icon29/07/2005
Return made up to 30/06/05; full list of members
dot icon13/04/2005
Registered office changed on 13/04/05 from: rmc house coldharbour lane egham surrey TW20 8TD
dot icon08/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/07/2004
Return made up to 30/06/04; full list of members
dot icon15/04/2004
Director resigned
dot icon15/04/2004
New secretary appointed
dot icon15/04/2004
Secretary resigned
dot icon05/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/07/2003
Return made up to 30/06/03; full list of members
dot icon24/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/07/2002
Return made up to 30/06/02; full list of members
dot icon15/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon06/07/2001
Return made up to 30/06/01; full list of members
dot icon14/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon25/01/2001
Resolutions
dot icon25/01/2001
Resolutions
dot icon25/01/2001
Resolutions
dot icon21/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon20/07/2000
New secretary appointed;new director appointed
dot icon18/07/2000
New director appointed
dot icon12/07/2000
Secretary resigned;director resigned
dot icon12/07/2000
Director resigned
dot icon05/07/2000
Return made up to 30/06/00; full list of members
dot icon28/06/2000
Registered office changed on 28/06/00 from: crown house evreux way rugby warwickshire CV21 2DT
dot icon13/06/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
Secretary resigned
dot icon09/03/2000
Director resigned
dot icon09/03/2000
Director resigned
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon12/08/1999
Registered office changed on 12/08/99 from: watch house lane doncaster south yorkshire DN5 9LR
dot icon10/08/1999
New secretary appointed
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon05/07/1999
Return made up to 30/06/99; full list of members
dot icon16/06/1999
Certificate of change of name
dot icon17/05/1999
Director resigned
dot icon07/04/1999
Accounts for a dormant company made up to 1998-12-31
dot icon07/04/1999
New secretary appointed
dot icon07/04/1999
Secretary resigned
dot icon15/02/1999
New director appointed
dot icon15/02/1999
Director resigned
dot icon15/02/1999
New director appointed
dot icon18/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon14/07/1998
Return made up to 30/06/98; no change of members
dot icon17/07/1997
Return made up to 30/06/97; no change of members
dot icon16/06/1997
Director resigned
dot icon09/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon01/02/1997
New director appointed
dot icon01/02/1997
Director resigned
dot icon26/07/1996
Return made up to 30/06/96; full list of members
dot icon30/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon05/03/1996
Resolutions
dot icon10/07/1995
Return made up to 30/06/95; no change of members
dot icon02/06/1995
Full accounts made up to 1994-12-31
dot icon11/04/1995
Director resigned
dot icon11/04/1995
Director resigned
dot icon11/04/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Return made up to 30/06/94; no change of members
dot icon27/05/1994
Full accounts made up to 1993-12-31
dot icon01/09/1993
New director appointed
dot icon15/07/1993
Director resigned
dot icon15/07/1993
New director appointed
dot icon15/07/1993
Return made up to 30/06/93; full list of members
dot icon13/05/1993
Full accounts made up to 1992-12-31
dot icon19/01/1993
New director appointed
dot icon29/07/1992
Return made up to 30/06/92; no change of members
dot icon16/07/1992
Secretary resigned;director resigned
dot icon16/07/1992
Director resigned
dot icon16/07/1992
New secretary appointed
dot icon16/07/1992
New director appointed
dot icon16/07/1992
New director appointed
dot icon08/06/1992
Certificate of change of name
dot icon08/05/1992
Full accounts made up to 1991-12-31
dot icon18/09/1991
Certificate of change of name
dot icon18/09/1991
Certificate of change of name
dot icon24/08/1991
Declaration of satisfaction of mortgage/charge
dot icon29/07/1991
Return made up to 30/06/91; no change of members
dot icon14/05/1991
Full accounts made up to 1990-12-31
dot icon18/04/1991
Return made up to 04/04/91; full list of members
dot icon18/12/1990
Ad 28/11/90--------- £ si 572200@1=572200 £ ic 100/572300
dot icon18/12/1990
Resolutions
dot icon18/12/1990
£ nc 100/750000 28/11/90
dot icon08/08/1990
New director appointed
dot icon26/07/1990
New director appointed
dot icon26/07/1990
Director resigned
dot icon29/06/1990
Certificate of change of name
dot icon29/06/1990
Certificate of change of name
dot icon18/06/1990
Registered office changed on 18/06/90 from: crown house rugby warwickshire CV21 2DT
dot icon04/06/1990
Full accounts made up to 1989-12-31
dot icon04/06/1990
Return made up to 30/04/90; full list of members
dot icon13/03/1990
New director appointed
dot icon08/03/1990
Director resigned;new director appointed
dot icon08/03/1990
Director resigned;new director appointed
dot icon02/03/1990
Secretary resigned;new secretary appointed
dot icon25/05/1989
Full accounts made up to 1988-12-31
dot icon25/05/1989
Return made up to 28/04/89; full list of members
dot icon05/05/1988
Return made up to 05/05/88; full list of members
dot icon05/05/1988
Full accounts made up to 1987-12-31
dot icon15/07/1987
Full accounts made up to 1986-12-31
dot icon15/07/1987
Return made up to 29/05/87; full list of members
dot icon03/06/1987
Return made up to 31/03/86; full list of members
dot icon19/05/1987
Director resigned
dot icon06/05/1987
Full accounts made up to 1985-12-31
dot icon14/10/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillard, Peter Henry
Director
12/06/2007 - 22/05/2009
140
Topham, Matthew Edward Currer
Director
01/08/1999 - 24/02/2000
26
Hampson, Michael David
Director
24/02/2000 - 01/07/2000
167
Standish, Frank James
Director
26/05/2000 - 01/07/2000
94
Bottle, Stephen
Director
01/07/2000 - 12/04/2006
143

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RUGBY DORMANT NO 1 LIMITED

RUGBY DORMANT NO 1 LIMITED is an(a) Dissolved company incorporated on 14/10/1981 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RUGBY DORMANT NO 1 LIMITED?

toggle

RUGBY DORMANT NO 1 LIMITED is currently Dissolved. It was registered on 14/10/1981 and dissolved on 07/01/2016.

Where is RUGBY DORMANT NO 1 LIMITED located?

toggle

RUGBY DORMANT NO 1 LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does RUGBY DORMANT NO 1 LIMITED do?

toggle

RUGBY DORMANT NO 1 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RUGBY DORMANT NO 1 LIMITED?

toggle

The latest filing was on 07/01/2016: Final Gazette dissolved following liquidation.