Company NameRugby Publishing Limited
Company StatusDissolved
Company Number02480961
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years ago)
Dissolution Date18 June 1996 (27 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameJane Elizabeth Munday
NationalityBritish
StatusClosed
Appointed30 September 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 18 June 1996)
RoleCompany Director
Correspondence Address67 Wimpole Road
Barton
Cambridge
Cambridgeshire
CB3 7AB
Director NameMichael Howard Grisdale
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 18 June 1996)
RoleChartered Accountant
Correspondence Address2 Patcham Court 113 Brighton Road
Sutton
Surrey
SM2 5SL
Director NameAdrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 18 June 1996)
RoleChartered Accountant
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Secretary NameAdrian Perry
NationalityBritish
StatusClosed
Appointed13 April 1995(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 18 June 1996)
RoleChartered Accountant
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Director NameNigel Christopher Starmer-Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(1 year after company formation)
Appointment Duration2 years (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressThe Orchards
Gallows Tree Common
Reading
Berkshire
RG4 9BS
Director NameRosamund Mary Starmer-Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(1 year after company formation)
Appointment Duration2 years (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressThe Orchards
Gallows Tree Common
Reading
Berkshire
RG4 9BS
Secretary NameNigel Christopher Starmer-Smith
NationalityBritish
StatusResigned
Appointed14 March 1991(1 year after company formation)
Appointment Duration2 years (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressThe Orchards
Gallows Tree Common
Reading
Berkshire
RG4 9BS
Director NameMartin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(3 years after company formation)
Appointment Duration2 years (resigned 13 April 1995)
RoleCompany Director
Correspondence Address8 Hills Avenue
Cambridge
CB1 4XA
Director NameAndrew John Round
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(3 years after company formation)
Appointment Duration2 years (resigned 13 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luard Road
Cambridge
CB2 2PJ
Secretary NameSally Anne Muddiman
NationalityBritish
StatusResigned
Appointed08 April 1993(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts2 October 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
27 February 1996First Gazette notice for voluntary strike-off (1 page)
10 January 1996Application for striking-off (1 page)
20 June 1995Return made up to 14/03/95; no change of members (8 pages)
3 May 1995Registered office changed on 03/05/95 from: astley house 33 notting hill gate london W11 3JQ (1 page)
21 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
20 April 1995Full accounts made up to 2 October 1994 (14 pages)