Company NameThe Ru-Group Limited
Company StatusDissolved
Company Number03943843
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Alan McClue
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside Lodge
Knowle Road
Brockenhurst
Hampshire
SO42 7SN
Secretary NameSheila Rosemary McClue
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside Lodge Knowle Road
Brockenhurst
Hampshire
SO42 7SN
Director NameJames Patrick Alun Roach
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(5 days after company formation)
Appointment Duration2 years, 4 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Richmond Park Crescent
Bournemouth
Dorset
BH8 9BU
Director NamePeter Spindlove
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2000(5 days after company formation)
Appointment Duration2 years, 4 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address5 Laurel Close
Corfe Mullen
Wimborne
Dorset
BH21 3TD
Director NameMr Colin Ernest Davies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(2 months after company formation)
Appointment Duration2 years, 2 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Escrick Road
York
North Yorkshire
YO19 6BQ
Director NameSpeedy Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence AddressBeacon House Pyrford Road
West Byfleet
Surrey
KT14 6LD

Location

Registered AddressBeacon House
Pyrford Road
West Byfleet
Surrey
KT14 6LD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,704
Cash£2,547
Current Liabilities£27,253

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
6 February 2002Application for striking-off (2 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
14 March 2001Return made up to 09/03/01; full list of members (6 pages)
30 May 2000New director appointed (3 pages)
13 April 2000New director appointed (2 pages)
12 April 2000New director appointed (3 pages)
27 March 2000Director resigned (1 page)
9 March 2000Incorporation (25 pages)