Company NameRugby Logistics Limited
Company StatusDissolved
Company Number04492500
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameRugby Textiles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Grenville Sutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(2 weeks, 6 days after company formation)
Appointment Duration6 years (closed 13 August 2008)
RoleCompany Director
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Secretary NameJohn Grenville Sutton
NationalityBritish
StatusClosed
Appointed12 August 2002(2 weeks, 6 days after company formation)
Appointment Duration6 years (closed 13 August 2008)
RoleCompany Director
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Director NameMr Thomas Shortt
Date of BirthDecember 1939 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed27 April 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 13 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Handford Place, Queens Road
Lexden
Colchester
Essex
CO3 3NY
Director NameThelma Iverine Sutton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(2 weeks, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 20 July 2003)
RoleCompany Director
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Director NameJohn Francis Gordon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2004)
RoleChef Businessman
Correspondence AddressGrove Cottage
Grove Hill, Dedham
Colchester
Essex
CO4 5PJ
Director NameMs Evelyn Demetrio Tan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed15 July 2005(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Handford Place
Queens Road Lexden
Colchester
Essex
CO3 3NY
Director NameInitial Direct Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business
Park Norman Road
London
SE10 9QF
Director NameBelfast Limited (Corporation)
StatusResigned
Appointed17 July 2003(11 months, 4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 15 July 2005)
Correspondence AddressNo.2 Commercial Square Centre
P.O. Box 71
Alofi
Niue

Location

Registered AddressUnit 18 Greenwich Centre Bus Prk
53 Norman Road
Greenwich
London
SE10 9QF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth£353
Cash£353

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
5 September 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
15 August 2007Return made up to 23/07/07; full list of members (2 pages)
12 September 2006Return made up to 23/07/06; full list of members (3 pages)
26 July 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
24 May 2006Return made up to 23/07/05; full list of members; amend (7 pages)
9 May 2006New director appointed (3 pages)
9 May 2006Director resigned (1 page)
30 March 2006Resolutions
  • RES13 ‐ Trnsfr share cap 05/12/05
(1 page)
17 January 2006Nc inc already adjusted 02/12/05 (2 pages)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2006Company name changed rugby textiles LIMITED\certificate issued on 13/01/06 (2 pages)
26 August 2005Return made up to 23/07/05; full list of members (3 pages)
26 August 2005Director resigned (1 page)
26 August 2005Registered office changed on 26/08/05 from: unit 18 greenwich centre business park greenwich london SE10 9QF (1 page)
26 August 2005New director appointed (1 page)
8 August 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
10 May 2004Secretary resigned (1 page)
28 November 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
9 September 2003Return made up to 23/07/03; full list of members (7 pages)
27 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
11 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed;new director appointed (3 pages)
5 September 2002New director appointed (3 pages)
3 September 2002Ad 12/08/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
23 July 2002Incorporation (15 pages)