Company NameRuthner Continuous Crop Systems Limited
DirectorsDerek Norman Bright and William John Cain
Company StatusActive
Company Number00119009
CategoryPrivate Limited Company
Incorporation Date8 December 1911(112 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(80 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(80 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusCurrent
Appointed01 October 1992(80 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY

Location

Registered Address9 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 March 1996 (28 years ago)
Next Accounts Due31 January 1998 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due15 October 2016 (overdue)

Filing History

9 May 2023Restoration by order of the court (3 pages)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2014Compulsory strike-off action has been suspended (1 page)
15 October 2014Compulsory strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
26 June 2013Compulsory strike-off action has been suspended (1 page)
26 June 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
28 July 2012Compulsory strike-off action has been suspended (1 page)
28 July 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2010Restoration by order of the court (4 pages)
23 December 2010Restoration by order of the court (4 pages)
14 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
14 May 1997Application for striking-off (1 page)
14 May 1997Application for striking-off (1 page)
4 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
4 February 1997Accounts for a dormant company made up to 30 March 1996 (5 pages)
10 October 1996Return made up to 01/10/96; full list of members (10 pages)
10 October 1996Return made up to 01/10/96; full list of members (10 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
7 February 1996Accounts for a dormant company made up to 1 April 1995 (5 pages)
13 October 1995Return made up to 01/10/95; full list of members (12 pages)
13 October 1995Return made up to 01/10/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (138 pages)