Company NameRudston Products Limited
Company StatusDissolved
Company Number00372177
CategoryPrivate Limited Company
Incorporation Date31 January 1942(82 years, 3 months ago)
Dissolution Date23 February 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Epstein
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(48 years, 11 months after company formation)
Appointment Duration19 years, 1 month (closed 23 February 2010)
RoleSkin Merchant
Correspondence Address52 Romney Court
139 Haverstock Hill
London
NW3 4RX
Secretary NameMr Lee Epstein
NationalityBritish
StatusClosed
Appointed10 October 2005(63 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pattison Road
Hampstead
London
NW2 2HL
Director NameRuth Epstein
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(48 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 September 2004)
RoleSecretary
Correspondence AddressFlat 52 Romney Court
139 Haverstock Hill
London
NW3 4RX
Director NameMr Peter Brightley Glydon
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(48 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 1992)
RoleSkin Merchant
Correspondence Address159 Whitehall Road
Woodford Green
Essex
IG8 0RH
Secretary NameMr Peter Brightley Glydon
NationalityBritish
StatusResigned
Appointed31 December 1990(48 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 1992)
RoleCompany Director
Correspondence Address159 Whitehall Road
Woodford Green
Essex
IG8 0RH
Secretary NameMr Andrew Peter Robinson
NationalityBritish
StatusResigned
Appointed01 June 1992(50 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1995)
RoleOffice Manager
Correspondence AddressFlat D 43 Goring Road
London
N11 2BU
Secretary NameYvonne Mary Palmer
NationalityBritish
StatusResigned
Appointed30 September 1995(53 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 27 September 2002)
RoleCompany Director
Correspondence Address20 Finch House Bronze Street
Deptford
London
SE8 3DU
Secretary NameMr Jonathan Mark Freeston
NationalityBritish
StatusResigned
Appointed28 September 2002(60 years, 8 months after company formation)
Appointment Duration3 years (resigned 10 October 2005)
RoleCompany Director
Correspondence AddressCherry Trees The Drive
Godalming
Surrey
GU7 1PF

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£142,833
Cash£3,831
Current Liabilities£3,262

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
29 October 2009Application to strike the company off the register (3 pages)
29 October 2009Application to strike the company off the register (3 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 January 2009Return made up to 16/12/08; full list of members (3 pages)
5 January 2009Return made up to 16/12/08; full list of members (3 pages)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 January 2008Return made up to 16/12/07; full list of members (2 pages)
16 January 2008Return made up to 16/12/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 January 2007Return made up to 16/12/06; full list of members (7 pages)
17 January 2007Return made up to 16/12/06; full list of members (7 pages)
14 November 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
14 November 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Return made up to 16/12/05; full list of members (7 pages)
16 December 2005Return made up to 16/12/05; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
6 January 2005Return made up to 16/12/04; full list of members (8 pages)
6 January 2005Return made up to 16/12/04; full list of members (8 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 February 2004Return made up to 16/12/03; full list of members (8 pages)
8 February 2004Return made up to 16/12/03; full list of members (8 pages)
9 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 March 2003Return made up to 16/12/02; full list of members (8 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
5 June 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
5 June 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Return made up to 16/12/01; full list of members (7 pages)
18 January 2002Return made up to 16/12/01; full list of members (7 pages)
8 June 2001Full accounts made up to 31 January 2001 (8 pages)
8 June 2001Full accounts made up to 31 January 2001 (8 pages)
10 January 2001Return made up to 16/12/00; full list of members (7 pages)
10 January 2001Return made up to 16/12/00; full list of members (7 pages)
5 October 2000Full accounts made up to 31 January 2000 (9 pages)
5 October 2000Full accounts made up to 31 January 2000 (9 pages)
13 January 2000Return made up to 16/12/99; full list of members (7 pages)
13 January 2000Return made up to 16/12/99; full list of members (7 pages)
20 August 1999Full accounts made up to 31 January 1999 (9 pages)
20 August 1999Full accounts made up to 31 January 1999 (9 pages)
18 February 1999Registered office changed on 18/02/99 from: unit 5 new concordia wharf mill street london SE1 2BA (1 page)
18 February 1999Registered office changed on 18/02/99 from: unit 5 new concordia wharf mill street london SE1 2BA (1 page)
11 February 1999Return made up to 16/12/98; no change of members (4 pages)
11 February 1999Return made up to 16/12/98; no change of members (4 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
2 June 1998Full accounts made up to 31 January 1998 (9 pages)
2 June 1998Full accounts made up to 31 January 1998 (9 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1997Return made up to 16/12/97; no change of members (4 pages)
30 December 1997Return made up to 16/12/97; no change of members (4 pages)
21 May 1997Full accounts made up to 31 January 1997 (11 pages)
21 May 1997Full accounts made up to 31 January 1997 (11 pages)
13 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1997Return made up to 20/12/96; full list of members (6 pages)
11 June 1996Full accounts made up to 31 January 1996 (10 pages)
11 June 1996Full accounts made up to 31 January 1996 (10 pages)
19 December 1995Return made up to 31/12/95; no change of members (4 pages)
19 December 1995Return made up to 31/12/95; no change of members (4 pages)
6 November 1995Secretary resigned;new secretary appointed (2 pages)
6 November 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Full accounts made up to 31 January 1995 (10 pages)
7 August 1995Full accounts made up to 31 January 1995 (10 pages)
17 May 1982Accounts made up to 31 January 1982 (7 pages)
17 May 1982Accounts made up to 31 January 1982 (7 pages)