Company NameRushley Engineering Co. Limited
Company StatusDissolved
Company Number00755351
CategoryPrivate Limited Company
Incorporation Date28 March 1963(61 years, 1 month ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJuliet Mary Louise Lucas
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(28 years, 9 months after company formation)
Appointment Duration15 years, 3 months (closed 03 April 2007)
RoleSecretary
Correspondence AddressLittle Bonfield
Little Widbury Lane
Ware
Herts
SG12 7AU
Director NamePeter Edward Lucas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1995(31 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 03 April 2007)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
51 The Lane
West Mersea
Essex
CO5 8NR
Director NameStephen Robert Lucas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1995(31 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 03 April 2007)
RoleAdministration Stores Director
Correspondence Address108 Saint Margarets Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EN
Secretary NamePeter Edward Lucas
NationalityBritish
StatusClosed
Appointed07 September 1999(36 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
51 The Lane
West Mersea
Essex
CO5 8NR
Director NameRobert Edward Lucas
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(28 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1999)
RoleEngineer
Correspondence AddressLittle Bonfield
Little Widbury Lane
Ware
Herts
Sg12
Secretary NameJuliet Mary Louise Lucas
NationalityBritish
StatusResigned
Appointed18 December 1991(28 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 September 1999)
RoleCompany Director
Correspondence AddressLittle Bonfield
Little Widbury Lane
Ware
Herts
SG12 7AU

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£249
Cash£187,936
Current Liabilities£187,687

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
3 November 2006Application for striking-off (1 page)
7 April 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (8 pages)
17 November 2005Registered office changed on 17/11/05 from: units 19-21 hillgrove business park nazing road nazing essex EN9 2HB (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Declaration of satisfaction of mortgage/charge (1 page)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (8 pages)
6 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
27 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 October 1999New secretary appointed (2 pages)
16 April 1999Director resigned (1 page)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
25 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 25/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 March 1963Incorporation (13 pages)