Company NameRuston Electronics Limited
Company StatusDissolved
Company Number00858900
CategoryPrivate Limited Company
Incorporation Date14 September 1965(58 years, 7 months ago)
Dissolution Date28 February 2010 (14 years, 1 month ago)
Previous NameB. And W. Laboratories Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr David Keith Houghton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(34 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Duck End Lane
Maulden
Bedford
MK45 2DL
Secretary NameJacqueline Ann Houghton
NationalityBritish
StatusClosed
Appointed01 April 2006(40 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 28 February 2010)
RoleCompany Director
Correspondence Address1 Duck End Lane
Maulden
Bedford
Bedfordshire
MK45 2DL
Director NameMr Christopher Rathborn Ball
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(42 years, 5 months after company formation)
Appointment Duration2 years (closed 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Castle Avenue
Ewell
Epsom
Surrey
KT17 2PL
Director NameMr Colin Edward Hunter
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1992)
RoleChartered Engineer
Correspondence Address8 Norman Way
Dunstable
Bedfordshire
LU6 1TL
Director NameMr Lawrence John Russell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 11 January 2008)
RoleChartered Engineer
Correspondence Address3 Burford Close
Luton
Bedfordshire
LU3 4DS
Director NameMr Kenneth John Smith
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 1994)
RoleSales Engineer
Correspondence AddressGarden Cottage
Shooters Lane
Berkhamsted
Herts
Hp4
Secretary NameMr Colin Edward Hunter
NationalityBritish
StatusResigned
Appointed30 June 1991(25 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCompany Director
Correspondence Address8 Norman Way
Dunstable
Bedfordshire
LU6 1TL
Secretary NameMr Lawrence John Russell
NationalityBritish
StatusResigned
Appointed31 July 1992(26 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 April 2006)
RoleManaging Director
Correspondence Address3 Burford Close
Luton
Bedfordshire
LU3 4DS
Director NameColin Edward Hunter
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(28 years, 9 months after company formation)
Appointment Duration6 years (resigned 10 July 2000)
RoleChartered Engineer
Correspondence Address29 Pomeroy Grove
Bushmead
Luton
Bedfordshire
LU2 7SY
Director NameKevin John Russell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(36 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address8 Balmore Wood
Luton
Bedfordshire
LU3 4EP

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£681,139
Cash£71,728
Current Liabilities£1,613,777

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 February 2010Final Gazette dissolved following liquidation (1 page)
28 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2009Return of final meeting in a creditors' voluntary winding up (6 pages)
30 November 2009Return of final meeting in a creditors' voluntary winding up (6 pages)
11 December 2008Administrator's progress report to 8 December 2008 (12 pages)
11 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
11 December 2008Administrator's progress report to 8 December 2008 (12 pages)
11 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
11 December 2008Administrator's progress report to 8 December 2008 (12 pages)
28 October 2008Administrator's progress report to 25 September 2008 (11 pages)
28 October 2008Administrator's progress report to 25 September 2008 (11 pages)
2 July 2008Statement of affairs with form 2.15B/2.14B (7 pages)
2 July 2008Statement of affairs with form 2.15B/2.14B (7 pages)
13 June 2008Result of meeting of creditors (23 pages)
13 June 2008Result of meeting of creditors (23 pages)
23 May 2008Statement of administrator's proposal (22 pages)
23 May 2008Statement of administrator's proposal (22 pages)
7 April 2008Registered office changed on 07/04/2008 from 86 princess street luton bedfordshire LU1 5AT (1 page)
7 April 2008Registered office changed on 07/04/2008 from 86 princess street luton bedfordshire LU1 5AT (1 page)
4 April 2008Appointment of an administrator (1 page)
4 April 2008Appointment of an administrator (1 page)
4 March 2008Director appointed christopher ball logged form (2 pages)
4 March 2008Director Appointed Christopher Ball Logged Form (2 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
18 July 2007Return made up to 30/06/07; full list of members (3 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
20 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
4 July 2005Return made up to 30/06/05; full list of members (4 pages)
4 July 2005Return made up to 30/06/05; full list of members (4 pages)
10 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 November 2004Particulars of mortgage/charge (9 pages)
5 November 2004Particulars of mortgage/charge (9 pages)
8 July 2004Return made up to 30/06/04; full list of members (8 pages)
8 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(8 pages)
23 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
23 January 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
10 September 2003Return made up to 30/06/03; full list of members (8 pages)
10 September 2003Return made up to 30/06/03; full list of members (8 pages)
20 January 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
20 January 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
4 July 2002Return made up to 30/06/02; full list of members (8 pages)
4 July 2002Return made up to 30/06/02; full list of members (8 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
28 December 2001Full accounts made up to 31 March 2001 (15 pages)
28 December 2001Full accounts made up to 31 March 2001 (15 pages)
30 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2001Return made up to 30/06/01; full list of members (7 pages)
8 December 2000Accounts for a medium company made up to 30 April 2000 (14 pages)
8 December 2000Accounts for a medium company made up to 30 April 2000 (14 pages)
8 December 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 December 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
4 August 2000Return made up to 30/06/00; full list of members (8 pages)
4 August 2000Return made up to 30/06/00; full list of members (8 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
22 July 1999Return made up to 30/06/99; no change of members (4 pages)
22 July 1999Return made up to 30/06/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 July 1998Return made up to 30/06/98; no change of members (4 pages)
26 January 1998Full accounts made up to 30 April 1997 (14 pages)
26 January 1998Full accounts made up to 30 April 1997 (14 pages)
17 July 1997Return made up to 30/06/97; full list of members (6 pages)
17 July 1997Return made up to 30/06/97; full list of members (6 pages)
16 April 1997Full accounts made up to 30 April 1996 (10 pages)
16 April 1997Full accounts made up to 30 April 1996 (10 pages)
21 July 1996Return made up to 30/06/96; no change of members (4 pages)
21 July 1996Return made up to 30/06/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (10 pages)
4 March 1996Full accounts made up to 30 April 1995 (10 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Particulars of mortgage/charge (3 pages)
28 July 1995Return made up to 30/06/95; full list of members (6 pages)
28 July 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
17 August 1994Director resigned;new director appointed (2 pages)
17 August 1994Return made up to 30/06/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 August 1994Director resigned;new director appointed (2 pages)
17 August 1994Director resigned (4 pages)
7 March 1994Amended accounts made up to 30 April 1993 (9 pages)
7 March 1994Amended accounts made up to 30 April 1993 (9 pages)
3 March 1994Accounts for a small company made up to 30 April 1993 (9 pages)
3 March 1994Accounts for a small company made up to 30 April 1993 (9 pages)
3 August 1993Return made up to 30/06/93; change of members (6 pages)
25 February 1993Full accounts made up to 30 April 1992 (10 pages)
25 February 1993Full accounts made up to 30 April 1992 (10 pages)
26 August 1992Secretary resigned;director resigned (2 pages)
21 August 1992Secretary resigned;new secretary appointed (2 pages)
5 August 1992Location of register of members address changed (5 pages)
5 August 1992Return made up to 30/06/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 April 1992Full accounts made up to 30 April 1991 (11 pages)
7 April 1992Full accounts made up to 30 April 1991 (11 pages)
25 July 1991Return made up to 30/06/91; no change of members (6 pages)
24 January 1991Full accounts made up to 30 April 1990 (11 pages)
24 January 1991Full accounts made up to 30 April 1990 (11 pages)
14 January 1991Return made up to 30/09/90; no change of members (6 pages)
7 March 1990Return made up to 30/06/89; full list of members (4 pages)
7 March 1990Return made up to 30/06/89; full list of members (4 pages)
7 March 1990Full accounts made up to 30 April 1989 (11 pages)
7 March 1990Full accounts made up to 30 April 1989 (11 pages)
19 December 1988Full accounts made up to 30 April 1988 (11 pages)
19 December 1988Full accounts made up to 30 April 1988 (11 pages)
18 February 1988Full accounts made up to 30 April 1987 (11 pages)
18 February 1988Return made up to 31/12/87; full list of members (4 pages)
18 February 1988Return made up to 31/12/87; full list of members (4 pages)
18 February 1988Full accounts made up to 30 April 1987 (11 pages)
19 December 1986Full accounts made up to 30 April 1986 (11 pages)
19 December 1986Return made up to 03/12/86; full list of members (4 pages)
19 December 1986Return made up to 03/12/86; full list of members (4 pages)
19 December 1986Registered office changed on 19/12/86 from: 86 windsor walk luton beds (1 page)
19 December 1986Full accounts made up to 30 April 1986 (11 pages)
19 December 1986Registered office changed on 19/12/86 from: 86 windsor walk luton beds (1 page)
31 March 1983Accounts made up to 30 April 1981 (6 pages)
31 March 1983Accounts made up to 30 April 1981 (6 pages)
14 September 1965Incorporation (10 pages)
14 September 1965Incorporation (10 pages)