Company NameRushmore Transport Limited
Company StatusDissolved
Company Number01041723
CategoryPrivate Limited Company
Incorporation Date9 February 1972(52 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Arthur William Devereux
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(20 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressGaunt Cottage
Coppice Row
Theydon Bois
Essex
CM16 7DL
Director NameMrs Maureen Janet Devereux
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(20 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressGaunt Cottage
Coppice Row
Theydon Bois
Essex
CM16 7DL
Director NameMr Peter James Errington
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(20 years, 1 month after company formation)
Appointment Duration32 years
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address116 Chesterfield Avenue
South Benfleet
Benfleet
Essex
SS7 3HR
Secretary NameMrs Lydia Mary Maynard
NationalityBritish
StatusResigned
Appointed31 March 1992(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Correspondence Address135 Grantham Road
Manor Park
London
E12 5LZ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

8 December 1999Dissolved (1 page)
8 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
21 October 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
4 November 1996Liquidators statement of receipts and payments (5 pages)
24 May 1996Liquidators statement of receipts and payments (5 pages)
20 April 1995Liquidators statement of receipts and payments (10 pages)