Company NameRushmere Wynne Limited
Company StatusDissolved
Company Number01717837
CategoryPrivate Limited Company
Incorporation Date25 April 1983(41 years ago)
Dissolution Date3 September 2002 (21 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Colyn Gardner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(14 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address5 Oakley Street
London
SW3 5NN
Director NameMark Spencer Vickers
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(14 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 03 September 2002)
RoleChartered Accountant
Correspondence AddressBurleigh House
Brock Road, St. Peter Port
Guernsey
Channel Islands
GY1 1RR
Secretary NameMark Spencer Vickers
NationalityBritish
StatusClosed
Appointed03 May 2001(18 years after company formation)
Appointment Duration1 year, 4 months (closed 03 September 2002)
RoleCompany Director
Correspondence AddressBurleigh House
Brock Road, St. Peter Port
Guernsey
Channel Islands
GY1 1RR
Director NameMr Anthony Charles Drury
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 December 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address39 Redwood Glade
Leighton Buzzard
Bedfordshire
LU7 3JT
Director NameMrs Judith Wynne Drury
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 December 1995)
RoleSecretary
Correspondence Address39 Redwood Glade
Leighton Buzzard
Bedfordshire
LU7 7JT
Secretary NameMrs Judith Wynne Drury
NationalityBritish
StatusResigned
Appointed01 November 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 December 1995)
RoleCompany Director
Correspondence Address39 Redwood Glade
Leighton Buzzard
Bedfordshire
LU7 7JT
Director NameDerek Stanley Adams
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 May 1996)
RoleConsultant
Correspondence AddressLane End
Birch Green
Colchester
Essex
CO2 0NH
Director NameRosemary Karen Burr
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(12 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 September 1996)
RoleJournalist
Correspondence Address8 Hamilton House
London
NW8 9PN
Secretary NameDerek Stanley Adams
NationalityBritish
StatusResigned
Appointed05 December 1995(12 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 May 1996)
RoleConsultant
Correspondence AddressLane End
Birch Green
Colchester
Essex
CO2 0NH
Secretary NameSandra Maureen Stevenson
NationalityBritish
StatusResigned
Appointed21 June 1996(13 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 May 1997)
RoleCompany Director
Correspondence Address197 Cotefield Drive
Leighton Buzzard
Bedfordshire
LU7 8DW
Secretary NameFarzana Chaudhri
NationalityBritish
StatusResigned
Appointed12 May 1997(14 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressOaklands
Oudle Lane
Much Hadham
Hertfordshire
SG10 6DQ
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1996(13 years after company formation)
Appointment Duration1 month (resigned 17 June 1996)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered Address80 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£608,467
Current Liabilities£608,467

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
12 February 2002Voluntary strike-off action has been suspended (1 page)
16 October 2001Voluntary strike-off action has been suspended (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
15 June 2001Return made up to 01/11/00; full list of members (6 pages)
15 June 2001New secretary appointed (2 pages)
18 May 2001Application for striking-off (1 page)
14 May 2001Registered office changed on 14/05/01 from: 1-6 lombard street london EC3V 9AA (1 page)
14 May 2001Secretary resigned (1 page)
28 April 2000Full accounts made up to 30 September 1999 (5 pages)
16 February 2000Registered office changed on 16/02/00 from: cheapside house 138 cheapside london EC2V 6BJ (1 page)
16 November 1999Return made up to 01/11/99; full list of members (6 pages)
8 October 1999Secretary's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
12 August 1999Secretary's particulars changed (1 page)
4 August 1999Full accounts made up to 30 September 1998 (11 pages)
10 November 1998Return made up to 01/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 October 1998Director's particulars changed (1 page)
21 July 1998Full accounts made up to 30 September 1997 (12 pages)
6 July 1998Registered office changed on 06/07/98 from: birchin court 20 birchin lane london EC3V 9DJ (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998Return made up to 01/11/97; full list of members (6 pages)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
4 June 1997Full accounts made up to 30 September 1996 (15 pages)
19 November 1996Return made up to 01/11/96; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1996Director resigned (1 page)
20 August 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Return made up to 30/09/95; full list of members (6 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned;director resigned (1 page)
9 June 1996Auditor's resignation (1 page)
5 February 1996Registered office changed on 05/02/96 from: cavalier house 21 high street leighton buzzard bedfordshire LU7 7DN (1 page)
5 December 1995Full accounts made up to 30 September 1995 (15 pages)
27 November 1995Ad 14/10/93--------- £ si 100@1 (2 pages)
27 November 1995Nc inc already adjusted 14/10/93 (1 page)
27 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 May 1995Particulars of mortgage/charge (4 pages)