Company NameRuston Poole International Limited
Company StatusDissolved
Company Number02446603
CategoryPrivate Limited Company
Incorporation Date27 November 1989(34 years, 5 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)
Previous NamesClaimreal Limited and Ruston Poole International Plc

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Philip Collingham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(2 years, 6 months after company formation)
Appointment Duration21 years, 9 months (closed 25 February 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFern Lodge
Fern Hill
Dersingham
Norfolk
PE31 6HT
Secretary NameMr Zaffer Fazleabbas Hassanali Raniwala
NationalityBritish
StatusClosed
Appointed11 May 1995(5 years, 5 months after company formation)
Appointment Duration18 years, 9 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gatehill Road
Northwood
Middlesex
HA6 3QD
Director NameMr Paul Martin Edwards
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(15 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 25 February 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInward House
104 Melford Road
Sudbury
Suffolk
CO10 1JY
Director NameKim Elizabeth Lyons
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 May 1992)
RoleSecretary
Correspondence Address7 Southampton Place
London
WC1A 2DR
Director NameJames Christopher Robinson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 May 1992)
RoleSolicitor
Correspondence Address7 Southampton Place
London
WC1A 2DR
Director NameLinda Beryl Collingham
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2002)
RoleDirector/Company Secretary
Correspondence AddressPoplar Farm
Ashton
Stamford
Lincolnshire
PE9 3BA
Director NameMr Stephen Terence Hingston
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(2 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 May 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Effingham Road
London
SE12 8NU
Secretary NameLinda Beryl Collingham
NationalityBritish
StatusResigned
Appointed22 September 1992(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 1995)
RoleDirector/Company Secretary
Correspondence AddressIngoldsby Farm
Ingoldsby
Grantham
Lincs
NG33 4EJ
Director NameVivien Rose Yule
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(6 years, 9 months after company formation)
Appointment Duration14 years (resigned 01 September 2010)
RoleExecutive Search Consultant
Country of ResidenceEngland
Correspondence Address18 Arlington Gardens
London
W4 4EY
Director NameAndrew Timlin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressNorthfield House
16 Sheephouse Road
Maidenhead
SL6 8EX
Director NameMr Alex Bennett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(20 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 November 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAudley House 13 Palace Street
London
SW1E 5HX
Secretary NameSouthampton Place Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 1992)
Correspondence Address71 Lincolns Inn Fields
London
WC2A 3JF

Location

Registered Address79 College Road
Harrow
Middlesex
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

26k at £1David Collingham
65.00%
Ordinary
14k at £1Ruston Poole Holdings LTD
35.00%
Ordinary

Financials

Year2014
Net Worth-£58
Cash£3,255
Current Liabilities£3,313

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 40,000
(5 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 40,000
(5 pages)
30 August 2012Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
30 August 2012Current accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 December 2011Registered office address changed from Audley House 13 Palace Street London SW1E 5HX on 2 December 2011 (1 page)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
2 December 2011Registered office address changed from Audley House 13 Palace Street London SW1E 5HX on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Audley House 13 Palace Street London SW1E 5HX on 2 December 2011 (1 page)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
23 November 2010Termination of appointment of Alex Bennett as a director (1 page)
23 November 2010Termination of appointment of Alex Bennett as a director (1 page)
1 October 2010Appointment of Mr Alex Bennett as a director (2 pages)
1 October 2010Appointment of Mr Alex Bennett as a director (2 pages)
1 October 2010Termination of appointment of Vivien Yule as a director (1 page)
1 October 2010Termination of appointment of Vivien Yule as a director (1 page)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 January 2010Director's details changed for Mr David Philip Collingham on 27 November 2009 (2 pages)
5 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Vivien Rose Yule on 27 November 2009 (2 pages)
5 January 2010Director's details changed for Vivien Rose Yule on 27 November 2009 (2 pages)
5 January 2010Director's details changed for Paul Martin Edwards on 27 November 2009 (2 pages)
5 January 2010Director's details changed for Mr David Philip Collingham on 27 November 2009 (2 pages)
5 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Paul Martin Edwards on 27 November 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 September 2009Registered office changed on 04/09/2009 from cording house 34 st james's street london SW1A 1HD (1 page)
4 September 2009Registered office changed on 04/09/2009 from cording house 34 st james's street london SW1A 1HD (1 page)
5 February 2009Return made up to 27/11/08; full list of members (4 pages)
5 February 2009Return made up to 27/11/08; full list of members (4 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
30 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 January 2008Return made up to 27/11/07; full list of members (2 pages)
2 January 2008Return made up to 27/11/07; full list of members (2 pages)
9 July 2007Full accounts made up to 31 August 2006 (16 pages)
9 July 2007Full accounts made up to 31 August 2006 (16 pages)
12 January 2007Return made up to 27/11/06; full list of members (3 pages)
12 January 2007Return made up to 27/11/06; full list of members (3 pages)
1 March 2006Full accounts made up to 31 August 2005 (16 pages)
1 March 2006Full accounts made up to 31 August 2005 (16 pages)
8 February 2006Return made up to 27/11/05; full list of members (7 pages)
8 February 2006Return made up to 27/11/05; full list of members (7 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2005Declaration of assistance for shares acquisition (19 pages)
12 December 2005Declaration of assistance for shares acquisition (19 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
18 November 2005Nc inc already adjusted 17/10/05 (1 page)
18 November 2005Nc inc already adjusted 17/10/05 (1 page)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2005Notice of assignment of name or new name to shares (2 pages)
3 November 2005Notice of assignment of name or new name to shares (2 pages)
3 November 2005Re-registration of Memorandum and Articles (17 pages)
3 November 2005Re-registration of Memorandum and Articles (17 pages)
3 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 November 2005Application for reregistration from PLC to private (1 page)
3 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
3 November 2005Application for reregistration from PLC to private (1 page)
3 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
31 March 2005Return made up to 27/11/04; full list of members (7 pages)
31 March 2005Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
10 January 2005Full accounts made up to 31 August 2004 (16 pages)
10 January 2005Full accounts made up to 31 August 2004 (16 pages)
9 July 2004£ ic 45000/40000 19/05/04 £ sr 5000@1=5000 (1 page)
9 July 2004£ ic 45000/40000 19/05/04 £ sr 5000@1=5000 (1 page)
15 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 April 2004£ ic 50000/45000 16/03/04 £ sr 5000@1=5000 (1 page)
19 April 2004£ ic 50000/45000 16/03/04 £ sr 5000@1=5000 (1 page)
6 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
6 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
21 January 2004Full accounts made up to 31 August 2003 (16 pages)
21 January 2004Full accounts made up to 31 August 2003 (16 pages)
19 December 2003Return made up to 27/11/03; full list of members (7 pages)
19 December 2003Return made up to 27/11/03; full list of members (7 pages)
27 March 2003Full accounts made up to 31 August 2002 (16 pages)
27 March 2003Full accounts made up to 31 August 2002 (16 pages)
6 January 2003Return made up to 27/11/02; full list of members (7 pages)
6 January 2003Return made up to 27/11/02; full list of members (7 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
2 April 2002Full accounts made up to 31 August 2001 (16 pages)
2 April 2002Full accounts made up to 31 August 2001 (16 pages)
8 January 2002Return made up to 27/11/01; full list of members (7 pages)
8 January 2002Return made up to 27/11/01; full list of members (7 pages)
3 April 2001Full accounts made up to 31 August 2000 (17 pages)
3 April 2001Full accounts made up to 31 August 2000 (17 pages)
27 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2000Return made up to 27/11/00; full list of members (7 pages)
5 April 2000Full accounts made up to 31 August 1999 (17 pages)
5 April 2000Full accounts made up to 31 August 1999 (17 pages)
17 February 2000Return made up to 27/11/99; full list of members (7 pages)
17 February 2000Return made up to 27/11/99; full list of members (7 pages)
10 March 1999Full accounts made up to 31 August 1998 (13 pages)
10 March 1999Full accounts made up to 31 August 1998 (13 pages)
5 January 1999Return made up to 27/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 January 1999Return made up to 27/11/98; no change of members (4 pages)
10 December 1998Registered office changed on 10/12/98 from: 11-12 buckingham gate london SW1E 6LB (1 page)
10 December 1998Registered office changed on 10/12/98 from: 11-12 buckingham gate london SW1E 6LB (1 page)
30 September 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
1 April 1998Full accounts made up to 31 August 1997 (12 pages)
1 April 1998Full accounts made up to 31 August 1997 (12 pages)
30 December 1997Return made up to 27/11/97; full list of members (6 pages)
30 December 1997Return made up to 27/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 September 1997Memorandum and Articles of Association (10 pages)
26 September 1997Memorandum and Articles of Association (10 pages)
16 December 1996Full accounts made up to 31 August 1996 (11 pages)
16 December 1996Return made up to 27/11/96; full list of members (6 pages)
16 December 1996Return made up to 27/11/96; full list of members (6 pages)
16 December 1996Full accounts made up to 31 August 1996 (11 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
18 February 1996£ nc 50000/100000 31/01/96 (1 page)
18 February 1996£ nc 50000/100000 31/01/96 (1 page)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 February 1996Full accounts made up to 31 August 1995 (11 pages)
11 February 1996Full accounts made up to 31 August 1995 (11 pages)
4 January 1996Return made up to 27/11/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1996Return made up to 27/11/95; change of members (6 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(8 pages)
10 April 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
4 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
4 April 1995Certificate of re-registration from Private to Public Limited Company (1 page)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 April 1995Certificate of re-registration from Private to Public Limited Company (2 pages)
4 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
30 March 1995Balance Sheet (2 pages)
30 March 1995Declaration on reregistration from private to PLC (1 page)
30 March 1995Application for reregistration from private to PLC (1 page)
30 March 1995Balance Sheet (4 pages)
30 March 1995Application for reregistration from private to PLC (1 page)
30 March 1995Auditor's statement (1 page)
30 March 1995Declaration on reregistration from private to PLC (1 page)
30 March 1995Re-registration of Memorandum and Articles (19 pages)
30 March 1995Re-registration of Memorandum and Articles (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
13 January 1994Return made up to 27/11/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 January 1994Return made up to 27/11/93; full list of members (5 pages)
15 April 1993Nc inc already adjusted 31/03/93 (1 page)
15 April 1993Memorandum and Articles of Association (12 pages)
15 April 1993Ad 02/04/93--------- £ si 100@1=100 £ ic 100/200 (2 pages)
15 April 1993Memorandum and Articles of Association (12 pages)
15 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 April 1993Nc inc already adjusted 31/03/93 (1 page)
15 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 April 1993Ad 02/04/93--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 December 1992Return made up to 27/11/92; full list of members (8 pages)
18 December 1992Return made up to 27/11/92; full list of members (8 pages)
28 October 1992Ad 14/10/92--------- £ si 98@1=98 £ ic 2/100 (1 page)
28 October 1992Ad 14/10/92--------- £ si 98@1=98 £ ic 2/100 (1 page)
17 March 1992Return made up to 31/12/90; full list of members (6 pages)
17 March 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1992Return made up to 31/12/90; full list of members (6 pages)
17 March 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1992Return made up to 31/12/91; full list of members (6 pages)
15 January 1990Memorandum and Articles of Association (11 pages)
15 January 1990Memorandum and Articles of Association (11 pages)
11 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1989Incorporation (9 pages)
27 November 1989Incorporation (9 pages)