Company NameRushace Limited
Company StatusDissolved
Company Number02531669
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMark Ledlie Hawkesworth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleFund Manager
Correspondence AddressLocktons Farmhouse Church Lane
Harwell Village
Didcot
Oxfordshire
OX11 0EZ
Director NameGordon Stephen Kirby Huntly
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF
Director NameDennis Harold Thorn
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Correspondence Address45 Lankers Drive
North Harrow
Middlesex
HA2 7PA
Secretary NameCharles James Buchan
NationalityBritish
StatusCurrent
Appointed05 August 1993(2 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Secretary NameGordon Stephen Kirby Huntly
NationalityBritish
StatusCurrent
Appointed07 June 1994(3 years, 9 months after company formation)
Appointment Duration29 years, 10 months
RoleSecretary
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF
Secretary NameMr David William Downham
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 1993)
RoleCompany Director
Correspondence Address89 Potters Lane
Burgess Hill
West Sussex
RH15 9JL
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed05 August 1993(2 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 January 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed31 January 1994(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 07 June 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1993 (31 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 July 1999Dissolved (1 page)
23 April 1999Liquidators statement of receipts and payments (5 pages)
23 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
26 February 1999Receiver ceasing to act (1 page)
26 February 1999Receiver's abstract of receipts and payments (2 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
26 June 1998Receiver's abstract of receipts and payments (2 pages)
23 March 1998Liquidators statement of receipts and payments (5 pages)
28 August 1997Liquidators statement of receipts and payments (5 pages)
16 June 1997Receiver's abstract of receipts and payments (2 pages)
5 March 1997Liquidators statement of receipts and payments (5 pages)
30 August 1996Liquidators statement of receipts and payments (5 pages)
4 July 1996Receiver's abstract of receipts and payments (2 pages)
13 March 1996Liquidators statement of receipts and payments (4 pages)
18 September 1995Liquidators statement of receipts and payments (6 pages)
27 July 1995Receiver's abstract of receipts and payments (4 pages)