Company NameEarnrule Limited
Company StatusDissolved
Company Number02604899
CategoryPrivate Limited Company
Incorporation Date24 April 1991(33 years ago)
Dissolution Date3 September 2002 (21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameHarold Bass
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(1 month after company formation)
Appointment Duration11 years, 3 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address15 Albany Close
Bushey
Watford
Hertfordshire
WD2 3SG
Director NameRochelle Bass
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(1 year after company formation)
Appointment Duration10 years, 4 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address15 Albany Close
Bushey
Watford
Hertfordshire
WD2 3SG
Director NamePatrick Thomas McCabe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(1 year after company formation)
Appointment Duration10 years, 4 months (closed 03 September 2002)
RoleBuilder
Correspondence AddressLittle Haven Hotel
Little Haven
Haverfordwest
Pembrokeshire
SA62 3UT
Wales
Secretary NameRochelle Bass
NationalityBritish
StatusClosed
Appointed24 April 1992(1 year after company formation)
Appointment Duration10 years, 4 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address15 Albany Close
Bushey
Watford
Hertfordshire
WD2 3SG
Secretary NameTamara Irene Rabin
NationalityBritish
StatusResigned
Appointed17 November 1993(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressCranbourne Lodge
1 Cranbourne Gardens
London
NW11 0HN
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed24 April 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed24 April 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address32 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,857
Cash£172
Current Liabilities£28,079

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 September 2002Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2002First Gazette notice for compulsory strike-off (1 page)
1 August 2000Return made up to 24/04/00; full list of members (7 pages)
4 May 2000Full accounts made up to 30 June 1999 (7 pages)
14 April 2000Return made up to 24/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 1999Full accounts made up to 30 June 1998 (8 pages)
26 June 1998Return made up to 24/04/98; no change of members (4 pages)
25 June 1998Amended full accounts made up to 30 June 1997 (7 pages)
2 June 1998Full accounts made up to 30 June 1997 (4 pages)
4 July 1997Registered office changed on 04/07/97 from: 746 finchley road london NW11 7TH (1 page)
3 July 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 May 1997Full accounts made up to 30 June 1996 (7 pages)
3 May 1996Full accounts made up to 30 June 1995 (8 pages)
13 June 1995Return made up to 24/04/95; full list of members (6 pages)
20 March 1995Full accounts made up to 30 June 1994 (6 pages)