Company NameRushmere Sports Club Limited
Company StatusDissolved
Company Number03269360
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 5 months ago)
Dissolution Date25 April 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Secretary NameMrs Lindsay Anne Keswick
NationalityBritish
StatusClosed
Appointed06 July 2005(8 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 25 April 2022)
RoleSecretary
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMr Richard Smothers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(21 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 25 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Anthony David Edward Elsom
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleElectronic Technician
Correspondence Address46 The Street
Melton
Woodbridge
Suffolk
IP12 1PW
Director NameMr Peter John Elsom
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge Martlesham Road
Little Bealings
Woodbridge
Suffolk
IP13 6LX
Director NameMrs Vera Pearl Elsom
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleHousewife Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge Martlesham Road
Little Bealings
Woodbridge
Suffolk
IP13 6LX
Secretary NameMr Peter John Elsom
NationalityBritish
StatusResigned
Appointed25 October 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge Martlesham Road
Little Bealings
Woodbridge
Suffolk
IP13 6LX
Director NameRobert Wales
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 04 July 2005)
RoleAccountant
Correspondence Address15 Valleyview Drive
Rushmere St Andrew
Ipswich
IP4 5UW
Secretary NameRobert Wales
NationalityBritish
StatusResigned
Appointed19 December 1996(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 04 July 2005)
RoleAccountant
Correspondence Address15 Valleyview Drive
Rushmere St Andrew
Ipswich
IP4 5UW
Director NameMichael St John Shallow
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(8 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFelsham Hall
Felsham
Bury St Edmunds
Suffolk
IP30 0QN
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Westgate Street
Bury St Edmunds
IP33 1QT
Director NameMr Matthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Brewery
Westgate Street
Bury St Edmunds
IP33 1QT
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(17 years, 11 months after company formation)
Appointment Duration6 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Westgate Street
Bury St Edmunds
IP33 1QT
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterushmereymtennis.org.uk

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10k at £1Greene King PLC
100.00%
Ordinary

Accounts

Latest Accounts29 April 2018 (5 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 January 2020Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 28 January 2020 (2 pages)
27 January 2020Declaration of solvency (5 pages)
27 January 2020Appointment of a voluntary liquidator (3 pages)
27 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-16
(2 pages)
30 December 2019Statement of capital on 30 December 2019
  • GBP 1
(3 pages)
15 December 2019Statement by Directors (1 page)
15 December 2019Solvency Statement dated 09/12/19 (1 page)
15 December 2019Resolutions
  • RES13 ‐ Ordinary shares of £1 each in the capital of the company be cancelled and extinguished 09/12/2019
(1 page)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
26 October 2018Full accounts made up to 29 April 2018 (17 pages)
26 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
31 January 2018Appointment of Mr Richard Smothers as a director on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 (1 page)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
22 September 2017Full accounts made up to 30 April 2017 (16 pages)
22 September 2017Full accounts made up to 30 April 2017 (16 pages)
24 November 2016Full accounts made up to 1 May 2016 (15 pages)
24 November 2016Full accounts made up to 1 May 2016 (15 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
17 February 2016Registered office address changed from Westgate Brewery Westgate Street Bury St Edmunds IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016 (1 page)
17 February 2016Registered office address changed from Westgate Brewery Westgate Street Bury St Edmunds IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016 (1 page)
2 February 2016Full accounts made up to 3 May 2015 (12 pages)
2 February 2016Full accounts made up to 3 May 2015 (12 pages)
4 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(3 pages)
4 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000
(3 pages)
27 March 2015Appointment of Mr Kirk Dyson Davis as a director on 26 March 2015 (2 pages)
27 March 2015Termination of appointment of David Brown as a director on 26 March 2015 (1 page)
27 March 2015Termination of appointment of David Brown as a director on 26 March 2015 (1 page)
27 March 2015Appointment of Mr Kirk Dyson Davis as a director on 26 March 2015 (2 pages)
5 February 2015Full accounts made up to 4 May 2014 (14 pages)
5 February 2015Full accounts made up to 4 May 2014 (14 pages)
5 February 2015Full accounts made up to 4 May 2014 (14 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(3 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 10,000
(3 pages)
2 October 2014Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page)
2 October 2014Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page)
25 September 2014Appointment of Mr David Brown as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Mr David Brown as a director on 25 September 2014 (2 pages)
30 January 2014Full accounts made up to 28 April 2013 (15 pages)
30 January 2014Full accounts made up to 28 April 2013 (15 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(3 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Matthew Robin Cyprian Fearn on 9 September 2011 (2 pages)
29 October 2012Director's details changed for Matthew Robin Cyprian Fearn on 9 September 2011 (2 pages)
29 October 2012Director's details changed for Matthew Robin Cyprian Fearn on 9 September 2011 (2 pages)
29 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
6 August 2012Termination of appointment of Peter Elsom as a director (1 page)
6 August 2012Termination of appointment of Peter Elsom as a director (1 page)
31 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
23 September 2011Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages)
23 September 2011Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages)
22 September 2011Termination of appointment of Ian Bull as a director (1 page)
22 September 2011Termination of appointment of Ian Bull as a director (1 page)
15 February 2011Current accounting period extended from 25 April 2011 to 30 April 2011 (1 page)
15 February 2011Current accounting period extended from 25 April 2011 to 30 April 2011 (1 page)
26 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
10 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
26 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
30 November 2009Director's details changed for Mr Ian Alan Bull on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mrs Lindsay Anne Keswick on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Ian Alan Bull on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mrs Lindsay Anne Keswick on 30 November 2009 (1 page)
11 November 2009Director's details changed for Mr Peter John Elsom on 25 October 2009 (2 pages)
11 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (8 pages)
11 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Mr Peter John Elsom on 25 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Ian Alan Bull on 26 October 2009 (3 pages)
4 November 2009Director's details changed for Mr Ian Alan Bull on 26 October 2009 (3 pages)
23 April 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
23 April 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
8 December 2008Return made up to 25/10/08; full list of members (5 pages)
8 December 2008Return made up to 25/10/08; full list of members (5 pages)
25 April 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
25 April 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
31 October 2007Return made up to 25/10/07; full list of members (4 pages)
31 October 2007Return made up to 25/10/07; full list of members (4 pages)
12 March 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
12 March 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
9 November 2006Return made up to 25/10/06; full list of members (6 pages)
9 November 2006Return made up to 25/10/06; full list of members (6 pages)
20 February 2006Total exemption full accounts made up to 28 April 2005 (14 pages)
20 February 2006Total exemption full accounts made up to 28 April 2005 (14 pages)
8 February 2006Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 February 2006Return made up to 25/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 January 2006New director appointed (3 pages)
18 January 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: t d ridley & sons LTD hartford end brewery hartford end chelmsford essex CM3 1JZ (1 page)
19 October 2005Registered office changed on 19/10/05 from: t d ridley & sons LTD hartford end brewery hartford end chelmsford essex CM3 1JZ (1 page)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
20 July 2005New secretary appointed (3 pages)
20 July 2005New secretary appointed (3 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
15 February 2005Total exemption full accounts made up to 28 April 2004 (14 pages)
15 February 2005Total exemption full accounts made up to 28 April 2004 (14 pages)
29 November 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
(9 pages)
29 November 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
(9 pages)
23 April 2004Total exemption full accounts made up to 28 April 2003 (14 pages)
23 April 2004Total exemption full accounts made up to 28 April 2003 (14 pages)
6 November 2003Return made up to 25/10/03; full list of members (9 pages)
6 November 2003Return made up to 25/10/03; full list of members (9 pages)
4 November 2002Return made up to 25/10/02; full list of members (8 pages)
4 November 2002Return made up to 25/10/02; full list of members (8 pages)
1 August 2002Accounts for a small company made up to 28 April 2002 (6 pages)
1 August 2002Accounts for a small company made up to 28 April 2002 (6 pages)
10 July 2002Auditor's resignation (1 page)
10 July 2002Auditor's resignation (1 page)
6 November 2001Return made up to 25/10/01; full list of members (7 pages)
6 November 2001Return made up to 25/10/01; full list of members (7 pages)
18 July 2001Accounts for a small company made up to 29 April 2001 (6 pages)
18 July 2001Accounts for a small company made up to 29 April 2001 (6 pages)
8 November 2000Return made up to 25/10/00; full list of members (7 pages)
8 November 2000Return made up to 25/10/00; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 23 April 2000 (6 pages)
2 August 2000Accounts for a small company made up to 23 April 2000 (6 pages)
9 November 1999Return made up to 25/10/99; no change of members (6 pages)
9 November 1999Return made up to 25/10/99; no change of members (6 pages)
6 August 1999Accounts for a small company made up to 25 April 1999 (6 pages)
6 August 1999Accounts for a small company made up to 25 April 1999 (6 pages)
6 April 1999Accounting reference date extended from 19/04/99 to 25/04/99 (1 page)
6 April 1999Accounting reference date extended from 19/04/99 to 25/04/99 (1 page)
2 September 1998Accounts for a small company made up to 19 April 1998 (6 pages)
2 September 1998Accounts for a small company made up to 19 April 1998 (6 pages)
3 November 1997Return made up to 25/10/97; full list of members (6 pages)
3 November 1997Return made up to 25/10/97; full list of members (6 pages)
27 August 1997Accounting reference date extended from 31/10/97 to 19/04/98 (1 page)
27 August 1997Accounting reference date extended from 31/10/97 to 19/04/98 (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 1997Ad 21/12/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 January 1997Nc inc already adjusted 20/12/96 (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Nc inc already adjusted 20/12/96 (1 page)
2 January 1997Ad 21/12/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 January 1997Director resigned (1 page)
2 January 1997New secretary appointed;new director appointed (2 pages)
2 January 1997Secretary resigned (1 page)
2 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 1997Secretary resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997New secretary appointed;new director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Secretary resigned (1 page)
25 October 1996Incorporation (16 pages)
25 October 1996Incorporation (16 pages)