Company NameRustingdon Limited
Company StatusDissolved
Company Number03380047
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 11 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRoger Grout
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(same day as company formation)
RoleSurveyor
Correspondence Address2 Brocket Way
Chigwell
Essex
IG7 4EP
Secretary NameRoger Grout
NationalityBritish
StatusClosed
Appointed17 June 1997(2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address2 Brocket Way
Chigwell
Essex
IG7 4EP
Director NameJoanne Grout
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Brocket Way
Chigwell
Essex
IG7 4EP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address166 Moor Lane
Cranham Upminster
Essex
RM14 1HE
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Financials

Year2014
Turnover£52,465
Gross Profit£52,465
Net Worth-£13,474
Current Liabilities£14,834

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
25 March 2004Director resigned (1 page)
30 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 July 2003Return made up to 03/06/03; full list of members (7 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
9 November 2001Registered office changed on 09/11/01 from: suite 9 essex house station road upminster middlesex RM14 2SJ (1 page)
11 June 2001Return made up to 03/06/01; full list of members (6 pages)
27 April 2001Full accounts made up to 31 March 2001 (11 pages)
20 April 2001Full accounts made up to 30 June 2000 (11 pages)
21 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
31 July 2000Return made up to 03/06/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
19 July 1999Return made up to 03/06/99; no change of members (4 pages)
23 March 1999Full accounts made up to 30 June 1998 (11 pages)
25 June 1998Return made up to 03/06/98; full list of members (6 pages)
21 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
23 June 1997New secretary appointed (2 pages)
3 June 1997Incorporation (14 pages)