Company NameRushmount Consultants Ltd
Company StatusDissolved
Company Number04179391
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCyril Duffy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2001(2 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (closed 12 October 2004)
RoleComputer Analyst
Correspondence Address38 The Fairway
Sudbury Court Estate
North Wembley
Middlesex
HA0 3LP
Secretary NameMary McNicholas
NationalityIrish
StatusClosed
Appointed03 April 2001(2 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (closed 12 October 2004)
RoleCompany Director
Correspondence AddressPulronaghane
Kiltimagh
Mayo
Irish
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address36 The Fairway
Sudbury Court Estate
North Wembley
Middlesex
HA0 3LJ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London

Accounts

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

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
19 May 2004Application for striking-off (1 page)
25 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 March 2003Return made up to 14/03/03; full list of members (7 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
1 April 2002Return made up to 14/03/02; full list of members (6 pages)
12 June 2001Ad 03/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Registered office changed on 03/05/01 from: torrington house, 811 high road north finchley london N12 8JT (1 page)
4 April 2001Registered office changed on 04/04/01 from: 39A leicester road salford M7 4AS (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
14 March 2001Incorporation (12 pages)