Company NameRuskin Support Limited
Company StatusDissolved
Company Number05450577
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous NameYoung's Maintenance Services Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRobert Peter Young
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleMaintenance Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Masefield Drive
Downham Market
Norfolk
PE38 9TS
Secretary NameBeverley Young
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Masefield Drive
Downham Market
Norfolk
PE38 9TS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address250 Hendon Way
London
NW4 3NL
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,496
Cash£1,855
Current Liabilities£11,233

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
6 October 2010Application to strike the company off the register (3 pages)
6 October 2010Application to strike the company off the register (3 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(4 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(4 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 November 2009Secretary's details changed for Beverley Young on 23 October 2009 (1 page)
3 November 2009Director's details changed for Robert Peter Young on 23 October 2009 (2 pages)
3 November 2009Director's details changed for Robert Peter Young on 23 October 2009 (2 pages)
3 November 2009Secretary's details changed for Beverley Young on 23 October 2009 (1 page)
23 July 2009Registered office changed on 23/07/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow on the hill middlesex HA1 3LL (1 page)
23 July 2009Registered office changed on 23/07/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow on the hill middlesex HA1 3LL (1 page)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
11 February 2008Company name changed young's maintenance services lim ited\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed young's maintenance services lim ited\certificate issued on 11/02/08 (2 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 May 2007Return made up to 12/05/07; full list of members (2 pages)
17 May 2007Return made up to 12/05/07; full list of members (2 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
15 June 2006Return made up to 12/05/06; full list of members (6 pages)
15 June 2006Return made up to 12/05/06; full list of members (6 pages)
6 June 2006Registered office changed on 06/06/06 from: c/o shelley stock hutter, 2ND floor, 45 mortimer street london W1W 8HJ (1 page)
6 June 2006Registered office changed on 06/06/06 from: c/o shelley stock hutter, 2ND floor, 45 mortimer street london W1W 8HJ (1 page)
23 May 2005New secretary appointed (3 pages)
23 May 2005New director appointed (3 pages)
23 May 2005New director appointed (3 pages)
23 May 2005New secretary appointed (3 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
12 May 2005Incorporation (21 pages)
12 May 2005Incorporation (21 pages)