Company NameRuston Technology Limited
Company StatusDissolved
Company Number05688101
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 2 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr George Lambert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed19 February 2013(7 years after company formation)
Appointment Duration2 years, 5 months (closed 24 July 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6 Sovereign Park, Laporte Way
Luton
LU4 8EL
Director NameMr David Keith Houghton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Princess Street
Luton
Bedfordshire
LU1 5AT
Secretary NameJacqueline Ann Houghton
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Duck End Lane
Maulden
Bedford
Bedfordshire
MK45 2DL
Director NameMr Christopher Ball
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Princess Street
Luton
Bedfordshire
LU1 5AT
Director NameMr Robert Edwards
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 2013)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Princess Street
Luton
Bedfordshire
LU1 5AT
Director NameMr Alan Linden
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 09 October 2008)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address'Aurela' 38 Northfield Road
Welton
Lincoln
Lincolnshire
LN2 3FF
Director NameMr Robert Michael Sargent
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 19 February 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Princess Street
Luton
Bedfordshire
LU1 5AT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.Rustons.co.uk

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1.6k at £1Castleway Associates LTD
5.00%
Ordinary B
1.6k at £1Mr Alan Linden
5.00%
Ordinary B
1.6k at £1Mr Robert Edwards
5.00%
Ordinary B
1.6k at £1Mr Robert Michael Sargent
5.00%
Ordinary B
10.9k at £1David Keith Houghton
35.00%
Ordinary A
10.9k at £1Jacqueline Ann Houghton
35.00%
Ordinary A
3.1k at £1Lawrence John Russell
10.00%
Ordinary C

Financials

Year2014
Net Worth£123,229
Cash£513
Current Liabilities£1,339,109

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2015Final Gazette dissolved following liquidation (1 page)
24 July 2015Final Gazette dissolved following liquidation (1 page)
24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
24 April 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
18 June 2014Liquidators statement of receipts and payments to 29 May 2014 (9 pages)
18 June 2014Liquidators' statement of receipts and payments to 29 May 2014 (9 pages)
18 June 2014Liquidators' statement of receipts and payments to 29 May 2014 (9 pages)
6 March 2014Registered office address changed from C/O Marks Bloom 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from C/O Marks Bloom 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from C/O Marks Bloom 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 6 March 2014 (2 pages)
26 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 June 2013Statement of affairs with form 4.19 (11 pages)
7 June 2013Appointment of a voluntary liquidator (1 page)
7 June 2013Statement of affairs with form 4.19 (11 pages)
7 June 2013Appointment of a voluntary liquidator (1 page)
7 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2013Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT on 14 May 2013 (1 page)
15 March 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 February 2013Termination of appointment of Jacqueline Houghton as a secretary (1 page)
28 February 2013Termination of appointment of Robert Sargent as a director (1 page)
28 February 2013Termination of appointment of Robert Edwards as a director (1 page)
28 February 2013Termination of appointment of Robert Sargent as a director (1 page)
28 February 2013Termination of appointment of David Houghton as a director (1 page)
28 February 2013Appointment of Mr George Lambert as a director (2 pages)
28 February 2013Termination of appointment of Robert Edwards as a director (1 page)
28 February 2013Termination of appointment of Jacqueline Houghton as a secretary (1 page)
28 February 2013Termination of appointment of David Houghton as a director (1 page)
28 February 2013Appointment of Mr George Lambert as a director (2 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 40,680
(8 pages)
17 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 40,680
(8 pages)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Termination of appointment of Christopher Ball as a director (1 page)
13 April 2010Termination of appointment of Christopher Ball as a director (1 page)
15 March 2010Director's details changed for David Keith Houghton on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Robert Edwards on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Robert Michael Sargent on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Robert Michael Sargent on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Robert Edwards on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Robert Michael Sargent on 1 January 2010 (2 pages)
15 March 2010Director's details changed for David Keith Houghton on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
15 March 2010Director's details changed for Mr Christopher Ball on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Robert Edwards on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Christopher Ball on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (7 pages)
15 March 2010Director's details changed for Mr Christopher Ball on 1 January 2010 (2 pages)
15 March 2010Director's details changed for David Keith Houghton on 1 January 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 March 2009Return made up to 26/01/09; full list of members (6 pages)
4 March 2009Return made up to 26/01/09; full list of members (6 pages)
3 March 2009Director's change of particulars / christopher ball / 01/01/2009 (1 page)
3 March 2009Director's change of particulars / robert edwards / 07/03/2008 (1 page)
3 March 2009Director's change of particulars / christopher ball / 01/01/2009 (1 page)
3 March 2009Director's change of particulars / robert edwards / 07/03/2008 (1 page)
26 January 2009Accounts for a dormant company made up to 25 March 2008 (5 pages)
26 January 2009Accounts for a dormant company made up to 25 March 2008 (5 pages)
10 November 2008Appointment terminated director alan linden (1 page)
10 November 2008Appointment terminated director alan linden (1 page)
1 October 2008Ad 23/09/08\gbp si 31198@1=31198\gbp ic 2/31200\ (3 pages)
1 October 2008Ad 23/09/08\gbp si 31198@1=31198\gbp ic 2/31200\ (3 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2008Director appointed mr robert edwards (1 page)
10 March 2008Director appointed mr christopher rathborn ball (1 page)
10 March 2008Director appointed mr robert michael sargent (1 page)
10 March 2008Director appointed mr christopher rathborn ball (1 page)
10 March 2008Director appointed mr alan linden (1 page)
10 March 2008Director appointed mr robert michael sargent (1 page)
10 March 2008Director appointed mr alan linden (1 page)
10 March 2008Director appointed mr robert edwards (1 page)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
29 January 2008Return made up to 26/01/08; full list of members (2 pages)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 January 2007Return made up to 26/01/07; full list of members (3 pages)
31 January 2007Return made up to 26/01/07; full list of members (3 pages)
13 July 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 July 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page)
8 February 2006Secretary resigned (1 page)
26 January 2006Incorporation (12 pages)
26 January 2006Incorporation (12 pages)