Luton
LU4 8EL
Director Name | Mr David Keith Houghton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Princess Street Luton Bedfordshire LU1 5AT |
Secretary Name | Jacqueline Ann Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Duck End Lane Maulden Bedford Bedfordshire MK45 2DL |
Director Name | Mr Christopher Ball |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Princess Street Luton Bedfordshire LU1 5AT |
Director Name | Mr Robert Edwards |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 February 2013) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Princess Street Luton Bedfordshire LU1 5AT |
Director Name | Mr Alan Linden |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 09 October 2008) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 'Aurela' 38 Northfield Road Welton Lincoln Lincolnshire LN2 3FF |
Director Name | Mr Robert Michael Sargent |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 February 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Princess Street Luton Bedfordshire LU1 5AT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.Rustons.co.uk |
---|
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
1.6k at £1 | Castleway Associates LTD 5.00% Ordinary B |
---|---|
1.6k at £1 | Mr Alan Linden 5.00% Ordinary B |
1.6k at £1 | Mr Robert Edwards 5.00% Ordinary B |
1.6k at £1 | Mr Robert Michael Sargent 5.00% Ordinary B |
10.9k at £1 | David Keith Houghton 35.00% Ordinary A |
10.9k at £1 | Jacqueline Ann Houghton 35.00% Ordinary A |
3.1k at £1 | Lawrence John Russell 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £123,229 |
Cash | £513 |
Current Liabilities | £1,339,109 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
24 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
24 April 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 June 2014 | Liquidators statement of receipts and payments to 29 May 2014 (9 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 29 May 2014 (9 pages) |
18 June 2014 | Liquidators' statement of receipts and payments to 29 May 2014 (9 pages) |
6 March 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 June 2013 | Statement of affairs with form 4.19 (11 pages) |
7 June 2013 | Appointment of a voluntary liquidator (1 page) |
7 June 2013 | Statement of affairs with form 4.19 (11 pages) |
7 June 2013 | Appointment of a voluntary liquidator (1 page) |
7 June 2013 | Resolutions
|
7 June 2013 | Resolutions
|
14 May 2013 | Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 86 Princess Street Luton Bedfordshire LU1 5AT on 14 May 2013 (1 page) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 February 2013 | Termination of appointment of Jacqueline Houghton as a secretary (1 page) |
28 February 2013 | Termination of appointment of Robert Sargent as a director (1 page) |
28 February 2013 | Termination of appointment of Robert Edwards as a director (1 page) |
28 February 2013 | Termination of appointment of Robert Sargent as a director (1 page) |
28 February 2013 | Termination of appointment of David Houghton as a director (1 page) |
28 February 2013 | Appointment of Mr George Lambert as a director (2 pages) |
28 February 2013 | Termination of appointment of Robert Edwards as a director (1 page) |
28 February 2013 | Termination of appointment of Jacqueline Houghton as a secretary (1 page) |
28 February 2013 | Termination of appointment of David Houghton as a director (1 page) |
28 February 2013 | Appointment of Mr George Lambert as a director (2 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
10 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Termination of appointment of Christopher Ball as a director (1 page) |
13 April 2010 | Termination of appointment of Christopher Ball as a director (1 page) |
15 March 2010 | Director's details changed for David Keith Houghton on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Robert Edwards on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Robert Michael Sargent on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Robert Michael Sargent on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Robert Edwards on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Robert Michael Sargent on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for David Keith Houghton on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Director's details changed for Mr Christopher Ball on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Robert Edwards on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Christopher Ball on 1 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Director's details changed for Mr Christopher Ball on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for David Keith Houghton on 1 January 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 March 2009 | Return made up to 26/01/09; full list of members (6 pages) |
4 March 2009 | Return made up to 26/01/09; full list of members (6 pages) |
3 March 2009 | Director's change of particulars / christopher ball / 01/01/2009 (1 page) |
3 March 2009 | Director's change of particulars / robert edwards / 07/03/2008 (1 page) |
3 March 2009 | Director's change of particulars / christopher ball / 01/01/2009 (1 page) |
3 March 2009 | Director's change of particulars / robert edwards / 07/03/2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 25 March 2008 (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 25 March 2008 (5 pages) |
10 November 2008 | Appointment terminated director alan linden (1 page) |
10 November 2008 | Appointment terminated director alan linden (1 page) |
1 October 2008 | Ad 23/09/08\gbp si 31198@1=31198\gbp ic 2/31200\ (3 pages) |
1 October 2008 | Ad 23/09/08\gbp si 31198@1=31198\gbp ic 2/31200\ (3 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 March 2008 | Director appointed mr robert edwards (1 page) |
10 March 2008 | Director appointed mr christopher rathborn ball (1 page) |
10 March 2008 | Director appointed mr robert michael sargent (1 page) |
10 March 2008 | Director appointed mr christopher rathborn ball (1 page) |
10 March 2008 | Director appointed mr alan linden (1 page) |
10 March 2008 | Director appointed mr robert michael sargent (1 page) |
10 March 2008 | Director appointed mr alan linden (1 page) |
10 March 2008 | Director appointed mr robert edwards (1 page) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
31 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 26/01/07; full list of members (3 pages) |
13 July 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 July 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
8 February 2006 | New secretary appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
8 February 2006 | Secretary resigned (1 page) |
26 January 2006 | Incorporation (12 pages) |
26 January 2006 | Incorporation (12 pages) |