RUSHTON HOMES LTD

Register to unlock more data on OkredoRegister

RUSHTON HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04051423

Incorporation date

10/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

570-572 Etruria Road, Newcastle, Staffordshire ST5 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2000)
dot icon09/04/2012
Final Gazette dissolved following liquidation
dot icon09/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2011
Appointment of a voluntary liquidator
dot icon17/04/2011
Registered office address changed from Unit 38 Stafford Business Village Dyson Way Staffordshire Technology Park Beaconside Stafford Staffordshire ST18 0TW on 2011-04-18
dot icon17/04/2011
Statement of affairs with form 4.19
dot icon17/04/2011
Resolutions
dot icon19/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon19/08/2010
Director's details changed for Mr Kevin Rushton on 2010-07-23
dot icon29/07/2010
Registered office address changed from 3 Whitehouse Court Soudley Market Drayton Shropshire TF9 2QQ on 2010-07-30
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon07/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon07/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon07/11/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/09/2009
Return made up to 23/07/09; full list of members
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 22
dot icon21/09/2008
Return made up to 23/07/08; full list of members
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2008
Particulars of a mortgage or charge / charge no: 21
dot icon30/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/02/2008
Particulars of mortgage/charge
dot icon12/02/2008
Particulars of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon15/08/2007
Return made up to 23/07/07; no change of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/02/2007
Particulars of mortgage/charge
dot icon06/09/2006
Declaration of satisfaction of mortgage/charge
dot icon02/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Return made up to 23/07/06; full list of members
dot icon31/07/2006
Secretary's particulars changed;director's particulars changed
dot icon13/07/2006
Declaration of satisfaction of mortgage/charge
dot icon13/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/05/2006
Particulars of mortgage/charge
dot icon17/01/2006
Registered office changed on 18/01/06 from: island showrooms st georges road donnington wood telford shropshire TF2 7NJ
dot icon14/12/2005
Particulars of mortgage/charge
dot icon03/08/2005
Return made up to 23/07/05; full list of members
dot icon31/05/2005
Particulars of mortgage/charge
dot icon16/05/2005
Particulars of mortgage/charge
dot icon12/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/01/2005
Registered office changed on 27/01/05 from: unit 41 snedshill industrial est hollyhead road snedshill telford TF2 9NH
dot icon30/08/2004
Return made up to 23/07/04; full list of members
dot icon26/05/2004
Certificate of change of name
dot icon14/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/02/2004
Particulars of mortgage/charge
dot icon13/01/2004
Declaration of satisfaction of mortgage/charge
dot icon13/01/2004
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Return made up to 23/07/03; full list of members
dot icon14/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon05/11/2002
Declaration of satisfaction of mortgage/charge
dot icon05/11/2002
Declaration of satisfaction of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon22/10/2002
Particulars of mortgage/charge
dot icon05/08/2002
Return made up to 11/08/02; full list of members
dot icon10/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon09/09/2001
Return made up to 11/08/01; full list of members
dot icon14/06/2001
Particulars of mortgage/charge
dot icon14/06/2001
Particulars of mortgage/charge
dot icon14/06/2001
Particulars of mortgage/charge
dot icon14/06/2001
Particulars of mortgage/charge
dot icon14/06/2001
Particulars of mortgage/charge
dot icon14/06/2001
Particulars of mortgage/charge
dot icon14/06/2001
Particulars of mortgage/charge
dot icon07/03/2001
New secretary appointed
dot icon07/03/2001
New director appointed
dot icon20/02/2001
Registered office changed on 21/02/01 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ
dot icon20/02/2001
Director resigned
dot icon20/02/2001
Secretary resigned
dot icon20/02/2001
Ad 15/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon20/02/2001
Resolutions
dot icon10/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rushton, Kevin
Director
15/02/2001 - Present
7
Brewer, Suzanne
Nominee Secretary
11/08/2000 - 15/02/2001
3081
Rushton, Irene
Secretary
15/02/2001 - Present
2
Brewer, Kevin, Dr
Nominee Director
11/08/2000 - 15/02/2001
3041

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RUSHTON HOMES LTD

RUSHTON HOMES LTD is an(a) Dissolved company incorporated on 10/08/2000 with the registered office located at 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RUSHTON HOMES LTD?

toggle

RUSHTON HOMES LTD is currently Dissolved. It was registered on 10/08/2000 and dissolved on 09/04/2012.

Where is RUSHTON HOMES LTD located?

toggle

RUSHTON HOMES LTD is registered at 570-572 Etruria Road, Newcastle, Staffordshire ST5 0SU.

What does RUSHTON HOMES LTD do?

toggle

RUSHTON HOMES LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for RUSHTON HOMES LTD?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved following liquidation.