Company NameRusts Of Cromer Limited
Company StatusDissolved
Company Number00727230
CategoryPrivate Limited Company
Incorporation Date19 June 1962(61 years, 9 months ago)
Dissolution Date9 March 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed16 June 1997(35 years after company formation)
Appointment Duration6 years, 8 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(37 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 09 March 2004)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(39 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 09 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameMr Michael Ernest Lynn Regis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 1994)
RoleDirector & General Manager
Correspondence Address14 Orchard Way
Fleggburgh
Great Yarmouth
Norfolk
NR29 3AY
Director NameDavid Lloyd Snow
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(30 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 1997)
RoleManaging Director
Correspondence AddressPeggs Farm
Colby
Norwich
Norfolk
NR11 7EF
Secretary NameMr Michael Ernest Lynn Regis
NationalityBritish
StatusResigned
Appointed17 August 1992(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address14 Orchard Way
Fleggburgh
Great Yarmouth
Norfolk
NR29 3AY
Director NameMr Ian Stuart Jarvis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(31 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Samson Road
Hellesdon
Norwich
Norfolk
NR6 5HG
Secretary NameMr Ian Stuart Jarvis
NationalityBritish
StatusResigned
Appointed24 February 1994(31 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Samson Road
Hellesdon
Norwich
Norfolk
NR6 5HG
Director NameMark Phillip Cowen
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(35 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Hendham Drive
Altrincham
Cheshire
WA14 4LY
Director NameAnthony Ellis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(35 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 1999)
RoleCompany Director
Correspondence AddressLonsdale
Broomfields Road Appleton
Warrington
Cheshire
WA4 3AE
Director NameJohn Sutcliffe Mullany
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(35 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 August 2001)
RoleCompany Director
Correspondence AddressCrofthead Barn Knacks Lane
Prickshaw Village
Rochdale
Lancashire
OL12 6BD
Director NameMr Graham Chalmers Thomson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(35 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(38 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts29 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
1 September 2003Return made up to 17/08/03; full list of members (7 pages)
6 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
11 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
17 October 2001Director resigned (1 page)
5 October 2001New director appointed (6 pages)
24 August 2001Director resigned (1 page)
22 August 2001Return made up to 17/08/01; full list of members (7 pages)
4 July 2001Accounts for a dormant company made up to 1 October 2000 (4 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
8 March 2001Full accounts made up to 24 September 1999 (8 pages)
6 February 2001Return made up to 17/08/00; no change of members; amend (6 pages)
5 October 2000Return made up to 17/08/00; no change of members (17 pages)
8 August 2000New director appointed (7 pages)
6 January 2000Director resigned (1 page)
29 December 1999New director appointed (5 pages)
16 December 1999Director resigned (1 page)
26 August 1999Return made up to 17/08/99; no change of members (7 pages)
12 August 1999Full accounts made up to 25 September 1998 (12 pages)
12 February 1999Director resigned (1 page)
18 August 1998Return made up to 17/08/98; full list of members (9 pages)
3 August 1998Full accounts made up to 26 September 1997 (15 pages)
6 October 1997Return made up to 17/08/97; no change of members (7 pages)
22 August 1997Secretary resigned;director resigned (1 page)
22 August 1997Director resigned (1 page)
1 August 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
1 August 1997Registered office changed on 01/08/97 from: holt road cromer norfolk NR27 9JW (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
22 May 1997Full accounts made up to 31 December 1996 (20 pages)
8 October 1996Full accounts made up to 31 December 1995 (20 pages)
17 September 1996Return made up to 17/08/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (20 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
27 September 1995Return made up to 17/08/95; no change of members (4 pages)