Company NameJames E. Rushton Limited
Company StatusDissolved
Company Number00895096
CategoryPrivate Limited Company
Incorporation Date2 January 1967(57 years, 4 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(33 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 25 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(33 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(35 years, 9 months after company formation)
Appointment Duration4 years, 12 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr James Edward Rushton
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 22 September 2000)
RoleChemist
Correspondence AddressFluster Gap
Heversham
Milnthorpe
Cumbria
LA7 7EW
Director NameMr Timothy James Rushton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2000)
RoleChemist Assistant
Correspondence AddressThe Willows 6 Dugg Hill
Heversham
Milnthorpe
Cumbria
LA7 7EF
Secretary NameMr Timothy James Rushton
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressThe Willows 6 Dugg Hill
Heversham
Milnthorpe
Cumbria
LA7 7EF
Director NameKaren Elizabeth Rhodes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(33 years, 11 months after company formation)
Appointment Duration1 week (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressThe Willows
6 Dugg Hill, Heversham
Milnthorpe
Cumbria
LA7 7EF
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(33 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 December 2000(33 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
9 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/07/05
(3 pages)
1 December 2004Accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2003Return made up to 28/09/03; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
25 October 2002Director resigned (1 page)
18 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
11 October 2002Secretary resigned (1 page)
7 October 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & company retail LIMITED dolydd road wrexham LL13 7TF (1 page)
16 October 2001Return made up to 28/09/01; full list of members (7 pages)
2 August 2001Accounting reference date extended from 30/11/01 to 31/01/02 (1 page)
2 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
5 December 2000New secretary appointed;new director appointed (14 pages)
5 December 2000New director appointed (7 pages)
5 December 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
5 December 2000Secretary resigned;director resigned (1 page)
5 December 2000Registered office changed on 05/12/00 from: 1 haverflatts lane milnthorpe cumbria LA7 7PS (1 page)
5 December 2000New director appointed (11 pages)
27 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 November 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 November 1998Return made up to 28/09/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 October 1997Return made up to 28/09/97; no change of members (4 pages)
17 June 1997Accounts made up to 31 December 1996 (13 pages)
25 November 1996Return made up to 28/09/96; no change of members (4 pages)
28 July 1996Accounts made up to 31 December 1995 (13 pages)
5 October 1995Return made up to 28/09/95; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)