Company NameIAN Rush Limited
Company StatusDissolved
Company Number01813750
CategoryPrivate Limited Company
Incorporation Date4 May 1984(40 years ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NamesIAN Rush Limited and I J R Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Rush
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(7 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 21 June 2011)
RoleSports Personality
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Grange
Kings Drive, Caldy
Wirral
Merseyside
CH48 2JF
Wales
Secretary NameMrs Tracy Ann Rush
NationalityBritish
StatusClosed
Appointed30 November 1991(7 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 21 June 2011)
RoleCompany Director
Correspondence AddressHeath Grange Kings Drive
West Kirby
Wirral
Merseyside
CH48 2JF
Wales
Director NameMr William Francis Rush
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(7 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 June 2003)
RoleRetired
Correspondence Address20 Julius Close
Flint
Clwyd
CH6 5EN
Wales

Location

Registered AddressHeath Grange
Kings Drive Caldy
Wirral
CH48 2JF
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth-£1,011
Cash£1,376
Current Liabilities£2,537

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
28 February 2011Application to strike the company off the register (3 pages)
28 February 2011Application to strike the company off the register (3 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 100
(4 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 100
(4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 February 2009Return made up to 30/11/08; full list of members (3 pages)
6 February 2009Return made up to 30/11/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 January 2008Return made up to 30/11/07; full list of members (2 pages)
28 January 2008Return made up to 30/11/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 June 2007Company name changed I j r LIMITED\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed I j r LIMITED\certificate issued on 22/06/07 (2 pages)
2 February 2007Return made up to 30/11/06; full list of members (6 pages)
2 February 2007Return made up to 30/11/06; full list of members (6 pages)
16 November 2006Return made up to 30/11/05; full list of members (6 pages)
16 November 2006Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 16/11/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 December 2004Return made up to 30/11/04; full list of members (6 pages)
21 December 2004Return made up to 30/11/04; full list of members (6 pages)
26 February 2004Return made up to 30/11/03; full list of members (6 pages)
26 February 2004Return made up to 30/11/03; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
29 June 2003Return made up to 30/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2003Return made up to 30/11/02; full list of members (7 pages)
27 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 November 2002Compulsory strike-off action has been discontinued (1 page)
26 November 2002Compulsory strike-off action has been discontinued (1 page)
20 November 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
20 November 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2002Company name changed ian rush LIMITED\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed ian rush LIMITED\certificate issued on 19/11/02 (2 pages)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
25 September 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
25 September 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
10 December 2000Return made up to 30/11/00; full list of members (6 pages)
10 December 2000Return made up to 30/11/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
7 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
7 February 2000Return made up to 30/11/99; full list of members (6 pages)
7 February 2000Return made up to 30/11/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
5 February 1999Return made up to 30/11/98; full list of members (6 pages)
5 February 1999Return made up to 30/11/98; full list of members (6 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
30 January 1998Return made up to 30/11/97; full list of members (8 pages)
30 January 1998Return made up to 30/11/97; full list of members (8 pages)
12 August 1997Accounts for a small company made up to 31 July 1996 (6 pages)
12 August 1997Accounts for a small company made up to 31 July 1996 (6 pages)
16 January 1997Registered office changed on 16/01/97 from: 10 nicholas street chester CH1 2NX (1 page)
16 January 1997Return made up to 30/11/96; full list of members (6 pages)
16 January 1997Return made up to 30/11/96; full list of members (6 pages)
16 January 1997Registered office changed on 16/01/97 from: 10 nicholas street chester CH1 2NX (1 page)
4 September 1996Accounts for a small company made up to 31 July 1995 (6 pages)
4 September 1996Accounts for a small company made up to 31 July 1995 (6 pages)
27 March 1996Registered office changed on 27/03/96 from: 10 nicholas street chester (1 page)
27 March 1996Registered office changed on 27/03/96 from: 10 nicholas street chester (1 page)
4 January 1996Return made up to 30/11/95; full list of members
  • 363(287) ‐ Registered office changed on 04/01/96
(6 pages)
4 January 1996Return made up to 30/11/95; full list of members (6 pages)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1995Full accounts made up to 31 July 1994 (7 pages)
31 July 1995Full accounts made up to 31 July 1994 (7 pages)