Company NameRuskin Services Limited
Company StatusDissolved
Company Number03013136
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameInfantenjoy Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Cass
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2016(21 years after company formation)
Appointment Duration8 months (closed 20 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameStanley Albert Mendham
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 September 1995)
RoleBusiness Consultant
Correspondence Address4 The Dell
Delamere Park
Northwich
Cheshire
CW8 2XG
Secretary NamePaul Raymond Hiscox
NationalityBritish
StatusResigned
Appointed17 March 1995(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 21 June 2004)
RoleGeneral Manager
Correspondence Address7 The Anchorage
Waverton
Chester
CH3 7PL
Wales
Director NameBrenda Mendham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(8 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 06 January 2000)
RolePersonal Assistant
Correspondence AddressThe Haven 4 The Dell
Cuddington
Northwich
Cheshire
CW8 2XG
Director NameMr Nicholas William Sean Goulding
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Birches Lane
Lostock Green
Northwich
CW9 7SU
Director NameMr Noel Denis Guilford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(8 years, 9 months after company formation)
Appointment Duration7 years (resigned 27 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFour Winds Balderton
Chester
Cheshire
CH4 9LF
Wales
Secretary NameMr Nicholas William Sean Goulding
NationalityBritish
StatusResigned
Appointed21 June 2004(9 years, 5 months after company formation)
Appointment Duration4 months (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Birches Lane
Lostock Green
Northwich
CW9 7SU
Secretary NameNicholas John Palin
NationalityBritish
StatusResigned
Appointed25 October 2004(9 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 September 2012)
RoleAccountant
Correspondence Address12 Turner Road
Buxton
Derbyshire
SK17 6WH
Director NameMr Phillip Anthony Orford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 March 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRuskin Chambers Drury Lane
Knutsford
Cheshire
WA16 6HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0845 1301722
Telephone regionUnknown

Location

Registered AddressRuskin Chambers Drury Lane
Knutsford
Cheshire
WA16 6HA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
21 March 2016Termination of appointment of Phillip Anthony Orford as a director on 18 March 2016 (1 page)
21 March 2016Termination of appointment of Phillip Anthony Orford as a director on 18 March 2016 (1 page)
26 February 2016Resolutions
  • RES13 ‐ Directors resignation 23/01/2016
(1 page)
26 February 2016Resolutions
  • RES13 ‐ Directors resignation 23/01/2016
  • RES13 ‐ Directors resignation 23/01/2016
(1 page)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
16 February 2016Appointment of Mr Ian James Cass as a director on 23 January 2016 (2 pages)
16 February 2016Appointment of Mr Ian James Cass as a director on 23 January 2016 (2 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
13 September 2012Termination of appointment of Nicholas Palin as a secretary (1 page)
13 September 2012Termination of appointment of Nicholas Palin as a secretary (1 page)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
27 October 2010Termination of appointment of Noel Guilford as a director (1 page)
27 October 2010Termination of appointment of Noel Guilford as a director (1 page)
27 October 2010Appointment of Mr Phillip Anthony Orford as a director (2 pages)
27 October 2010Appointment of Mr Phillip Anthony Orford as a director (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 April 2009Return made up to 24/01/09; full list of members (3 pages)
14 April 2009Return made up to 24/01/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
28 February 2007Return made up to 24/01/07; full list of members (2 pages)
28 February 2007Return made up to 24/01/07; full list of members (2 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Secretary's particulars changed (1 page)
8 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
6 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
26 January 2006Return made up to 24/01/06; full list of members (2 pages)
26 January 2006Return made up to 24/01/06; full list of members (2 pages)
14 April 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
14 April 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
5 February 2005Return made up to 24/01/05; full list of members (7 pages)
5 February 2005Return made up to 24/01/05; full list of members (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
17 February 2004Return made up to 24/01/04; full list of members (7 pages)
17 February 2004Return made up to 24/01/04; full list of members (7 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 November 2003New director appointed (3 pages)
7 November 2003New director appointed (3 pages)
26 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
25 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 February 2000Return made up to 24/01/00; full list of members (6 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Return made up to 24/01/00; full list of members (6 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 February 1998Return made up to 24/01/98; no change of members (4 pages)
17 February 1998Return made up to 24/01/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 February 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 October 1996Director resigned (1 page)
17 October 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 October 1996New director appointed (2 pages)
18 October 1995Accounting reference date notified as 31/03 (1 page)
18 October 1995Accounting reference date notified as 31/03 (1 page)
4 April 1995Memorandum and Articles of Association (12 pages)
4 April 1995Memorandum and Articles of Association (12 pages)
29 March 1995Company name changed infantenjoy LIMITED\certificate issued on 30/03/95 (4 pages)
29 March 1995Company name changed infantenjoy LIMITED\certificate issued on 30/03/95 (4 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 March 1995Registered office changed on 23/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)