Company NameRuskin Holdings Limited
Company StatusDissolved
Company Number03183126
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 1996(28 years ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Anderson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 07 November 2006)
RoleConsultant
Correspondence Address17 Monkswood Road
Gattonside
Melrose
TD6 9NS
Scotland
Director NameMr Leonard Collinson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 07 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Kirklake Road
Formby
Liverpool
Merseyside
L37 2DA
Director NameMr Nicholas William Sean Goulding
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 07 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Birches Lane
Lostock Green
Northwich
CW9 7SU
Director NameMr Leslie Sydney Hailes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 07 November 2006)
RoleRetired
Correspondence Address70 Penrhyn Beach East
Penrhyn Bay
Llandudno
Gwynedd
LL30 3RW
Wales
Secretary NameNicholas John Palin
NationalityBritish
StatusClosed
Appointed25 October 2004(8 years, 6 months after company formation)
Appointment Duration2 years (closed 07 November 2006)
RoleAccountant
Correspondence Address6 Kingsley Drive
Cheadle Hulme
SK8 5LZ
Director NamePaul Raymond Hiscox
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleAdministration Manager
Correspondence Address7 The Anchorage
Waverton
Chester
CH3 7PL
Wales
Director NameStanley Albert Mendham
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleEngineer
Correspondence Address4 The Dell
Delamere Park
Northwich
Cheshire
CW8 2XG
Secretary NamePaul Raymond Hiscox
NationalityBritish
StatusResigned
Appointed04 April 1996(same day as company formation)
RoleAdministration Manager
Correspondence Address7 The Anchorage
Waverton
Chester
CH3 7PL
Wales
Director NameMr Peter Humphrey Day
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2006)
RoleFarmer
Correspondence AddressChickering Hall
Hoxne
Eye
Suffolk
IP21 5BT
Director NameMr Gerard Francis Dowds
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Cruckburn Wynd
Stirling
Stirlingshire
FK7 9HU
Scotland
Secretary NameMr Nicholas William Sean Goulding
NationalityBritish
StatusResigned
Appointed21 June 2004(8 years, 2 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

Location

Registered AddressRuskin Chambers
Drury Lane
Knutsford
Cheshire
WA16 6HA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
15 June 2006Application for striking-off (1 page)
13 April 2006Annual return made up to 04/04/06 (5 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
11 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
14 April 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
5 April 2005Annual return made up to 04/04/05 (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
26 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 June 2004Secretary resigned;director resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 April 2004Annual return made up to 04/04/04 (6 pages)
7 November 2003Resolutions
  • ELRES ‐ Elective resolution
(5 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 May 2003Annual return made up to 04/04/03 (6 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
16 September 2002New director appointed (3 pages)
17 July 2002Director resigned (1 page)
14 June 2002Annual return made up to 04/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
25 April 2001Annual return made up to 04/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 May 2000Annual return made up to 04/04/00 (3 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 May 1999Annual return made up to 04/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1998Full accounts made up to 31 March 1998 (7 pages)
5 May 1998Annual return made up to 04/04/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 April 1997Annual return made up to 04/04/97 (4 pages)
19 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
4 April 1996Incorporation (24 pages)