Company NameRushvora Developments Ltd
Company StatusDissolved
Company Number05128426
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 10 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr James Patrick Rushe
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address373 Warrington Road
Abram
Wigan
Lancashire
WN2 5XB
Director NameChristine Angela Vora
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address384 Chester Road
Woodford
Stockport
Cheshire
SK7 1QG
Secretary NameChristine Angela Vora
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address384 Chester Road
Woodford
Stockport
Cheshire
SK7 1QG

Location

Registered AddressEnterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
6 November 2009Application to strike the company off the register (3 pages)
6 November 2009Application to strike the company off the register (3 pages)
10 August 2009Appointment terminated director and secretary christine vora (1 page)
10 August 2009Appointment Terminated Director and Secretary christine vora (1 page)
30 June 2009Registered office changed on 30/06/2009 from phibbs edge chartered accountants enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Return made up to 14/05/09; full list of members (4 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Return made up to 14/05/09; full list of members (4 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Registered office changed on 30/06/2009 from phibbs edge chartered accountants enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2007 (3 pages)
10 November 2008Return made up to 14/05/08; full list of members (4 pages)
10 November 2008Director and secretary's change of particulars / christine vora / 13/05/2008 (1 page)
10 November 2008Director and Secretary's Change of Particulars / christine vora / 13/05/2008 / HouseName/Number was: , now: 384; Street was: 2 rushview, now: chester road; Area was: woodlands end, now: woodford; Post Town was: chelford, now: stockport; Post Code was: SK11 9BF, now: SK7 1QG; Country was: , now: united kingdom (1 page)
10 November 2008Return made up to 14/05/08; full list of members (4 pages)
28 August 2007Return made up to 14/05/07; full list of members (3 pages)
28 August 2007Return made up to 14/05/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 September 2006Return made up to 14/05/06; full list of members (3 pages)
4 September 2006Return made up to 14/05/06; full list of members (3 pages)
9 June 2006Registered office changed on 09/06/06 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
9 June 2006Registered office changed on 09/06/06 from: 9 holgrave close, high legh knutsford cheshire WA16 6TX (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
2 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
2 July 2005Accounts made up to 31 May 2005 (1 page)
20 June 2005Return made up to 14/05/05; full list of members (7 pages)
20 June 2005Return made up to 14/05/05; full list of members (7 pages)
14 May 2004Incorporation (12 pages)
14 May 2004Incorporation (12 pages)