Rushton Spencer
Macclesfield
Cheshire
SK11 0RB
Director Name | Mr Gareth Ellor |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(2 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 11 May 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 25 Viewpark Drive Burnside Glasgow Lanarkshire G73 3QE Scotland |
Director Name | Steven Roach |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(2 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 11 May 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Greystone Gardens Strathaven Lanarkshire ML10 6FT Scotland |
Director Name | Mr Stephen John Lewis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2007(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 11 May 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Park House 28 Lyons Lane Appleton Warrington Cheshire WA4 5NA |
Director Name | Mr Grant James Reekie |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 11 May 2021) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 29 Sealstrand Dalgety Bay Dunfermline Fife KY11 9NG Scotland |
Director Name | Mr Gareth John Book |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2018(13 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 11 May 2021) |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | The Gatehouse 12a Bradgate Road Altrincham Cheshire WA14 4QU |
Director Name | Gregory Davidson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 The Elms Newton Road, Lowton Warrington Cheshire WA3 1DP |
Director Name | Alan James Hoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Alderley House Brook Lane Alderley Edge Cheshire SK9 7QQ |
Director Name | Mr David Gordon Howie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2009) |
Role | Consultant |
Correspondence Address | 20 Diddup Drive Stevenston Ayrshire KA20 4AF Scotland |
Director Name | Mr James Robert Thomson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(2 years after company formation) |
Appointment Duration | 6 months (resigned 31 August 2007) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 8 Avenel Crescent Strathaven Lanarkshire ML10 6JF Scotland |
Director Name | Neil Beveridge |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cunningham Watt Road Stewarton Ayrshire KA3 5EY Scotland |
Website | www.risktec.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Malt Building Wilderspool Park, Greenall'S Avenue, Warrington Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Year | 2012 |
---|---|
Net Worth | £2,015,775 |
Cash | £1,038,062 |
Current Liabilities | £1,017,480 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | Confirmation statement made on 16 February 2021 with updates (3 pages) |
23 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2021 | Application to strike the company off the register (2 pages) |
1 February 2021 | Solvency Statement dated 02/12/20 (5 pages) |
1 February 2021 | Resolutions
|
1 February 2021 | Statement of capital on 1 February 2021
|
1 February 2021 | Statement by Directors (5 pages) |
25 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
18 April 2018 | Termination of appointment of Alan James Hoy as a director on 18 April 2018 (1 page) |
18 April 2018 | Appointment of Mr Gareth John Book as a director on 18 April 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
25 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
22 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
22 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
25 February 2015 | Director's details changed for Stephen John Lewis on 10 November 2014 (2 pages) |
25 February 2015 | Director's details changed for Stephen John Lewis on 10 November 2014 (2 pages) |
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 November 2014 | Director's details changed for Alan James Hoy on 4 August 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Graham Peter Wallace on 13 August 2014 (1 page) |
3 November 2014 | Director's details changed for Alan James Hoy on 4 August 2014 (2 pages) |
3 November 2014 | Director's details changed for Alan James Hoy on 4 August 2014 (2 pages) |
3 November 2014 | Secretary's details changed for Graham Peter Wallace on 13 August 2014 (1 page) |
30 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 June 2014 | Auditor's resignation (1 page) |
17 June 2014 | Auditor's resignation (1 page) |
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 September 2013 | Director's details changed for Alan James Hoy on 8 July 2013 (2 pages) |
13 September 2013 | Director's details changed for Alan James Hoy on 8 July 2013 (2 pages) |
13 September 2013 | Director's details changed for Alan James Hoy on 8 July 2013 (2 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Resolutions
|
5 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
5 April 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (11 pages) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (11 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Purchase of own shares. (3 pages) |
15 October 2012 | Purchase of own shares. (3 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Cancellation of shares. Statement of capital on 15 October 2012
|
15 October 2012 | Cancellation of shares. Statement of capital on 15 October 2012
|
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 April 2012 | Appointment of Mr Grant James Reekie as a director (2 pages) |
20 April 2012 | Appointment of Mr Grant James Reekie as a director (2 pages) |
9 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (18 pages) |
9 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (18 pages) |
19 December 2011 | Cancellation of shares. Statement of capital on 19 December 2011
|
19 December 2011 | Cancellation of shares. Statement of capital on 19 December 2011
|
19 December 2011 | Cancellation of shares. Statement of capital on 19 December 2011
|
19 December 2011 | Purchase of own shares. (3 pages) |
19 December 2011 | Purchase of own shares. (3 pages) |
19 December 2011 | Cancellation of shares. Statement of capital on 19 December 2011
|
24 November 2011 | Resolutions
|
24 November 2011 | Resolutions
|
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 May 2011 | Purchase of own shares. (2 pages) |
4 May 2011 | Purchase of own shares. (2 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (9 pages) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (9 pages) |
30 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 May 2010 | Purchase of own shares. (5 pages) |
26 May 2010 | Purchase of own shares. (5 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
21 April 2010 | Purchase of own shares. (3 pages) |
21 April 2010 | Purchase of own shares. (3 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
16 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
11 March 2010 | Termination of appointment of Neil Beveridge as a director (1 page) |
11 March 2010 | Director's details changed for Gareth Ellor on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (11 pages) |
11 March 2010 | Termination of appointment of David Howie as a director (1 page) |
11 March 2010 | Director's details changed for Steven Roach on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Gareth Ellor on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Neil Beveridge on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Gareth Ellor on 1 October 2009 (2 pages) |
11 March 2010 | Termination of appointment of Neil Beveridge as a director (1 page) |
11 March 2010 | Director's details changed for Neil Beveridge on 1 October 2009 (2 pages) |
11 March 2010 | Termination of appointment of David Howie as a director (1 page) |
11 March 2010 | Director's details changed for Neil Beveridge on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Steven Roach on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (11 pages) |
11 March 2010 | Director's details changed for Steven Roach on 1 October 2009 (2 pages) |
2 February 2010 | Purchase of own shares. (4 pages) |
2 February 2010 | Purchase of own shares. (4 pages) |
31 December 2009 | Resolutions
|
31 December 2009 | Resolutions
|
29 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 March 2009 | Ad 26/02/09\gbp si [email protected]=3680\gbp ic 71000/74680\ (5 pages) |
30 March 2009 | Ad 26/02/09\gbp si [email protected]=3680\gbp ic 71000/74680\ (5 pages) |
12 March 2009 | Return made up to 16/02/09; full list of members (8 pages) |
12 March 2009 | Return made up to 16/02/09; full list of members (8 pages) |
11 March 2009 | Ad 26/03/08\gbp si [email protected]=5420\gbp ic 65580/71000\ (3 pages) |
11 March 2009 | Ad 26/03/08\gbp si [email protected]=5420\gbp ic 65580/71000\ (3 pages) |
2 December 2008 | Director appointed neil beveridge (2 pages) |
2 December 2008 | Director appointed neil beveridge (2 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 September 2008 | Gbp ic 66580/65580\28/08/08\gbp sr [email protected]=1000\ (2 pages) |
22 September 2008 | Gbp ic 66580/65580\28/08/08\gbp sr [email protected]=1000\ (2 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
9 June 2008 | Gbp ic 71150/66580\16/05/08\gbp sr [email protected]=4570\ (2 pages) |
9 June 2008 | Gbp ic 71150/66580\16/05/08\gbp sr [email protected]=4570\ (2 pages) |
29 May 2008 | Gbp ic 71750/71150\13/05/08\gbp sr [email protected]=600\ (1 page) |
29 May 2008 | Gbp ic 71750/71150\13/05/08\gbp sr [email protected]=600\ (1 page) |
7 March 2008 | Return made up to 16/02/08; full list of members (7 pages) |
7 March 2008 | Return made up to 16/02/08; full list of members (7 pages) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from wilderspool park, greenall's avenue, warrington cheshire WA4 6HL (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from wilderspool park, greenall's avenue, warrington cheshire WA4 6HL (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
18 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 June 2007 | Ad 25/05/07-25/05/07 £ si [email protected]=8000 £ ic 63750/71750 (3 pages) |
18 June 2007 | Ad 25/05/07-25/05/07 £ si [email protected]=8000 £ ic 63750/71750 (3 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
19 January 2006 | Ad 20/12/05--------- £ si [email protected] (2 pages) |
19 January 2006 | Ad 20/12/05--------- £ si [email protected] (2 pages) |
28 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
28 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
16 February 2005 | Incorporation (10 pages) |
16 February 2005 | Incorporation (10 pages) |