Company NameRustless Iron Co.Limited(The)
Company StatusDissolved
Company Number00157731
CategoryPrivate Limited Company
Incorporation Date6 August 1919(104 years, 9 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameMr Edward Gandy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1992(72 years, 9 months after company formation)
Appointment Duration30 years (closed 31 May 2022)
RoleManaging Director
Correspondence Address30 Springfield Road
Keighley
West Yorkshire
BD20 6JR
Secretary NameStephen Smith
NationalityBritish
StatusClosed
Appointed28 January 1998(78 years, 6 months after company formation)
Appointment Duration24 years, 4 months (closed 31 May 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address4 The Rydes
Bodicote
Banbury
Oxfordshire
OX15 4EJ
Director NameStephen Smith
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(78 years, 7 months after company formation)
Appointment Duration24 years, 3 months (closed 31 May 2022)
RoleCompany Secretary Director
Country of ResidenceEngland
Correspondence Address4 The Rydes
Bodicote
Banbury
Oxfordshire
OX15 4EJ
Director NameMr Keith Hardwick Trott
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(72 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 1994)
RoleSales Director
Correspondence Address28 Wilsden Road
Harden
Bingley
West Yorkshire
BD16 1JN
Director NameJohn Frederick Valentine
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(72 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressFairmead Lyons Road
Slinfold
Horsham
West Sussex
RH13 7QS
Secretary NameSylvia Fothergill
NationalityBritish
StatusResigned
Appointed09 May 1992(72 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 1996)
RoleCompany Director
Correspondence Address10 Spring Close
Keighley
West Yorkshire
BD21 4UP
Director NameRobert Ernest Burns
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(74 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 1997)
RoleChartered Engineer
Correspondence Address20 Tennyson Road
Stratford Upon Avon
Warwickshire
CV37 7JU
Director NameAlexander Dalziel Barclay
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(75 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 April 1996)
RoleCompany Director
Correspondence Address4 Dales Way
Guiseley
Leeds
LS20 8JN
Secretary NameJames Rennie Petrie
NationalityBritish
StatusResigned
Appointed01 July 1996(76 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1998)
RoleDirector/Company Secretary
Correspondence AddressThe Willow Barwell Close
Leamington Spa
Warwickshire
CV32 6QA
Director NameMr Brian Clappison Winch
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(77 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Knapton Green, Knapton
North Walsham
Norfolk
NR28 0RU

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,117,862
Gross Profit£561,843
Net Worth£68,017
Cash£665
Current Liabilities£971,223

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

31 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
25 February 2020Restoration by order of the court (2 pages)
24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
23 August 2005Order of court - dissolution void (4 pages)
9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
2 August 2001Receiver's abstract of receipts and payments (3 pages)
2 August 2001Receiver ceasing to act (1 page)
31 July 2001Receiver's abstract of receipts and payments (3 pages)
14 September 1999Receiver's abstract of receipts and payments (2 pages)
5 November 1998Form 3.2 statement of affairs (11 pages)
5 November 1998Administrative Receiver's report (5 pages)
11 August 1998Registered office changed on 11/08/98 from: 4 south bar street banbury OX16 9AA (1 page)
30 July 1998Appointment of receiver/manager (1 page)
4 June 1998Return made up to 09/05/98; no change of members (4 pages)
17 April 1998Particulars of mortgage/charge (10 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998New director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
28 January 1998Full accounts made up to 31 March 1997 (15 pages)
13 July 1997Director resigned (1 page)
3 June 1997Return made up to 31/03/97; full list of members
  • 363(287) ‐ Registered office changed on 03/06/97
  • 363(288) ‐ Secretary resigned
(6 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
5 February 1997Full accounts made up to 31 May 1996 (19 pages)
8 May 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
20 October 1995Full accounts made up to 31 December 1994 (17 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
22 May 1995New director appointed (2 pages)
22 May 1995Return made up to 09/05/95; no change of members (4 pages)
27 April 1995New director appointed (2 pages)
22 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)