Company NameRushmore Limited
Company StatusDissolved
Company Number00223012
CategoryPrivate Limited Company
Incorporation Date4 July 1927(96 years, 10 months ago)
Dissolution Date5 December 2013 (10 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr John Rushton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(72 years, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 05 December 2013)
RoleChairman Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westbourne Gardens
Birkdale
Southport
Merseyside
PR8 2EZ
Director NameMr John Gregory Rushton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2003(75 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 05 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House Parsonage Lane
Chipping
Lancashire
PR3 2NS
Secretary NameMr John Rushton
NationalityBritish
StatusClosed
Appointed20 February 2006(78 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 05 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westbourne Gardens
Birkdale
Southport
Merseyside
PR8 2EZ
Director NameMrs Barbara Potter
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(64 years, 9 months after company formation)
Appointment Duration10 years (resigned 06 April 2002)
RoleSecretary
Correspondence AddressByclough House
Midgley Road Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5QT
Director NameTom Potter
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(64 years, 9 months after company formation)
Appointment Duration10 years (resigned 06 April 2002)
RoleEngineer
Correspondence AddressByclough House
Midgley Road Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5QT
Secretary NameTom Potter
NationalityBritish
StatusResigned
Appointed30 March 1992(64 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressByclough House
Midgley Road Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5QT
Director NameBrian Douglas Arthur
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(66 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 1998)
RoleGeneral Manager
Correspondence Address45 Dale Avenue
Kilnhurst
Todmorden
Lancashire
OL14 6BA
Secretary NameMrs Barbara Potter
NationalityBritish
StatusResigned
Appointed31 January 1996(68 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 April 2002)
RoleSecretary
Correspondence AddressByclough House
Midgley Road Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5QT
Director NamePeter Leslie Melling
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(74 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2003)
RoleCommercial Director
Correspondence Address3 Bankview Savile Road
Hebden Bridge
Yorkshire
HX7 6BX
Director NameRoger John Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(74 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2003)
RoleContracts Director
Correspondence Address28 Ewood Hall Avenue
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5PH
Director NameJohn Wright
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(74 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2003)
RoleOperations Director
Correspondence Address10 Fairways Drive
Burnley
Lancashire
BB11 3QF
Secretary NamePeter Leslie Melling
NationalityBritish
StatusResigned
Appointed06 April 2002(74 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2003)
RoleCommercial Director
Correspondence Address3 Bankview Savile Road
Hebden Bridge
Yorkshire
HX7 6BX
Director NameMr Allan Peter Naylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(75 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 King Cross Street
Halifax
West Yorkshire
HX1 2SH
Secretary NameMr Allan Peter Naylor
NationalityBritish
StatusResigned
Appointed01 August 2003(76 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 King Cross Street
Halifax
West Yorkshire
HX1 2SH
Secretary NamePhilip Alexander Carr
NationalityBritish
StatusResigned
Appointed01 January 2005(77 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Finchley Road
Hale
Cheshire
WA15 9RD

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

49.4k at £1John Rushton
98.75%
Ordinary
625 at £1John Gregory Rushton
1.25%
Ordinary

Financials

Year2014
Net Worth£41,701
Cash£169
Current Liabilities£318,795

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2013Final Gazette dissolved following liquidation (1 page)
5 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2013Final Gazette dissolved following liquidation (1 page)
5 September 2013Notice of move from Administration to Dissolution (21 pages)
5 September 2013Notice of move from Administration to Dissolution on 2 September 2013 (21 pages)
22 March 2013Administrator's progress report to 6 March 2013 (19 pages)
22 March 2013Administrator's progress report to 6 March 2013 (19 pages)
22 March 2013Administrator's progress report to 6 March 2013 (19 pages)
15 November 2012Notice of deemed approval of proposals (1 page)
15 November 2012Notice of deemed approval of proposals (1 page)
31 October 2012Statement of administrator's proposal (31 pages)
31 October 2012Statement of administrator's proposal (31 pages)
20 September 2012Registered office address changed from Victoria Works Victoria Road Hebden Bridge Halifax West Yorkshire HX7 8LN on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from Victoria Works Victoria Road Hebden Bridge Halifax West Yorkshire HX7 8LN on 20 September 2012 (2 pages)
19 September 2012Appointment of an administrator (1 page)
19 September 2012Appointment of an administrator (1 page)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 50,000
(5 pages)
1 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 50,000
(5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for John Rushton on 30 March 2010 (2 pages)
26 April 2010Director's details changed for John Rushton on 30 March 2010 (2 pages)
26 April 2010Director's details changed for Mr John Gregory Rushton on 30 March 2010 (2 pages)
26 April 2010Director's details changed for Mr John Gregory Rushton on 30 March 2010 (2 pages)
26 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 April 2009Return made up to 30/03/09; full list of members (4 pages)
8 April 2009Return made up to 30/03/09; full list of members (4 pages)
30 April 2008Return made up to 30/03/08; full list of members (4 pages)
30 April 2008Return made up to 30/03/08; full list of members (4 pages)
30 April 2008Director's Change of Particulars / john rushton / 30/04/2008 / Title was: , now: mr; HouseName/Number was: , now: astley house; Street was: 12 highwoods park, now: parsonage lane; Post Town was: old langho, now: chipping; Post Code was: BB6 8HN, now: PR3 2NS; Country was: , now: uk (2 pages)
30 April 2008Director's change of particulars / john rushton / 30/04/2008 (2 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 June 2007Return made up to 30/03/07; full list of members (8 pages)
25 June 2007Return made up to 30/03/07; full list of members (8 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 May 2006Return made up to 30/03/06; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 May 2006Return made up to 30/03/06; full list of members (2 pages)
29 March 2006New secretary appointed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (1 page)
20 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 February 2006Application for reregistration from PLC to private (1 page)
20 February 2006Re-registration of Memorandum and Articles (8 pages)
20 February 2006Re-registration of Memorandum and Articles (8 pages)
20 February 2006Certificate of re-registration from Public Limited Company to Private (1 page)
20 February 2006Certificate of re-registration from Public Limited Company to Private (1 page)
20 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 February 2006Application for reregistration from PLC to private (1 page)
31 January 2006Full accounts made up to 30 June 2005 (17 pages)
31 January 2006Full accounts made up to 30 June 2005 (17 pages)
26 April 2005Full accounts made up to 30 June 2004 (16 pages)
26 April 2005Full accounts made up to 31 December 2003 (16 pages)
26 April 2005Full accounts made up to 30 June 2004 (16 pages)
26 April 2005Full accounts made up to 31 December 2003 (16 pages)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
13 April 2005New secretary appointed (2 pages)
14 December 2004Secretary resigned;director resigned (1 page)
14 December 2004Secretary resigned;director resigned (1 page)
15 June 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 30/03/04; full list of members (7 pages)
26 May 2004Accounting reference date shortened from 30/06/05 to 30/06/04 (1 page)
26 May 2004Accounting reference date shortened from 30/06/05 to 30/06/04 (1 page)
26 April 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
26 April 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
13 April 2004Full accounts made up to 31 December 2002 (18 pages)
13 April 2004Full accounts made up to 31 December 2002 (18 pages)
21 October 2003Auditor's resignation (1 page)
21 October 2003Auditor's resignation (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003Secretary resigned;director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
30 May 2003Return made up to 30/03/03; full list of members (9 pages)
30 May 2003Return made up to 30/03/03; full list of members (9 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 July 2002Application for reregistration from private to PLC (12 pages)
12 July 2002Balance Sheet (1 page)
12 July 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 July 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
12 July 2002Memorandum and Articles of Association (10 pages)
12 July 2002Declaration on reregistration from private to PLC (1 page)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2002Auditor's report (1 page)
12 July 2002Declaration on reregistration from private to PLC (1 page)
12 July 2002Auditor's report (1 page)
12 July 2002Memorandum and Articles of Association (10 pages)
12 July 2002Auditor's statement (2 pages)
12 July 2002Application for reregistration from private to PLC (12 pages)
12 July 2002Auditor's statement (2 pages)
12 July 2002Balance Sheet (1 page)
4 July 2002Ad 24/06/02--------- £ si 38000@1=38000 £ ic 12000/50000 (2 pages)
4 July 2002Ad 24/06/02--------- £ si 38000@1=38000 £ ic 12000/50000 (2 pages)
25 June 2002Registered office changed on 25/06/02 from: victoria works victoria road hebden bridge west yorkshire HX7 8LN (1 page)
25 June 2002Registered office changed on 25/06/02 from: victoria works victoria road hebden bridge west yorkshire HX7 8LN (1 page)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002New director appointed (2 pages)
8 April 2002Ad 30/03/01--------- £ si 1700@1 (2 pages)
8 April 2002Return made up to 30/03/02; full list of members (8 pages)
8 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2002Ad 30/03/01--------- £ si 1700@1 (2 pages)
15 February 2002Registered office changed on 15/02/02 from: enterprise house 250 halifax road todmorden lancs OL14 5SQ (1 page)
15 February 2002Registered office changed on 15/02/02 from: enterprise house 250 halifax road todmorden lancs OL14 5SQ (1 page)
10 December 2001Ad 08/07/01--------- £ si 150@1=150 £ ic 10150/10300 (2 pages)
10 December 2001Ad 30/06/01--------- £ si 150@1=150 £ ic 10000/10150 (2 pages)
10 December 2001Ad 08/07/01--------- £ si 150@1=150 £ ic 10150/10300 (2 pages)
10 December 2001Ad 30/06/01--------- £ si 150@1=150 £ ic 10000/10150 (2 pages)
26 November 2001Nc inc already adjusted 01/07/01 (1 page)
26 November 2001Nc inc already adjusted 01/07/01 (1 page)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2001Ad 30/03/01--------- £ si 1700@1 (2 pages)
8 October 2001Ad 30/03/01--------- £ si 1700@1 (2 pages)
4 July 2001Particulars of mortgage/charge (4 pages)
4 July 2001Particulars of mortgage/charge (4 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 April 2001Return made up to 30/03/01; full list of members (8 pages)
4 April 2001Return made up to 30/03/01; full list of members (8 pages)
11 April 2000Return made up to 30/03/00; full list of members (7 pages)
11 April 2000Return made up to 30/03/00; full list of members (7 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 April 1999Return made up to 30/03/99; full list of members (6 pages)
7 April 1999Return made up to 30/03/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 February 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1997Return made up to 30/03/97; full list of members (6 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 April 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1996Return made up to 30/03/96; no change of members (4 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 April 1995Return made up to 30/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Return made up to 30/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
27 April 1991Ad 28/02/91--------- £ si 5000@1 (2 pages)
27 April 1991Ad 28/02/91--------- £ si 5000@1 (2 pages)
17 July 1990Ad 28/05/90--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
17 July 1990Ad 28/05/90--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)