Company NameRushbeam Limited
Company StatusDissolved
Company Number00271092
CategoryPrivate Limited Company
Incorporation Date12 December 1932(91 years, 5 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)
Previous NameBenjamin Simon & Sons Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMiss Maura Angela Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1992(59 years, 11 months after company formation)
Appointment Duration19 years, 12 months (closed 30 October 2012)
RoleCompany Director
Correspondence Address14 Mallinson Close
Harrogate
North Yorkshire
HG2 9HW
Director NameMr Peter Rodney Lewis
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1992(59 years, 11 months after company formation)
Appointment Duration19 years, 12 months (closed 30 October 2012)
RoleCompany Director
Correspondence Address23 Elmete Grove
Leeds
West Yorkshire
LS8 2JY
Director NameMr Christopher William Best Lighwing
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1992(59 years, 11 months after company formation)
Appointment Duration19 years, 12 months (closed 30 October 2012)
RoleCompany Director
Correspondence AddressLynwood Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5BY
Director NameAlfred Harold Evans
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(59 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 July 1993)
RoleCodmpany Director
Correspondence AddressWyndon 2 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BJ
Director NameMr Gordon Miller
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(59 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressHighmead St Chloe
Amberley
Stroud
Gloucestershire
GL5 5AR
Wales
Director NameMr John Harold O'Neil
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(59 years, 11 months after company formation)
Appointment Duration6 months (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressHill Cottage 8 Wadlands Drive
Farsley
Pudsey
West Yorkshire
LS28 5JS
Secretary NameMr Christopher William Best Lighwing
NationalityBritish
StatusResigned
Appointed08 November 1992(59 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 27 November 1992)
RoleCompany Director
Correspondence AddressLynwood Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5BY
Secretary NameMr John Harold O'Neil
NationalityBritish
StatusResigned
Appointed27 November 1992(60 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 May 1993)
RoleCompany Director
Correspondence AddressHill Cottage 8 Wadlands Drive
Farsley
Pudsey
West Yorkshire
LS28 5JS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2006Order of court - dissolution void (5 pages)
3 October 2006Order of court - dissolution void (5 pages)
21 September 1999Dissolved (1 page)
21 September 1999Dissolved (1 page)
21 June 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators' statement of receipts and payments (5 pages)
21 June 1999Liquidators' statement of receipts and payments (5 pages)
21 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
21 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 1999Liquidators' statement of receipts and payments (5 pages)
23 April 1999Liquidators' statement of receipts and payments (5 pages)
23 April 1999Liquidators statement of receipts and payments (5 pages)
27 October 1998Liquidators statement of receipts and payments (5 pages)
27 October 1998Liquidators' statement of receipts and payments (5 pages)
27 October 1998Liquidators' statement of receipts and payments (5 pages)
10 September 1998Certificate of specific penalty (2 pages)
10 September 1998Certificate of specific penalty (2 pages)
20 April 1998Liquidators' statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators' statement of receipts and payments (5 pages)
7 October 1997Liquidators' statement of receipts and payments (5 pages)
7 October 1997Liquidators' statement of receipts and payments (5 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
28 April 1997Liquidators statement of receipts and payments (5 pages)
28 April 1997Liquidators' statement of receipts and payments (5 pages)
28 April 1997Liquidators' statement of receipts and payments (5 pages)
14 October 1996Liquidators' statement of receipts and payments (5 pages)
14 October 1996Liquidators' statement of receipts and payments (5 pages)
14 October 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators' statement of receipts and payments (5 pages)
16 April 1996Liquidators' statement of receipts and payments (5 pages)
27 October 1995Liquidators' statement of receipts and payments (5 pages)
27 October 1995Liquidators statement of receipts and payments (10 pages)
27 October 1995Liquidators' statement of receipts and payments (10 pages)
28 April 1995Liquidators' statement of receipts and payments (10 pages)
28 April 1995Liquidators statement of receipts and payments (10 pages)
28 April 1995Liquidators' statement of receipts and payments (5 pages)
6 May 1993Appointment of a voluntary liquidator (1 page)
6 May 1993Appointment of a voluntary liquidator (1 page)
19 November 1992Return made up to 08/11/92; full list of members (8 pages)
19 October 1992Secretary resigned;new director appointed (2 pages)
19 October 1992New secretary appointed;director resigned;new director appointed (2 pages)
5 March 1992New director appointed (2 pages)
5 March 1992New director appointed (2 pages)
28 February 1992Secretary resigned;new secretary appointed (2 pages)
24 February 1992New director appointed (2 pages)
7 January 1992Director resigned;new director appointed (3 pages)
7 January 1992Director resigned (3 pages)
7 January 1992Director resigned (3 pages)
7 January 1992Director resigned;new director appointed (3 pages)
5 November 1991Return made up to 08/11/91; full list of members (10 pages)
24 February 1991New director appointed (2 pages)
24 February 1991New director appointed (2 pages)
24 February 1991New director appointed (2 pages)
15 January 1991New director appointed (2 pages)
15 January 1991New director appointed (2 pages)
4 December 1990Full accounts made up to 31 March 1990 (17 pages)
4 December 1990Return made up to 08/11/90; full list of members (6 pages)
4 December 1990New director appointed (3 pages)
4 December 1990Full accounts made up to 31 March 1990 (17 pages)
4 December 1990New director appointed (3 pages)
4 December 1990Return made up to 08/11/90; full list of members (6 pages)
19 January 1990Secretary resigned;new secretary appointed (2 pages)
19 January 1990Secretary resigned;new secretary appointed (2 pages)
18 September 1989Return made up to 09/08/89; full list of members (9 pages)
18 September 1989Return made up to 09/08/89; full list of members (9 pages)
25 January 1989Return made up to 21/12/88; full list of members (9 pages)
25 January 1989Return made up to 21/12/88; full list of members (9 pages)
16 May 1988Secretary resigned;new secretary appointed (2 pages)
16 May 1988Secretary resigned;new secretary appointed (2 pages)
4 March 1988Return made up to 05/01/88; full list of members (9 pages)
4 March 1988Return made up to 05/01/88; full list of members (9 pages)
20 November 1987Director resigned;new director appointed (2 pages)
20 November 1987Director resigned;new director appointed (2 pages)
6 May 1987Secretary resigned;new secretary appointed (2 pages)
6 May 1987Secretary resigned;new secretary appointed (2 pages)
24 January 1987Return made up to 27/11/86; full list of members (5 pages)
24 January 1987Return made up to 27/11/86; full list of members (5 pages)
15 January 1987New director appointed (2 pages)
15 January 1987New director appointed (2 pages)
21 August 1986New director appointed (4 pages)
21 August 1986New director appointed (4 pages)
12 December 1932Incorporation (21 pages)
12 December 1932Incorporation (21 pages)