Company NameRush-Lyvars Lake Co. Limited
Company StatusDissolved
Company Number01533654
CategoryPrivate Limited Company
Incorporation Date10 December 1980(43 years, 5 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePeter Allon
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(10 years, 9 months after company formation)
Appointment Duration24 years, 1 month (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sheriff Highway
Hedon
Hull
East Yorkshire
HU12 8HA
Director NamePeter Everingham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(23 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 10 November 2015)
RoleManager
Correspondence Address11 Main Street
Preston
Hull
North Humberside
HU12 8UB
Secretary NamePeter Everingham
NationalityBritish
StatusClosed
Appointed01 March 2004(23 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 10 November 2015)
RoleManager
Correspondence Address11 Main Street
Preston
Hull
North Humberside
HU12 8UB
Director NameMrs Sally Jane Johnson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(24 years after company formation)
Appointment Duration10 years, 11 months (closed 10 November 2015)
RoleProduction Operator
Correspondence Address14 Beechwood View
Roos
East Yorkshire
HU12 0HQ
Director NameMr Philip Thompson Everingham
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 1993)
RoleManager & Company Director
Correspondence Address18 Spencer Close
Hedon
Hull
North Humberside
HU12 8HE
Secretary NameMrs Marie Everingham
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address18 Spencer Close
Sheriff Highway
Hedon
North Humberside
HU12 8HE
Director NameMrs Marie Everingham
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(13 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 March 2004)
RoleSecretary
Correspondence Address18 Spencer Close
Sheriff Highway
Hedon
North Humberside
HU12 8HE

Location

Registered Address4-6 Swaby's Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mrs Pauline Allon
50.00%
Ordinary
25 at £1Peter Everingham
25.00%
Ordinary
25 at £1Sally Jane Johnson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,291
Cash£2,627
Current Liabilities£1,336

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
20 July 2015Application to strike the company off the register (3 pages)
20 July 2015Application to strike the company off the register (3 pages)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
16 September 2014Previous accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
16 September 2014Director's details changed for Mrs Sally Jane Johnson on 14 May 2014 (2 pages)
16 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 September 2014Director's details changed for Mrs Sally Jane Johnson on 14 May 2014 (2 pages)
16 September 2014Previous accounting period shortened from 28 February 2014 to 31 October 2013 (1 page)
16 September 2014Director's details changed for Sally Jane Everingham on 17 July 2013 (2 pages)
16 September 2014Director's details changed for Sally Jane Everingham on 17 July 2013 (2 pages)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 (1 page)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(6 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
19 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
2 November 2009Partial exemption accounts made up to 28 February 2009 (5 pages)
2 November 2009Partial exemption accounts made up to 28 February 2009 (5 pages)
14 September 2009Return made up to 10/09/09; full list of members (4 pages)
14 September 2009Return made up to 10/09/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 September 2008Return made up to 10/09/08; full list of members (4 pages)
25 September 2008Return made up to 10/09/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 November 2007Return made up to 10/09/07; full list of members (3 pages)
2 November 2007Return made up to 10/09/07; full list of members (3 pages)
5 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 October 2006Return made up to 10/09/06; no change of members (2 pages)
5 October 2006Return made up to 10/09/06; no change of members (2 pages)
11 September 2006Location of register of members (non legible) (1 page)
11 September 2006Location of register of members (non legible) (1 page)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
5 October 2005Return made up to 10/09/05; full list of members (3 pages)
5 October 2005Return made up to 10/09/05; full list of members (3 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 November 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
6 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 September 2003Return made up to 10/09/03; full list of members (7 pages)
21 September 2003Return made up to 10/09/03; full list of members (7 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 October 2002Return made up to 23/09/02; full list of members (7 pages)
17 October 2002Return made up to 23/09/02; full list of members (7 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
14 November 2001Return made up to 30/09/01; full list of members (6 pages)
14 November 2001Return made up to 30/09/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
20 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
20 October 2000Return made up to 30/09/00; full list of members (6 pages)
20 October 2000Return made up to 30/09/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (3 pages)
26 November 1999Return made up to 30/09/99; full list of members (6 pages)
26 November 1999Return made up to 30/09/99; full list of members (6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
3 November 1998Return made up to 30/09/98; full list of members (6 pages)
3 November 1998Return made up to 30/09/98; full list of members (6 pages)
5 January 1998Full accounts made up to 28 February 1997 (9 pages)
5 January 1998Full accounts made up to 28 February 1997 (9 pages)
11 December 1997Return made up to 30/09/97; no change of members (4 pages)
11 December 1997Registered office changed on 11/12/97 from: 18 spencer close sheriff highway hedon nr hull HU12 8HE (1 page)
11 December 1997Registered office changed on 11/12/97 from: 18 spencer close sheriff highway hedon nr hull HU12 8HE (1 page)
11 December 1997Return made up to 30/09/97; no change of members (4 pages)
31 December 1996Full accounts made up to 28 February 1996 (10 pages)
31 December 1996Full accounts made up to 28 February 1996 (10 pages)
16 December 1996Return made up to 30/09/96; no change of members (4 pages)
16 December 1996Return made up to 30/09/96; no change of members (4 pages)
27 December 1995Full accounts made up to 28 February 1995 (8 pages)
27 December 1995Full accounts made up to 28 February 1995 (8 pages)
27 September 1995Return made up to 30/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1995Return made up to 30/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1995Accounts for a small company made up to 28 February 1994 (8 pages)
27 March 1995Accounts for a small company made up to 28 February 1994 (8 pages)
10 December 1980Certificate of incorporation (1 page)
10 December 1980Certificate of incorporation (1 page)