Company NameT.K. Rus (Liverpool) Limited
DirectorsKenneth John Wharton and Peter Anthony Jones
Company StatusDissolved
Company Number01589607
CategoryPrivate Limited Company
Incorporation Date6 October 1981(42 years, 6 months ago)
Previous NameNeptune Security Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr William John Bowley
NationalityBritish
StatusCurrent
Appointed19 June 1992(10 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Georges Road
Formby
Liverpool
Merseyside
L37 3HH
Director NameMr Kenneth John Wharton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(14 years, 1 month after company formation)
Appointment Duration28 years, 5 months
RoleShipping And Overseas Developm
Correspondence AddressCornercroft
7 Glendyke Road
Liverpool
Merseyside
L18 6JR
Director NamePeter Anthony Jones
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(16 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22a Victoria Road
West Kirby
Wirral
Merseyside
CH48 3HL
Wales
Director NameMr Bernard Cliff
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 1996)
RolePort Operations Director The M
Correspondence Address7 Monks Way
West Kirby
Wirral
Merseyside
L48 7ER
Director NameMr Peter Leo Deary
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleSecurity Manager
Correspondence Address8 Manor Drive
Crosby
Liverpool
Merseyside
L23 7YQ
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(13 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 October 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Larkhill Lane
Freshfield
Formby
Merseyside
L37 1LX

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
Net Worth-£460,196
Current Liabilities£460,646

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2003Dissolved (1 page)
29 August 2002Appointment of a voluntary liquidator (1 page)
29 August 2002Registered office changed on 29/08/02 from: maritime centre port of liverpool L21 1LA (1 page)
27 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 August 2002Declaration of solvency (3 pages)
21 August 2002Director's particulars changed (1 page)
17 August 2002Ad 05/08/02--------- £ si 460099@1=460099 £ ic 2/460101 (2 pages)
17 August 2002Particulars of contract relating to shares (6 pages)
16 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2002£ nc 100/460199 05/08/02 (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
6 July 2001Return made up to 19/06/01; full list of members (6 pages)
9 October 2000Full accounts made up to 31 December 1999 (10 pages)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
16 July 1999Director's particulars changed (1 page)
14 July 1999Return made up to 19/06/99; full list of members (8 pages)
8 February 1999Director's particulars changed (2 pages)
19 November 1998Director's particulars changed (1 page)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
30 September 1998Auditor's resignation (1 page)
30 June 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1998Memorandum and Articles of Association (7 pages)
12 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1998New director appointed (3 pages)
2 January 1998Company name changed neptune security services limite d\certificate issued on 05/01/98 (2 pages)
10 October 1997Accounts for a dormant company made up to 31 December 1996 (9 pages)
1 October 1997Director's particulars changed (1 page)
9 July 1997Return made up to 19/06/97; no change of members (5 pages)
4 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1997Secretary's particulars changed (1 page)
11 December 1996Director resigned (1 page)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Full accounts made up to 31 December 1995 (11 pages)
7 July 1996Return made up to 19/06/96; full list of members (8 pages)
11 December 1995New director appointed (4 pages)
17 October 1995Director resigned (2 pages)
17 July 1995Full accounts made up to 31 December 1994 (11 pages)
3 July 1995Return made up to 19/06/95; no change of members (8 pages)
5 May 1995Director's particulars changed (2 pages)