Company NameRulemaster Limited
Company StatusDissolved
Company Number02728888
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 9 months ago)
Dissolution Date4 March 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tom Ian Kaye
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1993(11 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (closed 04 March 2003)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Lodge
Wiganthorpe, Terrington
York
North Yorkshire
YO60 6NX
Director NameMr Mark Trevor Hamilton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 04 March 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHigher Thrushgill Cottage
Wray
Lancaster
Lancashire
LA2 8QY
Secretary NameMrs Jean Cynthia Kaye
NationalityBritish
StatusClosed
Appointed23 April 1996(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 04 March 2003)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Lodge
Wiganthorpe, Terrington
York
North Yorkshire
YO60 6NX
Director NameJohn Holland
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1993(11 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 06 April 1994)
RoleAccountant
Correspondence Address51 Southway
Tranmere Park Guiseley
Leeds
West Yorkshire
LS20 8JE
Director NameTom Henry Kaye
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 1996)
RoleManaging Director
Correspondence Address104 Marsh Lane
Shepley
Huddersfield
HD8 8AS
Secretary NameTom Henry Kaye
NationalityBritish
StatusResigned
Appointed28 June 1993(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 1996)
RoleManaging Director
Correspondence Address104 Marsh Lane
Shepley
Huddersfield
HD8 8AS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFlawith Grange
Flawith
Alne
York
YO61 1SF
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFlawith
WardEasingwold

Financials

Year2014
Net Worth£9,111
Current Liabilities£353

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2002Application for striking-off (1 page)
28 July 2001Return made up to 06/07/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
17 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (3 pages)
16 September 1999Return made up to 06/07/99; no change of members (4 pages)
26 February 1999Return made up to 06/07/98; full list of members (6 pages)
20 November 1998Full accounts made up to 31 January 1998 (7 pages)
21 August 1997Return made up to 06/07/97; full list of members (6 pages)
20 May 1997Full accounts made up to 31 January 1997 (9 pages)
20 September 1996Return made up to 06/07/96; no change of members (4 pages)
9 September 1996Accounting reference date extended from 31/07/96 to 31/01/97 (1 page)
29 April 1996Secretary resigned;director resigned (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New secretary appointed (1 page)
22 December 1995Full accounts made up to 31 July 1995 (6 pages)
8 August 1995Return made up to 06/07/95; full list of members
  • 363(287) ‐ Registered office changed on 08/08/95
(6 pages)