Company NameThe Rushworth Suites Limited
Company StatusDissolved
Company Number03149073
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameTom Bacon Electrical Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Geoffrey Ralph
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 13 November 2001)
RoleQs
Country of ResidenceEngland
Correspondence Address1 Yarborough Croft
Northowram
Halifax
West Yorkshire
HX3 7JH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Stuart James Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1997)
RoleDeveloper
Correspondence Address50 Wilmer Drive
Heaton
Bradford
West Yorkshire
BD9 4AS
Director NameThomas Bacon Brown
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1997)
RoleElectical Contractor
Correspondence Address2 Lyndhurst Grove
Allerton
Bradford
West Yorkshire
BD15 7AS
Secretary NameMr Beverley Fielding
NationalityBritish
StatusResigned
Appointed26 February 1996(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1997)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence Address89 Norton Drive
Norton Tower
Halifax
West Yorkshire
HX2 7RA
Director NameMark Graham Sykes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 December 1998)
RoleEstate Agent
Correspondence Address31 Charles Street
Barnsley
South Yorkshire
S70 1RB
Secretary NameMark Graham Sykes
NationalityBritish
StatusResigned
Appointed29 July 1997(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 December 1998)
RoleEstate Agent
Correspondence Address31 Charles Street
Barnsley
South Yorkshire
S70 1RB

Location

Registered Address£5 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£91,595
Gross Profit£11,653
Net Worth-£30,112
Cash£266
Current Liabilities£31,278

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
4 April 2000Accounts made up to 31 July 1998 (10 pages)
1 March 2000Secretary resigned;director resigned (1 page)
22 February 2000Return made up to 22/01/00; full list of members (6 pages)
23 February 1999Return made up to 22/01/99; no change of members (4 pages)
25 March 1998Return made up to 22/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed;new director appointed (2 pages)
2 November 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
2 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
2 November 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
3 September 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Company name changed tom bacon electrical LIMITED\certificate issued on 29/07/97 (2 pages)
4 April 1996Company name changed zionflair LIMITED\certificate issued on 09/04/96 (2 pages)
2 April 1996New secretary appointed (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 April 1996Secretary resigned (1 page)
1 April 1996Ad 28/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 1996Director resigned (3 pages)
22 January 1996Incorporation (18 pages)