Company NameRuston & Hotham Limited
Company StatusDissolved
Company Number03352698
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date20 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJennifer Ellen Hotham
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(same day as company formation)
RoleBuilding Contractor
Correspondence Address7 Barden Place
Filey
North Yorkshire
YO14 0DR
Director NameJess Hotham
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(same day as company formation)
RoleBuiding Contractor
Correspondence Address7 Barden Place
Filey
North Yorkshire
YO14 0DR
Director NameDennis Edwin Ruston
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(same day as company formation)
RoleBuilding Contractor
Correspondence Address22a Manor Gardens
Hunmanby
Filey
North Yorkshire
YO14 0PT
Director NameMrs Irene Margaret Ruston
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address22a Manor Gardens
Hunmanby
Filey
North Yorkshire
YO14 0PT
Secretary NameJennifer Ellen Hotham
NationalityBritish
StatusClosed
Appointed15 April 1997(same day as company formation)
RoleBuilding Contractor
Correspondence Address7 Barden Place
Filey
North Yorkshire
YO14 0DR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address12 Quay Road
Bridlington
East Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£123,740
Cash£791
Current Liabilities£648,441

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 October 2011Final Gazette dissolved following liquidation (1 page)
20 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2011Final Gazette dissolved following liquidation (1 page)
20 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2011Liquidators' statement of receipts and payments to 12 March 2011 (5 pages)
8 April 2011Liquidators statement of receipts and payments to 12 March 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 12 March 2011 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 12 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 12 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 12 September 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 12 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 12 March 2010 (5 pages)
8 October 2009Liquidators' statement of receipts and payments to 12 September 2009 (29 pages)
8 October 2009Liquidators' statement of receipts and payments to 12 September 2009 (29 pages)
8 October 2009Liquidators statement of receipts and payments to 12 September 2009 (29 pages)
24 March 2009Liquidators' statement of receipts and payments to 12 March 2009 (32 pages)
24 March 2009Liquidators' statement of receipts and payments to 12 March 2009 (32 pages)
24 March 2009Liquidators statement of receipts and payments to 12 March 2009 (32 pages)
13 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
13 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
31 October 2007Result of meeting of creditors (3 pages)
31 October 2007Result of meeting of creditors (3 pages)
26 October 2007Statement of affairs (14 pages)
26 October 2007Statement of affairs (14 pages)
15 October 2007Statement of administrator's proposal (2 pages)
15 October 2007Statement of administrator's proposal (2 pages)
24 August 2007Appointment of an administrator (1 page)
24 August 2007Appointment of an administrator (1 page)
23 April 2007Return made up to 15/04/07; full list of members (3 pages)
23 April 2007Return made up to 15/04/07; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 April 2006Return made up to 15/04/06; full list of members (9 pages)
25 April 2006Return made up to 15/04/06; full list of members (9 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
28 April 2005Return made up to 15/04/05; full list of members (9 pages)
28 April 2005Return made up to 15/04/05; full list of members (9 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 May 2004Return made up to 15/04/04; full list of members (9 pages)
4 May 2004Return made up to 15/04/04; full list of members (9 pages)
26 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
26 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
7 May 2003Return made up to 15/04/03; full list of members (9 pages)
7 May 2003Return made up to 15/04/03; full list of members (9 pages)
29 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
29 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
26 April 2002Return made up to 15/04/02; full list of members (8 pages)
26 April 2002Return made up to 15/04/02; full list of members (8 pages)
12 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
12 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
17 April 2001Return made up to 15/04/01; full list of members (8 pages)
17 April 2001Return made up to 15/04/01; full list of members (8 pages)
24 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
24 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
19 April 2000Return made up to 15/04/00; full list of members (8 pages)
19 April 2000Return made up to 15/04/00; full list of members (8 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
19 April 1999Return made up to 15/04/99; no change of members (4 pages)
19 April 1999Return made up to 15/04/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1998Return made up to 15/04/98; full list of members (6 pages)
29 April 1998Return made up to 15/04/98; full list of members (6 pages)
19 February 1998Particulars of mortgage/charge (4 pages)
19 February 1998Particulars of mortgage/charge (4 pages)
11 February 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
11 February 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
2 June 1997Particulars of mortgage/charge (6 pages)
2 June 1997Particulars of mortgage/charge (6 pages)
21 May 1997Ad 02/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1997Ad 02/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
15 April 1997Incorporation (13 pages)