Company NameRushex UK Limited
Company StatusDissolved
Company Number04356949
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date12 May 2014 (9 years, 11 months ago)

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

Directors

Director NameMr Peter Rushby
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed21 February 2002(1 month after company formation)
Appointment Duration12 years, 2 months (closed 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Jean Avenue
Leeds
West Yorkshire
LS15 0HX
Secretary NameSarah Louise Rushby
NationalityBritish
StatusResigned
Appointed21 February 2002(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 10 October 2008)
RoleCredit Controller
Correspondence Address6 Jean Avenue
Leeds
Yorkshire
LS15 0HX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressGround Floor
90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

1 at 1Ms Patricia Anne Rushby
50.00%
Ordinary
1 at 1Peter Rushby
50.00%
Ordinary

Financials

Year2014
Net Worth£555
Cash£7,398
Current Liabilities£239,409

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2014Final Gazette dissolved following liquidation (1 page)
12 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
12 February 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
18 December 2013Liquidators statement of receipts and payments to 25 October 2013 (10 pages)
18 December 2013Liquidators' statement of receipts and payments to 25 October 2013 (10 pages)
18 December 2013Liquidators' statement of receipts and payments to 25 October 2013 (10 pages)
28 December 2012Liquidators' statement of receipts and payments to 25 October 2012 (6 pages)
28 December 2012Liquidators' statement of receipts and payments to 25 October 2012 (6 pages)
28 December 2012Liquidators statement of receipts and payments to 25 October 2012 (6 pages)
31 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2011Statement of affairs with form 4.19 (6 pages)
31 October 2011Registered office address changed from Rushex House Lotherton Way Garforth Leeds West Yorkshire LS25 2JY on 31 October 2011 (2 pages)
31 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2011Appointment of a voluntary liquidator (1 page)
31 October 2011Registered office address changed from Rushex House Lotherton Way Garforth Leeds West Yorkshire LS25 2JY on 31 October 2011 (2 pages)
31 October 2011Appointment of a voluntary liquidator (1 page)
31 October 2011Statement of affairs with form 4.19 (6 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
29 April 2010Director's details changed for Peter Rushby on 15 January 2010 (2 pages)
29 April 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(4 pages)
29 April 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(4 pages)
29 April 2010Director's details changed for Peter Rushby on 15 January 2010 (2 pages)
11 May 2009Return made up to 21/01/09; full list of members (3 pages)
11 May 2009Return made up to 21/01/09; full list of members (3 pages)
17 October 2008Appointment terminated secretary sarah rushby (1 page)
17 October 2008Appointment terminated secretary sarah rushby (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 21/01/08; full list of members (3 pages)
27 March 2008Return made up to 21/01/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 March 2007Return made up to 21/01/07; full list of members (6 pages)
7 March 2007Return made up to 21/01/07; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 April 2006Return made up to 21/01/06; full list of members (6 pages)
6 April 2006Return made up to 21/01/06; full list of members (6 pages)
8 February 2005Return made up to 21/01/05; full list of members (6 pages)
8 February 2005Return made up to 21/01/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
9 March 2004Return made up to 21/01/04; full list of members (6 pages)
9 March 2004Return made up to 21/01/04; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 April 2003Registered office changed on 08/04/03 from: john king house garnet road leeds LS11 5JY (1 page)
8 April 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2003Registered office changed on 08/04/03 from: john king house garnet road leeds LS11 5JY (1 page)
8 April 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
29 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
29 March 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002New secretary appointed (2 pages)
21 January 2002Incorporation (13 pages)
21 January 2002Incorporation (13 pages)