Company NamePP Rushour Limited
Company StatusDissolved
Company Number05877616
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Dissolution Date7 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jeremy Mark Plester
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Ashleigh Ave
Gleadless
Sheffield
South Yorkshire
S12 2RZ
Secretary NameMrs Pansy Plester
NationalityBritish
StatusClosed
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashleigh Ave
Gleadless
Sheffield
South Yorkshire
S12 2RZ
Director NameMrs Pansy Plester
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Ashleigh Ave
Gleadless
Sheffield
South Yorkshire
S12 2RZ

Contact

Websitewww.eatrushour.com/
Telephone0114 2558517
Telephone regionSheffield

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£42,007
Cash£407
Current Liabilities£62,942

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 February 2018Final Gazette dissolved following liquidation (1 page)
7 November 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
7 November 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
21 December 2016Liquidators' statement of receipts and payments to 2 October 2016 (10 pages)
21 December 2016Liquidators' statement of receipts and payments to 2 October 2016 (10 pages)
10 December 2015Liquidators' statement of receipts and payments to 2 October 2015 (9 pages)
10 December 2015Liquidators statement of receipts and payments to 2 October 2015 (9 pages)
10 December 2015Liquidators' statement of receipts and payments to 2 October 2015 (9 pages)
10 December 2015Liquidators statement of receipts and payments to 2 October 2015 (9 pages)
23 October 2014Registered office address changed from Rushour Cafe Bar & Restaurant 631-633 London Road Sheffield South Yorkshire S2 4HT to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from Rushour Cafe Bar & Restaurant 631-633 London Road Sheffield South Yorkshire S2 4HT to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 23 October 2014 (2 pages)
22 October 2014Appointment of a voluntary liquidator (1 page)
22 October 2014Appointment of a voluntary liquidator (1 page)
22 October 2014Statement of affairs with form 4.19 (6 pages)
22 October 2014Statement of affairs with form 4.19 (6 pages)
22 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-03
(1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 October 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Jeremy Plester on 17 July 2010 (2 pages)
28 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Jeremy Plester on 17 July 2010 (2 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 August 2009Return made up to 17/07/09; full list of members (3 pages)
17 August 2009Return made up to 17/07/09; full list of members (3 pages)
2 February 2009Appointment terminated director pansy plester (1 page)
2 February 2009Appointment terminated director pansy plester (1 page)
24 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 October 2008Return made up to 17/07/08; full list of members (4 pages)
22 October 2008Return made up to 17/07/08; full list of members (4 pages)
7 August 2007Return made up to 17/07/07; full list of members (3 pages)
7 August 2007Return made up to 17/07/07; full list of members (3 pages)
29 May 2007Registered office changed on 29/05/07 from: 8-10, meeting house lane sheffield south yorkshire S1 2EL (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 8-10, meeting house lane sheffield south yorkshire S1 2EL (2 pages)
17 July 2006Incorporation (14 pages)
17 July 2006Incorporation (14 pages)