Company NameRushyford Enterprises Ltd
DirectorsChristine Alice Zamir and Joseph Zamir
Company StatusActive - Proposal to Strike off
Company Number06901986
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameChristine Alice Zamir
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address38 The Pastures Coulby Newham
Middlesbrough
Cleveland
TS8 0UJ
Director NameMr Joseph Zamir
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address38 The Pastures Coulby Newham
Middlesbrough
Cleveland
TS8 0UJ
Secretary NameMrs Christine Alice Zamir
NationalityBritish
StatusCurrent
Appointed11 May 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 The Pastures Coulby Newham
Middlesbrough
Cleveland
TS8 0UJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Telephone01325 312773
Telephone regionDarlington

Location

Registered Address38 The Pastures Coulby Newham
Middlesbrough
Cleveland
TS8 0UJ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardCoulby Newham
Built Up AreaTeesside

Financials

Year2013
Net Worth£136
Cash£12,100
Current Liabilities£12,823

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 2 days from now)

Filing History

11 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
3 January 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
24 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
20 December 2021Unaudited abridged accounts made up to 31 August 2021 (9 pages)
24 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
7 December 2020Unaudited abridged accounts made up to 31 August 2020 (9 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
23 March 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
27 August 2019Director's details changed for Christine Alice Zamir on 19 August 2019 (2 pages)
27 August 2019Registered office address changed from 9 Matfen Avenue Nunthorpe Middlesbrough Cleveland TS7 0EQ England to 38 the Pastures Coulby Newham Middlesbrough Cleveland TS8 0UJ on 27 August 2019 (1 page)
27 August 2019Director's details changed for Mr Joseph Zamir on 22 August 2019 (2 pages)
27 August 2019Change of details for Mrs Christine Alice Zamir as a person with significant control on 19 August 2019 (2 pages)
27 August 2019Change of details for Mr Joseph Zamir as a person with significant control on 22 August 2019 (2 pages)
27 August 2019Secretary's details changed for Mrs Christine Alice Zamir on 19 August 2019 (1 page)
10 June 2019Change of details for Mr Joseph Zamir as a person with significant control on 31 May 2019 (2 pages)
10 June 2019Director's details changed for Mr Joseph Zamir on 31 May 2019 (2 pages)
10 June 2019Registered office address changed from Castle Bryher 9 Rookery Gardens Rushyford Co Durham DL17 0LR to 9 Matfen Avenue Nunthorpe Middlesbrough Cleveland TS7 0EQ on 10 June 2019 (1 page)
10 June 2019Director's details changed for Christine Alice Zamir on 31 May 2019 (2 pages)
10 June 2019Change of details for Mrs Christine Alice Zamir as a person with significant control on 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
21 January 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
16 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
19 December 2017Unaudited abridged accounts made up to 31 August 2017 (9 pages)
19 December 2017Unaudited abridged accounts made up to 31 August 2017 (9 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 May 2015Annual return made up to 11 May 2015
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 11 May 2015
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (11 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
15 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
30 January 2010Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages)
30 January 2010Current accounting period extended from 31 May 2010 to 31 August 2010 (3 pages)
29 May 2009Director and secretary appointed christine alice zamir (2 pages)
29 May 2009Director appointed joseph zamir (2 pages)
29 May 2009Director and secretary appointed christine alice zamir (2 pages)
29 May 2009Ad 11/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 May 2009Ad 11/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 May 2009Director appointed joseph zamir (2 pages)
28 May 2009Registered office changed on 28/05/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page)
28 May 2009Registered office changed on 28/05/2009 from 43 coniscliffe road darlington county durham DL3 7EH (1 page)
12 May 2009Appointment terminated director yomtov jacobs (1 page)
12 May 2009Appointment terminated director yomtov jacobs (1 page)
11 May 2009Incorporation (9 pages)
11 May 2009Incorporation (9 pages)