Holmfirth
West Yorkshire
HD9 2JT
Director Name | Mr Oliver Charles Greaves |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 November 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 5 Abbey Court Holmfirth West Yorkshire HD9 2TG |
Director Name | Mr Andrew Timothy Emmett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Pen Nook Glade Deepcar Sheffield S36 2UB |
Website | www.ruschuk.com |
---|
Registered Address | 4 Greenfield Road Holmfirth West Yorkshire HD9 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Mariano Scortegagna 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£504 |
Cash | £51 |
Current Liabilities | £555 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | Application to strike the company off the register (3 pages) |
9 August 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 November 2012 | Registered office address changed from 22 Stanley Street Rotherham South Yorkshire S60 2DP United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Director's details changed for Mr Mariano Scortegagna on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Mariano Scortegagna on 13 November 2012 (2 pages) |
13 November 2012 | Registered office address changed from 22 Stanley Street Rotherham South Yorkshire S60 2DP United Kingdom on 13 November 2012 (1 page) |
1 May 2012 | Appointment of Mr Oliver Charles Greaves as a director (2 pages) |
1 May 2012 | Appointment of Mr Oliver Charles Greaves as a director (2 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
15 April 2011 | Termination of appointment of Andrew Emmett as a director (1 page) |
15 April 2011 | Termination of appointment of Andrew Emmett as a director (1 page) |
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|