Company NameRusch (UK) Ltd
Company StatusDissolved
Company Number07598872
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Mariano Scortegagna
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleBandsaw Manufacturer
Country of ResidenceItaly
Correspondence Address4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
Director NameMr Oliver Charles Greaves
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(1 year after company formation)
Appointment Duration4 years, 6 months (closed 01 November 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Abbey Court
Holmfirth
West Yorkshire
HD9 2TG
Director NameMr Andrew Timothy Emmett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pen Nook Glade
Deepcar
Sheffield
S36 2UB

Contact

Websitewww.ruschuk.com

Location

Registered Address4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Mariano Scortegagna
100.00%
Ordinary

Financials

Year2014
Net Worth-£504
Cash£51
Current Liabilities£555

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (3 pages)
9 August 2016Application to strike the company off the register (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 51
(4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 51
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 51
(4 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 51
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 November 2012Registered office address changed from 22 Stanley Street Rotherham South Yorkshire S60 2DP United Kingdom on 13 November 2012 (1 page)
13 November 2012Director's details changed for Mr Mariano Scortegagna on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Mariano Scortegagna on 13 November 2012 (2 pages)
13 November 2012Registered office address changed from 22 Stanley Street Rotherham South Yorkshire S60 2DP United Kingdom on 13 November 2012 (1 page)
1 May 2012Appointment of Mr Oliver Charles Greaves as a director (2 pages)
1 May 2012Appointment of Mr Oliver Charles Greaves as a director (2 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
15 April 2011Termination of appointment of Andrew Emmett as a director (1 page)
15 April 2011Termination of appointment of Andrew Emmett as a director (1 page)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)