About

Registered Number: 05735556
Date of Incorporation: 09/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (6 years and 9 months ago)
Registered Address: Oakdene, 84 Coote Lane, Whitestake, Preston, PR4 4LJ

 

Having been setup in 2006, Rustpyro Ltd have registered office in Preston. We do not know the number of employees at this business. The companies directors are listed as Robb, Elaine Shaw, Robb, Elaine Shaw, Rustage, Anthony Phillip, Quinn, Timothy Jackson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBB, Elaine Shaw 20 June 2008 - 1
QUINN, Timothy Jackson 10 March 2006 10 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ROBB, Elaine Shaw 19 April 2006 - 1
RUSTAGE, Anthony Phillip 10 March 2006 08 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 01 May 2018
DS01 - Striking off application by a company 20 April 2018
AA - Annual Accounts 17 March 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 19 December 2016
RESOLUTIONS - N/A 15 June 2016
AR01 - Annual Return 13 May 2016
CONNOT - N/A 30 April 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 13 March 2015
AA01 - Change of accounting reference date 16 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 14 December 2011
DISS40 - Notice of striking-off action discontinued 27 July 2011
AR01 - Annual Return 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 03 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363a - Annual Return 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 26 June 2007
CERTNM - Change of name certificate 20 July 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
CERTNM - Change of name certificate 07 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.