About

Registered Number: 03668102
Date of Incorporation: 16/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Mansion House 3rd Floor, Bridgewater Embankment, Altrincham, Cheshire, WA14 4RW,

 

Rullion Resource Ltd was registered on 16 November 1998 and are based in Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOTT, Andrew David 01 April 2000 30 November 2001 1
WILD, Carole 01 February 2012 30 September 2013 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AD01 - Change of registered office address 30 September 2019
AA - Annual Accounts 05 September 2019
CH01 - Change of particulars for director 06 March 2019
CH01 - Change of particulars for director 06 March 2019
CS01 - N/A 16 November 2018
MR01 - N/A 25 October 2018
MR01 - N/A 25 October 2018
MR01 - N/A 25 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 01 December 2014
RESOLUTIONS - N/A 29 August 2014
AA - Annual Accounts 12 August 2014
MR01 - N/A 06 August 2014
AR01 - Annual Return 18 November 2013
CH03 - Change of particulars for secretary 18 November 2013
TM01 - Termination of appointment of director 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
AA - Annual Accounts 07 August 2013
RESOLUTIONS - N/A 06 March 2013
MEM/ARTS - N/A 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2012
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 07 August 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
CERTNM - Change of name certificate 13 April 2012
CONNOT - N/A 13 April 2012
RESOLUTIONS - N/A 02 March 2012
CC04 - Statement of companies objects 02 March 2012
AP01 - Appointment of director 07 February 2012
AP01 - Appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
AP01 - Appointment of director 03 February 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 12 August 2011
MG01 - Particulars of a mortgage or charge 23 April 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 19 October 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 24 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 25 October 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
CERTNM - Change of name certificate 14 February 2003
RESOLUTIONS - N/A 20 January 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
363s - Annual Return 03 December 2002
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
363s - Annual Return 07 December 2001
288b - Notice of resignation of directors or secretaries 07 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 18 October 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 24 November 1999
395 - Particulars of a mortgage or charge 22 November 1999
288a - Notice of appointment of directors or secretaries 26 July 1999
CERTNM - Change of name certificate 17 December 1998
225 - Change of Accounting Reference Date 15 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
287 - Change in situation or address of Registered Office 03 December 1998
NEWINC - New incorporation documents 16 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2018 Outstanding

N/A

A registered charge 16 October 2018 Outstanding

N/A

A registered charge 16 October 2018 Outstanding

N/A

A registered charge 01 August 2014 Outstanding

N/A

All assets debenture 03 May 2012 Outstanding

N/A

Guarantee & debenture 31 January 2012 Fully Satisfied

N/A

Debenture 04 April 2011 Outstanding

N/A

Debenture 18 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.