About

Registered Number: 04652101
Date of Incorporation: 30/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 4 months ago)
Registered Address: 62/63 Westborough, Scarborough, N Yorkshire, YO11 1TS

 

Rusbridge Ltd was registered on 30 January 2003 and has its registered office in N Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. Beak, Justine Anne, Beak, Timothy Malcolm, Craven, Barrie Rusbridge are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAK, Justine Anne 30 January 2003 - 1
BEAK, Timothy Malcolm 30 January 2003 - 1
CRAVEN, Barrie Rusbridge 30 January 2003 23 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 21 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 February 2016
AA01 - Change of accounting reference date 11 January 2016
AA - Annual Accounts 30 June 2015
TM01 - Termination of appointment of director 23 June 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 02 June 2010
RESOLUTIONS - N/A 26 May 2010
SH01 - Return of Allotment of shares 26 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 07 February 2004
395 - Particulars of a mortgage or charge 30 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
225 - Change of Accounting Reference Date 08 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.