About

Registered Number: 02894201
Date of Incorporation: 02/02/1994 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: Hopcroft House, 174 Chesterfield Road, North Wingfield Chesterfield, Derbyshire, S42 5LA

 

Based in North Wingfield Chesterfield in Derbyshire, Rush Information Systems Ltd was registered on 02 February 1994, it has a status of "Dissolved". This company has only one director. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSH, John Edward 02 February 1994 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2019
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
DISS40 - Notice of striking-off action discontinued 02 May 2018
CS01 - N/A 01 May 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 13 January 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 29 April 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AA - Annual Accounts 29 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 19 May 2014
AAMD - Amended Accounts 14 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 12 December 2011
DISS40 - Notice of striking-off action discontinued 26 October 2011
AR01 - Annual Return 25 October 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 18 July 2008
AA - Annual Accounts 29 March 2007
363s - Annual Return 10 March 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 03 December 1999
287 - Change in situation or address of Registered Office 13 May 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 03 December 1998
AA - Annual Accounts 18 March 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 21 March 1997
363s - Annual Return 29 March 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 20 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 February 1994
287 - Change in situation or address of Registered Office 15 February 1994
288 - N/A 15 February 1994
NEWINC - New incorporation documents 02 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.