About

Registered Number: 01135880
Date of Incorporation: 25/09/1973 (50 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 5 months ago)
Registered Address: 33-35 Adams Street, Nechells, Birmingham, B7 4LT

 

Rusmail Conveyor Systems Ltd was registered on 25 September 1973 and has its registered office in Birmingham, it's status is listed as "Dissolved". There are 3 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the business. This company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Ray Richard N/A 01 July 2019 1
KIRK, Colin John N/A 30 September 2010 1
PACKWOOD, Bertram Alfred N/A 31 October 1991 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 01 August 2019
TM01 - Termination of appointment of director 11 July 2019
AA - Annual Accounts 29 June 2019
AA01 - Change of accounting reference date 28 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 July 2018
AA01 - Change of accounting reference date 29 June 2018
MR04 - N/A 26 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 14 June 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 26 April 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 14 May 2013
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
AA - Annual Accounts 27 June 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 04 May 2011
AD01 - Change of registered office address 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 05 April 2009
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
AA - Annual Accounts 14 February 2007
287 - Change in situation or address of Registered Office 20 June 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 02 June 2005
AA - Annual Accounts 28 February 2005
AAMD - Amended Accounts 07 January 2005
AUD - Auditor's letter of resignation 19 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 09 June 1997
363s - Annual Return 14 June 1996
AA - Annual Accounts 02 April 1996
RESOLUTIONS - N/A 14 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1996
123 - Notice of increase in nominal capital 14 March 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 12 June 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 29 July 1993
288 - N/A 07 May 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 21 July 1992
363s - Annual Return 21 July 1992
AA - Annual Accounts 16 May 1991
363a - Annual Return 16 May 1991
AA - Annual Accounts 09 July 1990
288 - N/A 09 July 1990
363 - Annual Return 09 July 1990
363 - Annual Return 13 July 1989
363 - Annual Return 13 July 1989
AA - Annual Accounts 13 July 1989
AA - Annual Accounts 14 June 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 14 June 1989
288 - N/A 09 December 1987
288 - N/A 09 December 1987
287 - Change in situation or address of Registered Office 09 December 1987
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
AA - Annual Accounts 28 June 1986
363 - Annual Return 28 June 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.