About

Registered Number: 04494489
Date of Incorporation: 25/07/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/11/2018 (5 years and 5 months ago)
Registered Address: 3 Weekley Wood Close, Kettering, Northamptonshire, NN14 1UQ,

 

Ruspro Ltd was registered on 25 July 2002 and has its registered office in Kettering, Northamptonshire, it's status is listed as "Dissolved". The companies directors are listed as Bradbrook, Joanne, Bradbrook, Jeffrey Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBROOK, Jeffrey Graham 30 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BRADBROOK, Joanne 30 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 03 May 2018
AD01 - Change of registered office address 01 March 2018
MR04 - N/A 11 October 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 17 August 2015
MR01 - N/A 04 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 24 August 2007
287 - Change in situation or address of Registered Office 15 May 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 02 August 2005
225 - Change of Accounting Reference Date 21 July 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 10 September 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
287 - Change in situation or address of Registered Office 16 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
NEWINC - New incorporation documents 25 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.