About

Registered Number: 03688262
Date of Incorporation: 24/12/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 8 months ago)
Registered Address: High Trees 11 Honeyhill, Wootton Bassett, Swindon, SN4 7DX

 

Founded in 1998, T. Rust Building Contractors Ltd are based in Swindon, it's status is listed as "Dissolved". The organisation has 7 directors listed as Rust, Christopher William David, Rust, Timothy John, White, Justin Perry, White, Justin Perry, Mccarthy, Kevin Barry, Rust, David, Rust, Maria Theresa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Kevin Barry 14 March 2003 30 April 2005 1
RUST, David 24 December 1998 23 September 1999 1
RUST, Maria Theresa 24 December 1998 23 September 1999 1
Secretary Name Appointed Resigned Total Appointments
RUST, Christopher William David 01 October 2007 - 1
RUST, Timothy John 01 July 1999 23 September 1999 1
WHITE, Justin Perry 01 May 2005 01 October 2007 1
WHITE, Justin Perry 23 September 1999 06 September 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 19 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 04 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 02 October 2008
287 - Change in situation or address of Registered Office 08 September 2008
363a - Annual Return 27 December 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
AA - Annual Accounts 25 October 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 06 January 2004
RESOLUTIONS - N/A 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 06 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 12 October 2000
288c - Notice of change of directors or secretaries or in their particulars 22 May 2000
287 - Change in situation or address of Registered Office 18 April 2000
363s - Annual Return 10 January 2000
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 21 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1999
288b - Notice of resignation of directors or secretaries 30 December 1998
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.