About

Registered Number: 03688262
Date of Incorporation: 24/12/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (8 years and 6 months ago)
Registered Address: High Trees 11 Honeyhill, Wootton Bassett, Swindon, SN4 7DX

 

Based in Swindon, T. Rust Building Contractors Ltd was registered on 24 December 1998. We don't currently know the number of employees at T. Rust Building Contractors Ltd. The current directors of T. Rust Building Contractors Ltd are listed as Rust, Christopher William David, Rust, Timothy John, White, Justin Perry, White, Justin Perry, Mccarthy, Kevin Barry, Rust, David, Rust, Maria Theresa.

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.