Download leads from Nexok and grow your business. Find out more

Rushworth & Dreaper (Holdings) Limited

Documents

Total Documents41
Total Pages241

Filing History

15 July 2008Final Gazette dissolved via compulsory strike-off
15 April 2008Return of final meeting in a creditors' voluntary winding up
20 February 2008Liquidators statement of receipts and payments
15 August 2007Liquidators statement of receipts and payments
6 February 2007Liquidators statement of receipts and payments
7 August 2006Liquidators statement of receipts and payments
7 February 2006Liquidators statement of receipts and payments
2 August 2005Liquidators statement of receipts and payments
2 February 2005Liquidators statement of receipts and payments
16 August 2004Liquidators statement of receipts and payments
2 February 2004Liquidators statement of receipts and payments
5 February 2003Resolutions
  • RES13 ‐ Subjoined 28/01/03
5 February 2003Registered office changed on 05/02/03 from: 72 st anne street liverpool L3 3DY
3 February 2003Statement of affairs
3 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
3 February 2003Appointment of a voluntary liquidator
9 October 2002New secretary appointed
27 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary resigned
14 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
31 January 2001Accounts for a small company made up to 31 March 2000
7 July 2000Director's particulars changed
28 March 2000Return made up to 27/02/00; full list of members
5 January 2000Accounts for a small company made up to 31 March 1999
1 July 1999Director resigned
17 March 1999Return made up to 27/02/99; full list of members
31 October 1998Accounts for a small company made up to 31 March 1998
9 June 1998Return made up to 27/02/98; full list of members
6 January 1998Ad 14/10/97--------- £ si 74552@1=74552 £ ic 20000/94552
31 December 1997Accounts for a small company made up to 31 March 1997
3 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 October 1997New director appointed
16 October 1997Particulars of mortgage/charge
26 September 1997Director resigned
9 September 1997Particulars of mortgage/charge
2 May 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
17 January 1997Accounts for a small company made up to 31 March 1996
9 April 1996Accounts for a small company made up to 31 March 1995
25 March 1996Return made up to 27/02/96; full list of members
24 November 1995Registered office changed on 24/11/95 from: 42-46 whitechapel liverpool L1 6EF
10 April 1995Return made up to 27/02/95; full list of members
15 July 1991Return made up to 18/10/90; full list of members
Sign up now to grow your client base. Plans & Pricing