Company NameMr Margetson-Rushmore Limited
Company StatusDissolved
Company Number02892429
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Joseph George Margetson - Rushmore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoopersale House
Houblons Hill, Coopersale Street
Epping
Essex
CM16 7QL
Secretary NameMrs Isabel Diane Margetson-Rushmore
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressCoopersale House
Houblons Hill, Coopersale Street
Essex
CM16 7QL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCoopersale House
Houblons Hill Coopersale Street
Epping
Essex
CM16 7QL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
17 April 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
15 April 2008Application for striking-off (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
2 February 2007Return made up to 28/01/07; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 28/01/06; full list of members (2 pages)
10 February 2005Return made up to 28/01/05; full list of members (6 pages)
28 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
20 February 2004Return made up to 28/01/04; full list of members (6 pages)
4 April 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
18 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 August 2002Registered office changed on 06/08/02 from: 43 priory avenue bedford park london W4 1TZ (1 page)
31 January 2002Return made up to 28/01/02; full list of members (6 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
9 February 2001Return made up to 28/01/01; full list of members (6 pages)
3 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
10 February 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 February 1999Return made up to 28/01/99; full list of members (7 pages)
11 June 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 February 1998Return made up to 28/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 June 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
11 March 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 1997Registered office changed on 17/02/97 from: coppergate house 16 brune street london E1 7NJ (1 page)
13 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
23 January 1996Return made up to 28/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 July 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
5 June 1995Return made up to 28/01/95; full list of members (10 pages)
16 May 1995Registered office changed on 16/05/95 from: 167 portland road london W11 4LR (1 page)
21 February 1994Accounting reference date notified as 31/03 (1 page)
16 February 1994Director resigned;new director appointed (3 pages)
28 January 1994Incorporation (13 pages)