Company NameRuxton Musey Associates Limited
Company StatusDissolved
Company Number03378411
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameLee Patrick O'Meara
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 23 October 2001)
RoleRegistration Consultant
Correspondence Address2a Ingrave Road
Brentwood
Essex
CM15 8AT
Secretary NameRapid Business Services Limitd (Corporation)
StatusClosed
Appointed30 June 1997(1 month after company formation)
Appointment Duration4 years, 3 months (closed 23 October 2001)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameStephen Carey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 1998)
RoleConsultant
Correspondence Address91 Shevon Way
Brentwood
Essex
CM14 4PL

Location

Registered Address2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
23 May 2001Application for striking-off (1 page)
12 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2000Secretary's particulars changed (1 page)
28 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
27 January 2000Director's particulars changed (1 page)
19 July 1999Return made up to 30/05/99; full list of members (6 pages)
13 July 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
23 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
23 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1998Return made up to 30/05/98; full list of members (6 pages)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997New director appointed (2 pages)
30 May 1997Incorporation (18 pages)