Company NameRushmead Construction Limited
DirectorTracey Lesley Scott
Company StatusLiquidation
Company Number04667870
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTracey Lesley Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(2 months, 1 week after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address80 Eastwood Road
Leigh On Sea
Essex
SS9 3AD
Secretary NameChristopher O'Riordan
NationalityBritish
StatusCurrent
Appointed30 April 2003(2 months, 1 week after company formation)
Appointment Duration21 years
RoleManager
Correspondence AddressFlat 5 Bursland Court
75 Westleigh Avenue
Southend On Sea
Essex
SS9 2LG
Director NameJacqueline Andrea Charlton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2005)
RoleDeveloper
Correspondence Address8a Chelsea Avenue
Southend On Sea
Essex
SS1 2YL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address41 Vanguard Way
Shoeburyness
Essex
SS3 9QY
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea

Financials

Year2004
Turnover£264,280
Gross Profit£23,517
Net Worth£5,330
Cash£21,375
Current Liabilities£82,617

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Next Accounts Due28 December 2005 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Next Return Due3 March 2017 (overdue)

Filing History

17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
20 April 2005Order of court to wind up (2 pages)
20 April 2005Order of court to wind up (2 pages)
22 June 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
22 June 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
9 June 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(7 pages)
9 June 2004Return made up to 17/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(7 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
7 May 2003New secretary appointed (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed (1 page)
7 May 2003Registered office changed on 07/05/03 from: 80 eastwood road leigh on sea essex SS9 3AD (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Registered office changed on 07/05/03 from: 80 eastwood road leigh on sea essex SS9 3AD (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 May 2003Registered office changed on 01/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
17 February 2003Incorporation (6 pages)
17 February 2003Incorporation (6 pages)