UKBizDB.co.uk

RUSHCLIFFE (ST ANNES PCC) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rushcliffe (st Annes Pcc) Limited. The company was founded 18 years ago and was given the registration number 05461007. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RUSHCLIFFE (ST ANNES PCC) LIMITED
Company Number:05461007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 May 2005
End of financial year:27 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

Director19 May 2010Active
17 Ansdell Road South, Lytham St. Annes, FY8 5RN

Secretary24 May 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 2005Active
24, Woodlands View, Lytham St. Annes, England, FY8 4EF

Director30 March 2010Active
43 Arundel Road, Lytham St Annes, FY8 1BL

Director26 January 2007Active
22, Grosvenor Square, London, United Kingdom, W1K 6LF

Director23 April 2010Active
28, Portman Road, Woodford Green, England, IG8 8ER

Director07 October 2008Active
Stoke Grange, Fir Tree Avenue, Stoke Poges, Slough, England, SL2 4NN

Director02 May 2014Active
50 Cumberland Terrace, Regents Park, London, NW1 4HJ

Director26 January 2007Active
The Laurels, 4 Ronwood Close, Elswick, PR4 3ZN

Director24 May 2005Active
5 North Houses Lane, Lytham St. Annes, FY8 4NT

Director24 May 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 May 2005Active

People with Significant Control

Mr James Henry Ashworth
Notified on:01 April 2017
Status:Active
Date of birth:September 1947
Nationality:British
Address:Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2024-01-05Address

Change registered office address company with date old address new address.

Download
2023-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-15Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-28Resolution

Resolution.

Download
2019-11-25Address

Change registered office address company with date old address new address.

Download
2019-11-23Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-22Accounts

Accounts with accounts type small.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-12Incorporation

Memorandum articles.

Download
2019-03-12Resolution

Resolution.

Download
2019-03-11Capital

Capital variation of rights attached to shares.

Download
2018-09-25Incorporation

Memorandum articles.

Download
2018-09-25Resolution

Resolution.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Capital

Capital name of class of shares.

Download
2017-12-20Resolution

Resolution.

Download
2017-12-15Capital

Capital allotment shares.

Download
2017-11-30Accounts

Accounts with accounts type small.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.