Company NameIKON Properties Ltd
Company StatusDissolved
Company Number02489706
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NameRushrite Limited

Business Activity

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

Directors

Director NameMr Robert Alexander Fulton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(1 year after company formation)
Appointment Duration19 years, 5 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Picktree Village
Picktree
Chester Le Street
Tyne And Wear
NE38 9HH
Director NameMr Robert Fulton
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(1 year after company formation)
Appointment Duration19 years, 5 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatley Green Farm
Wheatley Green
Edmondsley
Co Durham
DH7 6HA
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed12 April 2002(12 years after company formation)
Appointment Duration8 years, 5 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Secretary NameMrs Shirley Fulton
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration11 years (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressNorwood
Picktree Village
Chester Le Street
County Durham

Location

Registered AddressC/O P A Brown & Co Ltd
4 Tyne View
Lemington
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£131,476
Current Liabilities£131,376

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
28 May 2010Application to strike the company off the register (1 page)
28 May 2010Application to strike the company off the register (1 page)
20 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 June 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
8 June 2009Return made up to 05/04/09; full list of members (3 pages)
8 June 2009Return made up to 05/04/09; full list of members (3 pages)
8 June 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
16 June 2008Return made up to 05/04/08; full list of members (4 pages)
16 June 2008Return made up to 05/04/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2007Registered office changed on 16/06/07 from: c/o pa brown & co LTD, 4 tyne view, lemington newcastle upon tyne NE15 8DE (1 page)
16 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
16 June 2007Registered office changed on 16/06/07 from: c/o pa brown & co LTD, 4 tyne view, lemington newcastle upon tyne NE15 8DE (1 page)
16 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
8 June 2007Registered office changed on 08/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
8 June 2007Return made up to 05/04/07; full list of members (3 pages)
8 June 2007Registered office changed on 08/06/07 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Return made up to 05/04/07; full list of members (3 pages)
8 June 2007Location of debenture register (1 page)
8 June 2007Location of debenture register (1 page)
19 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
19 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
15 June 2006Return made up to 05/04/06; full list of members (2 pages)
15 June 2006Return made up to 05/04/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Return made up to 05/04/05; full list of members (3 pages)
28 June 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
9 June 2004Return made up to 05/04/04; full list of members (7 pages)
9 June 2004Return made up to 05/04/04; full list of members (7 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
13 May 2003Return made up to 05/04/03; full list of members (7 pages)
17 March 2003Company name changed rushrite LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed rushrite LIMITED\certificate issued on 17/03/03 (2 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
3 October 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
3 October 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
20 May 2002Particulars of mortgage/charge (5 pages)
20 May 2002Particulars of mortgage/charge (5 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
19 April 2002Return made up to 05/04/02; full list of members (6 pages)
19 April 2002Return made up to 05/04/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 December 2001Total exemption full accounts made up to 30 September 2001 (11 pages)
4 December 2001Total exemption full accounts made up to 30 September 2001 (11 pages)
12 April 2001Return made up to 05/04/01; full list of members (6 pages)
12 April 2001Return made up to 05/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 12/04/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Full accounts made up to 30 September 2000 (10 pages)
6 March 2001Full accounts made up to 30 September 2000 (10 pages)
22 September 2000Registered office changed on 22/09/00 from: wheatley green farm holmside sacriston co. Durham DH7 6HA (1 page)
22 September 2000Registered office changed on 22/09/00 from: wheatley green farm holmside sacriston co. Durham DH7 6HA (1 page)
18 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
18 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
26 May 2000Return made up to 05/04/00; full list of members (6 pages)
26 May 2000Return made up to 05/04/00; full list of members (6 pages)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
7 May 1999Return made up to 05/04/99; no change of members (4 pages)
7 May 1999Return made up to 05/04/99; no change of members (4 pages)
24 January 1999Full accounts made up to 31 March 1998 (10 pages)
24 January 1999Full accounts made up to 31 March 1998 (10 pages)
4 June 1998Return made up to 05/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1998Return made up to 05/04/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
30 April 1997Return made up to 05/04/97; full list of members (6 pages)
30 April 1997Return made up to 05/04/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
3 February 1997Full accounts made up to 31 March 1996 (10 pages)
20 June 1996Return made up to 05/04/96; no change of members (4 pages)
20 June 1996Return made up to 05/04/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 April 1990Incorporation (13 pages)
5 April 1990Incorporation (13 pages)