Company NameRush Electrical Limited
Company StatusDissolved
Company Number02709993
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)
Dissolution Date28 December 2023 (3 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMrs Denise Anne Wardle
NationalityBritish
StatusClosed
Appointed19 December 2001(9 years, 7 months after company formation)
Appointment Duration22 years (closed 28 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
The Beeches
Longhorsley
NE65 8UY
Director NameMr David Rushworth
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moor Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AL
Secretary NameGary Bush
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address47 Monkhouse Avenue
Marden Estate
Tinemouth
NE30 3QF
Director NamePeter Chicken
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address9a Otterburn Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AP
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Connect Insolvency Limited 30/32 Aston House
Redburn Road Westerhope
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Financials

Year2009
Net Worth£1,491
Cash£55,525
Current Liabilities£274,560

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 February 2020Liquidators' statement of receipts and payments to 10 February 2020 (16 pages)
1 April 2019Liquidators' statement of receipts and payments to 10 February 2019 (15 pages)
8 March 2018Liquidators' statement of receipts and payments to 10 February 2018 (21 pages)
13 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
23 March 2017Liquidators' statement of receipts and payments to 10 February 2017 (13 pages)
23 March 2017Liquidators' statement of receipts and payments to 10 February 2017 (13 pages)
2 April 2016Liquidators statement of receipts and payments to 10 February 2016 (13 pages)
2 April 2016Liquidators' statement of receipts and payments to 10 February 2016 (13 pages)
2 April 2016Liquidators' statement of receipts and payments to 10 February 2016 (13 pages)
2 February 2016Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Ne 21Tj to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 February 2016 (2 pages)
2 February 2016Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Ne 21Tj to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 2 February 2016 (2 pages)
25 February 2015Liquidators statement of receipts and payments to 10 February 2015 (25 pages)
25 February 2015Liquidators' statement of receipts and payments to 10 February 2015 (25 pages)
25 February 2015Liquidators' statement of receipts and payments to 10 February 2015 (25 pages)
12 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2014Appointment of a voluntary liquidator (13 pages)
12 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
12 June 2014Appointment of a voluntary liquidator (13 pages)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
24 February 2014Liquidators statement of receipts and payments to 10 February 2014 (21 pages)
24 February 2014Liquidators' statement of receipts and payments to 10 February 2014 (21 pages)
24 February 2014Liquidators' statement of receipts and payments to 10 February 2014 (21 pages)
21 June 2013Termination of appointment of David Rushworth as a director (2 pages)
21 June 2013Termination of appointment of David Rushworth as a director (2 pages)
22 February 2013Liquidators statement of receipts and payments to 10 February 2013 (20 pages)
22 February 2013Liquidators' statement of receipts and payments to 10 February 2013 (20 pages)
22 February 2013Liquidators' statement of receipts and payments to 10 February 2013 (20 pages)
7 March 2012Liquidators' statement of receipts and payments to 10 February 2012 (17 pages)
7 March 2012Liquidators statement of receipts and payments to 10 February 2012 (17 pages)
7 March 2012Liquidators' statement of receipts and payments to 10 February 2012 (17 pages)
21 February 2011Registered office address changed from 55C South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 55C South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 21 February 2011 (2 pages)
18 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2011Appointment of a voluntary liquidator (1 page)
18 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2011Statement of affairs with form 4.19 (6 pages)
18 February 2011Appointment of a voluntary liquidator (1 page)
18 February 2011Statement of affairs with form 4.19 (6 pages)
10 January 2011Administrative restoration application (3 pages)
10 January 2011Annual return made up to 27 April 2010
Statement of capital on 2011-01-10
  • GBP 100
(13 pages)
10 January 2011Administrative restoration application (3 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 January 2011Annual return made up to 27 April 2010
Statement of capital on 2011-01-10
  • GBP 100
(13 pages)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 July 2009Return made up to 27/04/09; full list of members (3 pages)
6 July 2009Return made up to 27/04/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 November 2008Return made up to 27/04/08; full list of members (3 pages)
4 November 2008Return made up to 27/04/08; full list of members (3 pages)
11 May 2007Return made up to 27/04/07; full list of members (2 pages)
11 May 2007Return made up to 27/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2006Return made up to 27/04/06; full list of members (2 pages)
23 May 2006Return made up to 27/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 June 2005Return made up to 27/04/05; full list of members (6 pages)
6 June 2005Return made up to 27/04/05; full list of members (6 pages)
28 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2003Return made up to 27/04/03; full list of members (6 pages)
12 June 2003Return made up to 27/04/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 June 2002Notice of completion of voluntary arrangement (6 pages)
11 June 2002Notice of completion of voluntary arrangement (6 pages)
22 May 2002Return made up to 27/04/02; full list of members (6 pages)
22 May 2002Return made up to 27/04/02; full list of members (6 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
26 February 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
18 July 2001Particulars of mortgage/charge (4 pages)
18 July 2001Particulars of mortgage/charge (4 pages)
13 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 June 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1998 (4 pages)
11 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2000 (4 pages)
11 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1999 (4 pages)
11 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2001 (4 pages)
11 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2001 (4 pages)
11 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1999 (4 pages)
11 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1999 (4 pages)
11 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2000 (4 pages)
11 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2001 (4 pages)
11 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1998 (4 pages)
11 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2000 (4 pages)
11 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 1998 (4 pages)
9 December 2000Particulars of mortgage/charge (7 pages)
9 December 2000Particulars of mortgage/charge (7 pages)
11 October 2000Full accounts made up to 30 April 2000 (9 pages)
11 October 2000Full accounts made up to 30 April 2000 (9 pages)
21 June 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
21 June 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
18 August 1999Return made up to 27/04/99; change of members (6 pages)
18 August 1999Return made up to 27/04/99; change of members (6 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
30 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
30 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 June 1998Return made up to 27/04/98; full list of members (6 pages)
11 June 1998Return made up to 27/04/98; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
19 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
23 June 1997Return made up to 27/04/97; full list of members
  • 363(287) ‐ Registered office changed on 23/06/97
(6 pages)
23 June 1997Return made up to 27/04/97; full list of members
  • 363(287) ‐ Registered office changed on 23/06/97
(6 pages)
18 April 1997Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
18 April 1997Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
15 October 1996Full accounts made up to 30 April 1996 (10 pages)
15 October 1996Full accounts made up to 30 April 1996 (10 pages)
19 September 1996Return made up to 27/04/96; full list of members (4 pages)
19 September 1996Return made up to 27/04/96; full list of members (4 pages)
13 March 1996Full accounts made up to 30 April 1995 (9 pages)
13 March 1996Full accounts made up to 30 April 1995 (9 pages)
16 January 1996Full accounts made up to 30 April 1994 (10 pages)
16 January 1996Full accounts made up to 30 April 1994 (10 pages)