Company NameJust Rustics Limited
DirectorIan McLeod
Company StatusDissolved
Company Number03785116
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)

Directors

Director NameIan McLeod
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(same day as company formation)
RoleManufacturer
Correspondence Address157 Hart Lane
Hartlepool
Cleveland
TS26 8NW
Director NameIngrid Janette Bryan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleSecretary
Correspondence Address18 Meryl Gardens
Stockton Road
Hartlepool
Cleveland
TS25 2PL
Director NameSean McCabe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleProduction Manager
Correspondence Address45 Farleigh Close
Billingham
Cleveland
TS23 2AY
Director NameKaren Lesley Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleQuality Manager
Correspondence Address40 Ernest Street
Hartlepool
Cleveland
TS26 8QR
Secretary NameIngrid Janette Bryan
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleSecretary
Correspondence Address18 Meryl Gardens
Stockton Road
Hartlepool
Cleveland
TS25 2PL
Secretary NameKaren Lesley Young
NationalityBritish
StatusResigned
Appointed08 August 1999(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 March 2000)
RoleCompany Director
Correspondence Address40 Ernest Street
Hartlepool
Cleveland
TS26 8QR
Director NameRichard Oliver
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 September 1999)
RoleDriver
Correspondence Address81 Annandale Crescent
Hartlepool
Cleveland
TS24 9BS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address10 Graythorp Industrial Estate
Hartlepool
Cleveland
TS25 2DF
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 July 2003Dissolved (1 page)
29 March 2001Order of court to wind up (2 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned;director resigned (1 page)
27 September 1999Director resigned (1 page)
25 August 1999Particulars of mortgage/charge (3 pages)
23 August 1999New secretary appointed (3 pages)
23 August 1999New director appointed (2 pages)
18 August 1999Secretary resigned;director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999Director resigned (1 page)
9 June 1999Incorporation (12 pages)