Company NameRush (North East) Limited
Company StatusDissolved
Company Number04169560
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NamesCruteco Fourteen Limited and We-Ar Leisure 2000 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameColin Sexton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2006(5 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 09 October 2012)
RoleBar Owner
Correspondence Address129 Staveley Road
Sunderland
Tyne & Wear
SR6 8LD
Secretary NameColin Sexton
NationalityBritish
StatusClosed
Appointed22 September 2008(7 years, 6 months after company formation)
Appointment Duration4 years (closed 09 October 2012)
RoleBar Owner
Correspondence Address129 Staveley Road
Sunderland
Tyne & Wear
SR6 8LD
Director NameVera Ann Bradwell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleLegal Executive
Correspondence Address44 Durham Road
East Herrington
Sunderland
Tyne & Wear
SR3 3LZ
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Secretary NameMr Brian Anthony Mackenow
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Director NameRobert Frank Allen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 04 August 2006)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 The Paddock
West Herrington
Houghton Le Spring
Tyne & Wear
DH4 4NR
Director NamePeter Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 04 August 2006)
RoleLandlord
Correspondence Address5 Dalton Place
Millfield
Sunderland
Tyne & Wear
SR4 7EP
Secretary NameRobert Frank Allen
NationalityBritish
StatusResigned
Appointed17 April 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 04 August 2006)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address4 The Paddock
West Herrington
Houghton Le Spring
Tyne & Wear
DH4 4NR
Director NameMichael Leslie Mordew
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 September 2008)
RoleCompany Director
Correspondence AddressThe Boiler House
Sunniside Lane
South Shields
Tyne & Wear
NE34 8DY
Secretary NameMichael Leslie Mordew
NationalityBritish
StatusResigned
Appointed04 August 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 September 2008)
RoleCompany Director
Correspondence AddressThe Boiler House
Sunniside Lane
South Shields
Tyne & Wear
NE34 8DY

Location

Registered AddressBerlins 24 Vine Place
Sunderland
Tyne & Wear
SR1 3NA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(4 pages)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
(4 pages)
22 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 May 2009Return made up to 28/02/09; no change of members (4 pages)
11 May 2009Return made up to 28/02/09; no change of members (4 pages)
30 April 2009Secretary appointed colin sexton (1 page)
30 April 2009Appointment Terminated Secretary michael mordew (1 page)
30 April 2009Appointment terminated secretary michael mordew (1 page)
30 April 2009Secretary appointed colin sexton (1 page)
6 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
26 September 2008Appointment terminated director michael mordew (1 page)
26 September 2008Appointment Terminated Director michael mordew (1 page)
30 May 2008Return made up to 28/02/08; no change of members (7 pages)
30 May 2008Return made up to 28/02/08; no change of members (7 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 July 2007Company name changed we-ar leisure 2000 LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed we-ar leisure 2000 LIMITED\certificate issued on 19/07/07 (2 pages)
2 June 2007Return made up to 28/02/07; full list of members (7 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 June 2007Return made up to 28/02/07; full list of members (7 pages)
2 June 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Secretary resigned;director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Secretary resigned;director resigned (1 page)
14 August 2006New secretary appointed;new director appointed (2 pages)
14 August 2006New secretary appointed;new director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
26 July 2006Declaration of satisfaction of mortgage/charge (1 page)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
15 March 2006Return made up to 28/02/06; full list of members (7 pages)
15 March 2006Return made up to 28/02/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
3 April 2004Return made up to 28/02/04; full list of members (7 pages)
3 April 2004Return made up to 28/02/04; full list of members (7 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
8 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 March 2003Return made up to 28/02/03; full list of members (7 pages)
8 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
23 October 2002Accounts made up to 28 February 2002 (1 page)
24 September 2002Registered office changed on 24/09/02 from: 38 west sunniside sunderland tyne & wear SR1 1BU (1 page)
24 September 2002Registered office changed on 24/09/02 from: 38 west sunniside sunderland tyne & wear SR1 1BU (1 page)
8 April 2002Return made up to 28/02/02; full list of members (6 pages)
8 April 2002Return made up to 28/02/02; full list of members (6 pages)
22 February 2002Particulars of mortgage/charge (4 pages)
22 February 2002Particulars of mortgage/charge (4 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
22 October 2001Registered office changed on 22/10/01 from: 37-38 west sunniside sunderland tyne and wear SR1 1BY (1 page)
22 October 2001Registered office changed on 22/10/01 from: 37-38 west sunniside sunderland tyne and wear SR1 1BY (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Secretary resigned;director resigned (1 page)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001Secretary resigned;director resigned (1 page)
13 March 2001Company name changed cruteco fourteen LIMITED\certificate issued on 13/03/01 (2 pages)
13 March 2001Company name changed cruteco fourteen LIMITED\certificate issued on 13/03/01 (2 pages)
28 February 2001Incorporation (16 pages)