Company NameRushfields Of Ledbury Limited
Company StatusDissolved
Company Number04718319
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameJennifer Nicholls
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(1 day after company formation)
Appointment Duration7 years, 7 months (closed 02 November 2010)
RoleHorticulturalist
Correspondence AddressC/O Leadon House Hotel
Ross Road
Ledbury
Herefordshire
HR8 2LP
Wales
Secretary NameAnna Paton
NationalityBritish
StatusClosed
Appointed02 April 2003(1 day after company formation)
Appointment Duration7 years, 7 months (closed 02 November 2010)
RoleCompany Director
Correspondence AddressHill Ash Lodge
Dymock
Gloucestershire
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth-£43,742
Cash£1,230
Current Liabilities£81,052

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
16 December 2008Compulsory strike-off action has been suspended (1 page)
16 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
16 August 2007Return made up to 01/04/07; no change of members (6 pages)
16 August 2007Return made up to 01/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2007Registered office changed on 17/07/07 from: ross road ledbury herefordshire HR8 2LP (1 page)
17 July 2007Registered office changed on 17/07/07 from: ross road ledbury herefordshire HR8 2LP (1 page)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 June 2006Return made up to 01/04/06; full list of members (2 pages)
26 June 2006Return made up to 01/04/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 April 2005Return made up to 01/04/05; full list of members (6 pages)
21 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 June 2004Return made up to 01/04/04; full list of members (7 pages)
4 June 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
13 February 2004Accounting reference date shortened from 30/04/04 to 28/03/04 (1 page)
13 February 2004Accounting reference date shortened from 30/04/04 to 28/03/04 (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003New director appointed (2 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2003Incorporation (11 pages)
1 April 2003Incorporation (11 pages)