Company Information for RUSTIN & MALLORY CONCESSIONS LIMITED
UNIT 27 DUNLOP ROAD, HUNT END INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B97 5XP,
|
Company Registration Number
07097251
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RUSTIN & MALLORY CONCESSIONS LIMITED | |
Legal Registered Office | |
UNIT 27 DUNLOP ROAD HUNT END INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B97 5XP Other companies in B97 | |
Company Number | 07097251 | |
---|---|---|
Company ID Number | 07097251 | |
Date formed | 2009-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2016-12-06 | |
Return next due | 2017-12-20 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-17 04:58:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER GERALD GILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ROBERT CRAWFORD |
Company Secretary | ||
PETER STEVEN ORMEROD |
Director | ||
OAKLEY SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTELROCKS HOLDINGS LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
R & M (EXPORT) LIMITED | Director | 2009-03-01 | CURRENT | 2002-02-19 | Active - Proposal to Strike off | |
MOTELROCKS GROUP LIMITED | Director | 2005-04-28 | CURRENT | 2005-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Gerald Giles on 2010-12-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ORMEROD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IAN CRAWFORD | |
AR01 | 07/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/12/10 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/10 TO 31/12/10 | |
AA01 | Current accounting period shortened from 31/12/10 TO 31/07/10 | |
AP03 | SECRETARY APPOINTED IAN ROBERT CRAWFORD | |
AP01 | DIRECTOR APPOINTED PETER GERALD GILES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Proposal to Strike Off | 2014-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUSTIN & MALLORY CONCESSIONS LIMITED
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as RUSTIN & MALLORY CONCESSIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RUSTIN & MALLORY CONCESSIONS LIMITED | Event Date | 2014-04-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |