Company NameRustan Limited
Company StatusDissolved
Company Number00807099
CategoryPrivate Limited Company
Incorporation Date29 May 1964(59 years, 11 months ago)
Dissolution Date22 December 1998 (25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew Paul Wild
NationalityBritish
StatusClosed
Appointed19 December 1991(27 years, 7 months after company formation)
Appointment Duration7 years (closed 22 December 1998)
RoleCompany Director
Correspondence Address876 Oldham Road
Thornham
Rochdale
Lancashire
OL11 2BN
Director NameAndrew Paul Wild
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1993(28 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 22 December 1998)
RoleCompany Director
Correspondence Address876 Oldham Road
Thornham
Rochdale
Lancashire
OL11 2BN
Director NameSteven Peter Wild
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1993(28 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 22 December 1998)
RoleCompany Director
Correspondence Address1 Lowside Avenue
Woodley
Stockport
Cheshire
SK6 1JU
Director NamePatricia Ann Wild
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 22 December 1998)
RoleCompany Director
Correspondence Address876 Oldham Road
Thornham
Rochdale
Lancashire
OL11 2BN
Director NameSarah Jane Wild
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 22 December 1998)
RoleBank Clerk
Correspondence Address1 Lowside Avenue
Woodley
Stockport
Cheshire
SK6 1JU
Director NameLilian Ruth Wild
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 1993)
RolePen Retailer
Correspondence Address12 Middlegate
Oldham
Lancashire
OL8 3AH
Director NamePeter Sidney Wild
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(27 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 December 1991)
RoleManaging Director
Correspondence Address12 Middlegate
Oldham
Lancashire
OL8 3AH
Secretary NamePeter Sidney Wild
NationalityBritish
StatusResigned
Appointed24 August 1991(27 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 December 1991)
RoleCompany Director
Correspondence Address12 Middlegate
Oldham
Lancashire
OL8 3AH

Location

Registered AddressBooth St Chambers
Booth Street
Ashton Under Lyne
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 July 1998Application for striking-off (1 page)
2 April 1998Accounts for a small company made up to 30 June 1997 (10 pages)
27 October 1997Return made up to 19/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
16 September 1996Return made up to 19/08/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 February 1996New director appointed (2 pages)
1 February 1996Ad 02/01/96--------- £ si 78@1=78 £ ic 22/100 (2 pages)
19 September 1995Return made up to 19/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)