Company NameRullion Computer Services Limited
Company StatusDissolved
Company Number02830456
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Edmund Gregory
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1993(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 13 May 1997)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address4 Maizefield Close
Sale
Cheshire
M33 2LL
Director NameJacqueline Crookes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1993(4 months after company formation)
Appointment Duration3 years, 6 months (closed 13 May 1997)
RoleComputer Consultant
Correspondence Address53 Kingsfield Drive
Didsbury
Manchester
M20 6HX
Director NameAlan Delaney
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1993(4 months after company formation)
Appointment Duration3 years, 6 months (closed 13 May 1997)
RoleComputer Consultant
Correspondence Address21 Princes Road
Sale
Cheshire
M33 3EH
Director NameThemistocles Mathew Socrates Saoulli
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1993(4 months after company formation)
Appointment Duration3 years, 6 months (closed 13 May 1997)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressPO Box 21970
Nicosia 1515
Cyprus
Secretary NameMr Robert John Scott
NationalityBritish
StatusClosed
Appointed01 August 1996(3 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 13 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Longley Lane
Northenden
Manchester
M22 4JD
Secretary NameCharles David Rees
NationalityBritish
StatusResigned
Appointed11 August 1993(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address60 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DU
Director NameCharles David Rees
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1996)
RoleAccountant
Correspondence Address60 Lower Fold
Marple Bridge
Stockport
Cheshire
SK6 5DU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.rullion.co.uk/

Location

Registered AddressTrafalgar House
110 Manchester Road
Altrincham
Cheshire
WA14 1NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
21 January 1997First Gazette notice for voluntary strike-off (1 page)
6 December 1996Application for striking-off (3 pages)
10 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 August 1996Secretary resigned;new secretary appointed (1 page)
5 July 1995Return made up to 25/06/95; no change of members (6 pages)
26 May 1995Full accounts made up to 31 December 1994 (9 pages)