Company NameRush Green Investments Limited
DirectorsAndrew Peter Bradley and John Michael Holt
Company StatusDissolved
Company Number03620911
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAndrew Peter Bradley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1998(same day as company formation)
RoleChartered Surveyor
Correspondence AddressTithe Green
Chelford Road
Knutsford
WA16 8LY
Director NameJohn Michael Holt
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1998(same day as company formation)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence AddressRushgreen Farm Bucklow Gardens
Rushgreen Road
Lymm
Cheshire
WA13 9RN
Secretary NameMiss Jean Marie Boettcher
NationalityBritish
StatusCurrent
Appointed24 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Hesketh Road
Sale
Cheshire
M33 5AA

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£761,128
Net Worth£973,971
Cash£805,580
Current Liabilities£241,154

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 June 2006Dissolved (1 page)
21 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
18 August 2005Liquidators statement of receipts and payments (5 pages)
21 January 2005Liquidators statement of receipts and payments (5 pages)
28 January 2004Appointment of a voluntary liquidator (1 page)
7 January 2004Registered office changed on 07/01/04 from: 78B king street knutsford cheshire WA16 6ED (1 page)
5 January 2004Declaration of solvency (3 pages)
5 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 September 2003Return made up to 24/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2003Registered office changed on 26/07/03 from: 2 swinton square knutsford cheshire WA16 6HH (1 page)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
15 October 2001Full accounts made up to 31 December 2000 (10 pages)
6 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2000Return made up to 24/08/00; full list of members (6 pages)
19 June 2000Full accounts made up to 31 December 1999 (10 pages)
31 August 1999Return made up to 24/08/99; full list of members (6 pages)
26 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)