Company NameRushridge Ltd
Company StatusDissolved
Company Number05394095
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date16 November 2011 (12 years, 5 months ago)
Previous NamePrincipal Teachers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Rebecca Victoria Morgan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(2 days after company formation)
Appointment Duration6 years, 8 months (closed 16 November 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver View
Grinton
North Yorkshire
DL11 6HH
Secretary NameSteven Patrick Morgan
NationalityBritish
StatusResigned
Appointed18 March 2005(2 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 13 September 2005)
RoleCompany Director
Correspondence AddressRiver View
Grinton
North Yorkshire
DL11 6HH
Secretary NameLorraine Tracey Hall
NationalityBritish
StatusResigned
Appointed13 September 2005(6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2007)
RoleRecruitment Consultant
Correspondence AddressEast Mount
Reeth
Richmond
North Yorkshire
DL11 6TF
Secretary NameSusan Helen Thornton
NationalityBritish
StatusResigned
Appointed24 January 2007(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address25 Hawkswood
Hurworth Place
Darlington
County Durham
DL2 2HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,653
Cash£5,434
Current Liabilities£117,814

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 November 2011Final Gazette dissolved following liquidation (1 page)
16 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2011Final Gazette dissolved following liquidation (1 page)
16 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
1 April 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
30 September 2009Appointment of a voluntary liquidator (1 page)
30 September 2009Appointment of a voluntary liquidator (1 page)
25 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-18
(1 page)
25 September 2009Statement of affairs with form 4.19 (6 pages)
25 September 2009Statement of affairs with form 4.19 (6 pages)
10 September 2009Registered office changed on 10/09/2009 from innovate colburn business park chartermark way catterick garrison north yorkshire (1 page)
10 September 2009Registered office changed on 10/09/2009 from innovate colburn business park chartermark way catterick garrison north yorkshire (1 page)
4 September 2009Company name changed principal teachers LIMITED\certificate issued on 07/09/09 (2 pages)
4 September 2009Company name changed principal teachers LIMITED\certificate issued on 07/09/09 (2 pages)
25 June 2009Return made up to 16/03/09; no change of members; amend (5 pages)
25 June 2009Return made up to 16/03/09; no change of members; amend (5 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
22 April 2009Return made up to 16/03/09; full list of members (3 pages)
22 April 2009Return made up to 16/03/09; full list of members (3 pages)
8 October 2008Appointment Terminated Secretary susan thornton (1 page)
8 October 2008Appointment terminated secretary susan thornton (1 page)
7 May 2008Return made up to 16/03/08; full list of members (3 pages)
7 May 2008Return made up to 16/03/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
6 June 2007Return made up to 16/03/07; no change of members (6 pages)
6 June 2007Return made up to 16/03/07; no change of members (6 pages)
19 February 2007Particulars of mortgage/charge (3 pages)
19 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007New secretary appointed (1 page)
3 February 2007Secretary resigned (1 page)
3 February 2007Secretary resigned (1 page)
3 February 2007New secretary appointed (1 page)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 December 2006Registered office changed on 13/12/06 from: river view grinton north yorkshire DL11 6HH (1 page)
13 December 2006Registered office changed on 13/12/06 from: river view grinton north yorkshire DL11 6HH (1 page)
3 July 2006Return made up to 16/03/06; full list of members (6 pages)
3 July 2006Return made up to 16/03/06; full list of members (6 pages)
3 November 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
3 November 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
30 March 2005Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Incorporation (9 pages)
16 March 2005Incorporation (9 pages)
16 March 2005Director resigned (1 page)