Company NameRustic Charms (U.K.) Limited
Company StatusDissolved
Company Number05397908
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date27 April 2010 (13 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAndrew David Carter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleManager
Correspondence Address11 Clarence Street
Farnworth
Bolton
BL4 7RF
Director NameLinda Mary Carter
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleManager
Correspondence Address11 Clarence Street
Farnworth
Lancashire
BL4 7RF
Secretary NameAndrew David Carter
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleManager
Correspondence Address11 Clarence Street
Farnworth
Bolton
BL4 7RF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Higher Market Street
Farnworth
Bolton
Lancashire
BL4 8HQ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£11,836
Cash£907
Current Liabilities£13,543

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2009Return made up to 18/03/09; full list of members (4 pages)
9 April 2009Return made up to 18/03/09; full list of members (4 pages)
24 March 2009Registered office changed on 24/03/2009 from 11 clarence street farnworth bolton BL4 7RF (1 page)
24 March 2009Registered office changed on 24/03/2009 from 11 clarence street farnworth bolton BL4 7RF (1 page)
3 October 2008Return made up to 18/03/08; full list of members (4 pages)
3 October 2008Return made up to 18/03/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 18/03/07; full list of members (3 pages)
12 April 2007Return made up to 18/03/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 March 2006Return made up to 18/03/06; full list of members (3 pages)
23 March 2006Return made up to 18/03/06; full list of members (3 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
18 March 2005Incorporation (16 pages)
18 March 2005Incorporation (16 pages)