Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUISSELLEMENT LIMITED
Company Information for

RUISSELLEMENT LIMITED

LONDON, SW17,
Company Registration Number
03854909
Private Limited Company
Dissolved

Dissolved 2017-10-10

Company Overview

About Ruissellement Ltd
RUISSELLEMENT LIMITED was founded on 1999-10-07 and had its registered office in London. The company was dissolved on the 2017-10-10 and is no longer trading or active.

Key Data
Company Name
RUISSELLEMENT LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
PROTEX HEALTHCARE (UK) LIMITED12/12/2014
PRO-TEX CAPILLARY DRESSINGS LIMITED19/01/2005
MAS MANUFACTURING LIMITED21/06/2000
Filing Information
Company Number 03854909
Date formed 1999-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-01-31
Date Dissolved 2017-10-10
Type of accounts MICRO
Last Datalog update: 2017-10-16 07:06:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUISSELLEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GRAHAM MORPETH
Director 2009-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
WOLLASTONS NOMINEES LIMITED
Company Secretary 2003-04-30 2013-06-07
ANDREW GRAHAM MORPETH
Company Secretary 2009-01-27 2009-10-01
STEPHEN BELBEN
Director 2004-10-22 2009-01-27
ANDREW GAY
Director 2002-11-30 2009-01-27
CHRISTOPHER JAMES ANDERSON CARTER
Director 2004-12-01 2006-07-31
PATRICK O'CONNOR
Director 2004-11-12 2006-06-29
JOHANN HERMAN FOURIE
Director 2001-11-26 2005-09-24
GEORGE CAMERON DOW
Director 2004-10-22 2005-09-22
BRENT DONOVAN
Director 2004-11-12 2005-09-22
DAVID MICHAEL FREEBORN
Director 2003-11-21 2004-10-22
TERENCE DONALD KEEP
Company Secretary 2001-05-17 2003-05-08
WILLIAM ANCELL
Director 2001-05-31 2003-02-12
ASHLEY STUART REYNOLDS
Director 2002-09-09 2002-11-29
BRIAN GITLIN
Director 2001-05-17 2002-11-12
JOHN TRUSSLER
Director 2002-09-09 2002-11-12
TERENCE DONALD KEEP
Director 1999-10-07 2002-09-30
ANDREW GAY
Director 2001-05-17 2002-09-09
KENNETH FREDERICK MCMASTER
Director 1999-10-07 2002-08-31
CLIFFORD ARTHUR BEARD
Director 2001-05-17 2002-06-18
KENNETH FREDERICK MCMASTER
Company Secretary 1999-10-07 2001-05-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-07 1999-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GRAHAM MORPETH C-BURN SYSTEMS LIMITED Director 2017-11-10 CURRENT 1999-03-04 Active
ANDREW GRAHAM MORPETH TUNESTORE DIGITAL LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
ANDREW GRAHAM MORPETH BESTPARK INTERNATIONAL LIMITED Director 2016-02-19 CURRENT 1990-04-23 Active
ANDREW GRAHAM MORPETH ASHBROOKE VENTURES LIMITED Director 2016-02-16 CURRENT 2007-10-09 Active
ANDREW GRAHAM MORPETH ASHBROOKE FINANCIAL GROUP LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
ANDREW GRAHAM MORPETH SENATOR INSURANCE SERVICES LIMITED Director 2002-10-18 CURRENT 2002-10-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-26AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-07-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-18DS01APPLICATION FOR STRIKING-OFF
2016-10-27AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 2702969
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2015-10-18AA31/01/15 TOTAL EXEMPTION SMALL
2015-10-18LATEST SOC18/10/15 STATEMENT OF CAPITAL;GBP 2702969
2015-10-18AR0107/10/15 FULL LIST
2014-12-12RES15CHANGE OF NAME 05/12/2014
2014-12-12CERTNMCOMPANY NAME CHANGED PROTEX HEALTHCARE (UK) LIMITED CERTIFICATE ISSUED ON 12/12/14
2014-12-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-16LATEST SOC16/11/14 STATEMENT OF CAPITAL;GBP 2702969
2014-11-16AR0107/10/14 FULL LIST
2014-11-16AA31/01/14 TOTAL EXEMPTION SMALL
2013-11-03LATEST SOC03/11/13 STATEMENT OF CAPITAL;GBP 2702969
2013-11-03AR0107/10/13 FULL LIST
2013-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2013 FROM 16 ROWFANT ROAD LONDON SW17 7AS ENGLAND
2013-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2013 FROM C/O WOLLASTONS LLP, BRIERLY PLACE, NEW LONDON ROAD CHELMSFORD CM2 0AP
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY WOLLASTONS NOMINEES LIMITED
2012-11-25AR0107/10/12 FULL LIST
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-10AR0107/10/11 FULL LIST
2011-12-05AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-04AR0107/10/10 FULL LIST
2011-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOLLASTONS NOMINEES LIMITED / 01/10/2010
2011-01-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MORPETH
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-19AR0107/10/09 FULL LIST
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-06-12AUDAUDITOR'S RESIGNATION
2009-04-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-11363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2009-02-11288aDIRECTOR AND SECRETARY APPOINTED ANDREW GRAHAM MORPETH
2009-02-11225PREVSHO FROM 30/06/2009 TO 31/01/2009
2009-02-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-09RES01ADOPT MEM AND ARTS 27/01/2009
2009-02-09RES13DIVISION 27/01/2009
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BELBEN
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GAY
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: C/O WOLLASTONS BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP
2008-01-28363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-05-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-11-15288bDIRECTOR RESIGNED
2006-08-31AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-07-17288bDIRECTOR RESIGNED
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288bDIRECTOR RESIGNED
2005-11-15363(288)DIRECTOR RESIGNED
2005-11-15363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-09-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19CERTNMCOMPANY NAME CHANGED PRO-TEX CAPILLARY DRESSINGS LIMI TED CERTIFICATE ISSUED ON 19/01/05
2005-01-18363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05288bDIRECTOR RESIGNED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-09-10123NC INC ALREADY ADJUSTED 18/03/04
2004-09-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-03225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2004-04-01288aNEW DIRECTOR APPOINTED
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-25225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03
2003-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/03
2003-10-17363sRETURN MADE UP TO 07/10/03; NO CHANGE OF MEMBERS
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-15288bSECRETARY RESIGNED
2003-05-14288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products



Licences & Regulatory approval
We could not find any licences issued to RUISSELLEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUISSELLEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2005-02-23 Satisfied CHRISTOPHER MICHAEL CONLAN
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUISSELLEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RUISSELLEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUISSELLEMENT LIMITED
Trademarks
We have not found any records of RUISSELLEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUISSELLEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as RUISSELLEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RUISSELLEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUISSELLEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUISSELLEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.