RUSH DRINKS LTD
ATHERTON ATOMIC ENERGY DRINK (UK) LTD

Hellopages » Greater Manchester » Wigan » M46 0DN

Company number 04578318
Status Liquidation
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address ROONEY ASSOCIATES, CAPITAL HOUSE, ATHERTON, MANCHESTER, M46 0DN
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from Harrison & Co Enterprise Centre 1 Beeches Road Office No 7 West Bromwich West Midlands B70 6QE on 4 February 2014; Registered office address changed from C/O Rooney Associates 2Nd Floor 19 Castle Street Liverpool Merseyside L2 4SX on 29 January 2014; Registered office address changed from Capital House 2 Market Street Atherton Manchester M46 0DN United Kingdom on 14 December 2012. The most likely internet sites of RUSH DRINKS LTD are www.rushdrinks.co.uk, and www.rush-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Rush Drinks Ltd is a Private Limited Company. The company registration number is 04578318. Rush Drinks Ltd has been working since 31 October 2002. The present status of the company is Liquidation. The registered address of Rush Drinks Ltd is Rooney Associates Capital House Atherton Manchester M46 0dn. . PEELS, Yvonne Rosalia Carolina Louisa is a Secretary of the company. ASHTON, Frank John is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Secretary
PEELS, Yvonne Rosalia Carolina Louisa
Appointed Date: 31 October 2002

Director
ASHTON, Frank John
Appointed Date: 31 October 2002
73 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 31 October 2002
Appointed Date: 31 October 2002

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 31 October 2002
Appointed Date: 31 October 2002

RUSH DRINKS LTD Events

04 Feb 2014
Registered office address changed from Harrison & Co Enterprise Centre 1 Beeches Road Office No 7 West Bromwich West Midlands B70 6QE on 4 February 2014
29 Jan 2014
Registered office address changed from C/O Rooney Associates 2Nd Floor 19 Castle Street Liverpool Merseyside L2 4SX on 29 January 2014
14 Dec 2012
Registered office address changed from Capital House 2 Market Street Atherton Manchester M46 0DN United Kingdom on 14 December 2012
13 Dec 2012
Statement of affairs with form 4.19
13 Dec 2012
Appointment of a voluntary liquidator
...
... and 32 more events
22 Nov 2002
New director appointed
22 Nov 2002
New secretary appointed
05 Nov 2002
Secretary resigned
05 Nov 2002
Director resigned
31 Oct 2002
Incorporation

RUSH DRINKS LTD Charges

10 February 2003
Debenture
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…