Active - Proposal to Strike off
Company Information for S.RUSSELL & SONS LIMITED
4385, 00255290: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
00255290
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
S.RUSSELL & SONS LIMITED | |
Legal Registered Office | |
4385 00255290: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | |
Company Number | 00255290 | |
---|---|---|
Company ID Number | 00255290 | |
Date formed | 1931-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/03/2003 | |
Account next due | 31/01/2005 | |
Latest return | 12/01/2004 | |
Return next due | 09/02/2005 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-09 04:35:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBIN SIMON JOHNSON |
||
MARTYN JOHN EVERETT |
||
ROBIN SIMON JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN VINCENT EVANS |
Company Secretary | ||
ALAN CHRISTOPHER BINMORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENTENTE CONSULTING LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2003-05-07 | Dissolved 2014-06-10 | |
ERINACEOUS GROUP PLC | Company Secretary | 2007-11-21 | CURRENT | 1999-03-15 | Dissolved 2017-05-20 | |
TOREX RETAIL PLC | Company Secretary | 2007-04-11 | CURRENT | 2004-02-04 | Dissolved 2014-08-06 | |
AMERIAL LIMITED | Company Secretary | 2005-04-26 | CURRENT | 2005-04-26 | Active | |
BUTLER MACHINE TOOL COMPANY LIMITED(THE) | Company Secretary | 1993-01-12 | CURRENT | 1937-01-18 | Dissolved 2015-06-16 | |
B. ELLIOTT GROUP LIMITED | Company Secretary | 1992-08-01 | CURRENT | 1921-04-19 | Active - Proposal to Strike off | |
AURORA LIVING PROPERTIES LTD | Director | 2015-12-10 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
B.I.C.F. LIMITED | Director | 2015-10-09 | CURRENT | 1997-10-24 | Active | |
ASTON STUDENT VILLAGE | Director | 2015-07-31 | CURRENT | 2002-06-24 | In Administration/Administrative Receiver | |
AURORA LIVING LTD | Director | 2015-06-25 | CURRENT | 2010-11-18 | Liquidation | |
05181121 PLC | Director | 2015-06-25 | CURRENT | 2004-07-15 | Active | |
MAR CITY LAND LIMITED | Director | 2015-06-25 | CURRENT | 2013-11-06 | Liquidation | |
REDHALL GROUP PLC | Director | 2014-09-24 | CURRENT | 1932-03-31 | In Administration/Administrative Receiver | |
SNAP EQUITY LIMITED | Director | 2012-02-29 | CURRENT | 2009-07-02 | Dissolved 2015-07-30 | |
JGLCC CAMERA COMPANY LIMITED | Director | 2012-02-29 | CURRENT | 1973-02-20 | Liquidation | |
CHORION RIGHTS LIMITED | Director | 2011-09-30 | CURRENT | 1950-03-31 | Liquidation | |
SILVER LINING PRODUCTIONS LIMITED | Director | 2011-09-30 | CURRENT | 1996-10-18 | Liquidation | |
CHORION (IP) LIMITED | Director | 2011-09-30 | CURRENT | 1998-04-22 | Liquidation | |
PLANET ACQUISITIONS HOLDINGS LIMITED | Director | 2011-09-15 | CURRENT | 2005-08-23 | Liquidation | |
CHORION LIMITED | Director | 2011-09-15 | CURRENT | 2002-02-27 | Liquidation | |
BUTLER MACHINE TOOL COMPANY LIMITED(THE) | Director | 1995-01-01 | CURRENT | 1937-01-18 | Dissolved 2015-06-16 | |
B. ELLIOTT GROUP LIMITED | Director | 1992-08-21 | CURRENT | 1921-04-19 | Active - Proposal to Strike off | |
WELCOME FINANCE GROUP LIMITED | Director | 2012-04-30 | CURRENT | 2007-07-27 | Active - Proposal to Strike off | |
WELCOME FINANCIAL SERVICES LIMITED | Director | 2012-03-15 | CURRENT | 1914-01-23 | Liquidation | |
CATTLES LIMITED | Director | 2012-03-15 | CURRENT | 1955-01-21 | Liquidation | |
TWINSECTRA LIMITED | Director | 2011-04-27 | CURRENT | 1975-09-16 | Active | |
HAYSPORT PROPERTIES LIMITED | Director | 2011-04-27 | CURRENT | 1978-03-31 | Active | |
CSP LEEDS LIMITED | Director | 2010-06-16 | CURRENT | 2010-04-13 | Liquidation | |
DUNLOP HAYWARDS (DHL) LIMITED | Director | 2008-01-31 | CURRENT | 1998-02-26 | Dissolved 2015-06-23 | |
AMERIAL LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-26 | Active | |
B. ELLIOTT GROUP LIMITED | Director | 1998-04-09 | CURRENT | 1921-04-19 | Active - Proposal to Strike off | |
BUTLER MACHINE TOOL COMPANY LIMITED(THE) | Director | 1993-01-12 | CURRENT | 1937-01-18 | Dissolved 2015-06-16 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
RP05 | Companies House applied as default registered office address PO Box 4385, 00255290: Companies House Default Address, Cardiff, CF14 8LH on 2020-02-26 | |
AC92 | Restoration by order of the court | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: ELLIOTT HOUSE VICTORIA ROAD LONDON NW10 6NY | |
363a | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03 | |
363a | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/98 | |
363a | RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363x | RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
PRE95 | A selection of documents registered before 1 January 1995 | |
363x | RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
363x | RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 | |
363x | RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 | |
363x | RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 311287 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/87 | |
363 | RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/87 FROM: 167 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7JP | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/86 | |
363 | RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as S.RUSSELL & SONS LIMITED are:
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. |