Company NameGill And Russell Limited
Company StatusDissolved
Company Number00103915
CategoryPrivate Limited Company
Incorporation Date7 July 1909(114 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameIvan John King
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(82 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address129 Wyre Hill
Bewdley
Worcestershire
DY12 2UQ
Secretary NameRhyspal Singh Hayer
NationalityBritish
StatusCurrent
Appointed01 January 1999(89 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address39 Hobhouse Close
Birmingham
B42 1HB
Director NameRhyspal Singh Hayer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(90 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleFinancial Director
Correspondence Address39 Hobhouse Close
Birmingham
B42 1HB
Director NameGabrielle Amanda Perrins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(91 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleCommercial Director
Correspondence Address40 Redbourn Road
Bloxwich
Walsall
West Midlands
WS3 3XT
Director NameMr Brian William Stanton
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(82 years after company formation)
Appointment Duration4 years (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressThe Moors
Burlingham
Pershore
Hereford & Worcester
WR10 3AD
Director NameBrian Frederick Smith
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(82 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence AddressLeawood
Bell Lane Broadheath
Tenbury Wells
Worcestershire
WR15 8QX
Director NameSheila May Arrowsmith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(82 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address128 Broadway West
Walsall
West Midlands
WS1 4DN
Secretary NameSheila May Arrowsmith
NationalityBritish
StatusResigned
Appointed21 June 1991(82 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 1992)
RoleCompany Director
Correspondence Address128 Broadway West
Walsall
West Midlands
WS1 4DN
Director NameMr Robert John Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(82 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 1994)
RoleSales Director
Country of ResidenceEngland
Correspondence Address561 Walsall Road
Great Wyrley
Walsall
West Midlands
WS6 6AE
Secretary NameMr William Edward Woodward
NationalityBritish
StatusResigned
Appointed06 August 1992(83 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Tideswell Close
West Hunsbury
Northampton
Northamptonshire
NN4 9XY
Director NameCecil John Buckett
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(83 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressVectis House 10 Cherry Hill Drive
Barnt Green
Birmingham
West Midlands
B45 8JY
Director NameGraham Strachan Robinson Lamb
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(86 years after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbstock House 6 Owletts End
Pinvin
Pershore
Worcestershire
WR10 2EX
Secretary NameSheila May Arrowsmith
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(86 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address128 Broadway West
Walsall
West Midlands
WS1 4DN
Director NameMr David John Round
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(86 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Canon Drive
Bowdon
Cheshire
WA14 3FD
Director NameArthur Ernest Hawker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(86 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 1997)
RoleSales Director
Correspondence AddressMilkwood High St South
Tiffield
Towcester
Northamptonshire
NN12 8AB
Director NameRaymond Barnes
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(87 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 2000)
RoleOperations Director
Correspondence Address12 Bentley Drive
Walsall
West Midlands
WS2 8RY
Director NameMr Brian Thomas Fisher
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(91 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Malvern Road
Acocks Green
Birmingham
West Midlands
B27 6EG

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,131,366
Net Worth£393,413
Cash£99,894
Current Liabilities£2,559,142

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

28 December 2005Dissolved (1 page)
28 September 2005Liquidators statement of receipts and payments (7 pages)
28 September 2005Return of final meeting in a creditors' voluntary winding up (5 pages)
20 April 2005Liquidators statement of receipts and payments (7 pages)
14 April 2005Receiver ceasing to act (1 page)
14 April 2005Receiver's abstract of receipts and payments (2 pages)
23 March 2005Receiver's abstract of receipts and payments (2 pages)
15 October 2004Liquidators statement of receipts and payments (7 pages)
15 April 2004Receiver's abstract of receipts and payments (3 pages)
13 April 2004Liquidators statement of receipts and payments (7 pages)
29 July 2003Appointment of receiver/manager (1 page)
22 May 2003Registered office changed on 22/05/03 from: the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page)
3 April 2003Appointment of a voluntary liquidator (1 page)
3 April 2003Statement of affairs (9 pages)
3 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2003Registered office changed on 20/03/03 from: cyclops tube works pleck road walsall west midlands WS2 9HJ (1 page)
24 January 2003Accounts for a medium company made up to 31 December 2001 (22 pages)
10 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Director resigned (1 page)
15 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
13 June 2001New director appointed (2 pages)
31 May 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2001Director resigned (1 page)
24 November 2000New director appointed (2 pages)
26 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
5 September 2000Particulars of mortgage/charge (7 pages)
12 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 1999Amended accounts made up to 31 December 1998 (16 pages)
3 August 1999New director appointed (2 pages)
3 June 1999Return made up to 01/06/99; no change of members (4 pages)
11 May 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
18 February 1999Director resigned (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned;director resigned (1 page)
9 October 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
4 June 1998Return made up to 01/06/98; full list of members (8 pages)
8 October 1997Full accounts made up to 31 December 1996 (15 pages)
29 May 1997Return made up to 01/06/97; no change of members (6 pages)
28 February 1997Director resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (17 pages)
15 August 1996New director appointed (2 pages)
25 June 1996Return made up to 01/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
2 October 1995Full accounts made up to 31 December 1994 (15 pages)
26 July 1995New director appointed (2 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1995Memorandum and Articles of Association (10 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
19 June 1995Return made up to 01/06/95; full list of members (8 pages)