Company NameE.Russell Limited
Company StatusDissolved
Company Number00286479
CategoryPrivate Limited Company
Incorporation Date4 April 1934(90 years, 1 month ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameRussell William Parsonage
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1996(62 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address51 Orchard Close Orchard Way
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 3AW
Director NameKaren Elizabeth Watkins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1996(62 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 28 March 2006)
RoleCompany Director
Correspondence AddressThe Lodge Heathfield Farm
Bletchingdon
Kidlington
Oxfordshire
OX5 3DU
Secretary NameKaren Elizabeth Watkins
NationalityBritish
StatusClosed
Appointed13 July 1998(64 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 28 March 2006)
RoleCompany Director
Correspondence AddressThe Lodge Heathfield Farm
Bletchingdon
Kidlington
Oxfordshire
OX5 3DU
Director NameMrs Lynda Elizabeth Parsonage
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address14 Morven Close
Potters Bar
Hertfordshire
EN6 1HP
Director NameJohn Michael Stone
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 1996)
RoleManaging Director
Correspondence AddressBramleys
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EB
Director NameMrs Josephine Margery Stone
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 June 2000)
RoleCompany Director
Correspondence Address16 Westwood Court
Enfield
Middlesex
EN1 2HQ
Director NameDavid Stewart Wright
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressLittle Cruff Fore Street
Bishopsteignton
Teignmouth
Devon
TQ14 9QR
Secretary NameMr James McIntyre Wallace
NationalityBritish
StatusResigned
Appointed29 December 1991(57 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address803 Duncan House
Dolphin Square
London
SW1V 3LY
Secretary NameDavid Stewart Wright
NationalityBritish
StatusResigned
Appointed30 June 1993(59 years, 3 months after company formation)
Appointment Duration5 years (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressLittle Cruff Fore Street
Bishopsteignton
Teignmouth
Devon
TQ14 9QR

Location

Registered Address2 Jardine House
The Harrovian Busines Village
Bessborough Road Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£49,161
Net Worth£1,868,733
Cash£1,898,589
Current Liabilities£31,006

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2005Application for striking-off (1 page)
11 July 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
10 June 2005Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
18 March 2005Return made up to 29/12/04; full list of members (13 pages)
1 April 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
11 March 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003Return made up to 29/12/02; full list of members (13 pages)
16 January 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
10 January 2002Return made up to 29/12/01; full list of members (12 pages)
10 January 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
11 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(15 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 January 2000Return made up to 29/12/99; full list of members (15 pages)
5 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
19 January 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998Director resigned (1 page)
8 July 1998Full accounts made up to 30 September 1997 (15 pages)
4 February 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 1997Full accounts made up to 30 September 1996 (15 pages)
14 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
24 April 1996Full accounts made up to 30 September 1995 (16 pages)
17 January 1996Return made up to 29/12/95; no change of members (5 pages)
22 March 1995Full accounts made up to 30 September 1994 (16 pages)
16 May 1985Memorandum and Articles of Association (12 pages)