Company NameANNE Russ Cosmetics Limited
Company StatusDissolved
Company Number00679287
CategoryPrivate Limited Company
Incorporation Date2 January 1961(63 years, 4 months ago)
Dissolution Date6 February 1996 (28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Cook Pattullo
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 06 February 1996)
RoleProduct Supply Manager
Correspondence AddressHeret House
Pewley Point
Guildford
Surrey
GU1 3SP
Director NameMichael Alan Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 06 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Carlyle Mansions
London
SW3 5LS
Secretary NameCelia Mary Luscombe
NationalityBritish
StatusClosed
Appointed26 February 1993(32 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 06 February 1996)
RoleCompany Director
Correspondence AddressGaledon House
Hogs Back Seale
Farnham
Surrey
GU10 1JX
Director NameBryan Timothy Aykroyd
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1994(33 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 06 February 1996)
RoleFinance Director
Correspondence Address9 Abbot Road
Guildford
Surrey
GU1 3TA
Director NameMr John Bailey
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(30 years, 4 months after company formation)
Appointment Duration2 months (resigned 24 July 1991)
RoleFinance Director
Correspondence Address81 Tithe Barn Drive
Bray
Maidenhead
Berkshire
SL6 2DD
Director NameLynn Krominga
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1991(30 years, 4 months after company formation)
Appointment Duration2 months (resigned 24 July 1991)
RoleLawyer
Correspondence Address25 West 54th Street
Apt 11e
New York 10019
Foreign
Director NamePhilip Solomons
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(30 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 07 June 1991)
RoleSolicitor
Correspondence Address25 Theresa Road Ravenscourt Park
Hammersmith
London
W6 9AQ
Secretary NameWade Hampton Nicholls Iii
NationalityBritish
StatusResigned
Appointed23 May 1991(30 years, 4 months after company formation)
Appointment Duration2 months (resigned 24 July 1991)
RoleCompany Director
Correspondence Address299 Pondfield Road
Bronxville
New York
New York 10708
Foreign
Secretary NamePhilip Solomons
NationalityBritish
StatusResigned
Appointed23 May 1991(30 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 07 June 1991)
RoleCompany Director
Correspondence Address25 Theresa Road Ravenscourt Park
Hammersmith
London
W6 9AQ
Director NameJose Maria Sambeat
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 1991(30 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 July 1991)
RoleLawyer
Correspondence AddressCalle Eduardo Conde 50
Barcelona 08013
Foreign
Secretary NameJose Maria Sambeat
NationalitySpanish
StatusResigned
Appointed07 June 1991(30 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 July 1991)
RoleLawyer
Correspondence AddressCalle Eduardo Conde 50
Barcelona 08013
Foreign
Director NameKenneth William John Roberts
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 June 1992)
RoleCompany Director
Correspondence Address19 Orchard Way
Send
Woking
Surrey
GU23 7HS
Secretary NamePeter Ronald Nicholson
NationalityBritish
StatusResigned
Appointed24 July 1991(30 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 February 1993)
RoleSecretary
Correspondence AddressOne Castelnau Mansions
Castelnau Barnes
London
Sw13
Director NameMr Neil Kelvin Dockar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFrampton Cottage
Crondall
Farnham
Surrey
GU10 5QU
Director NamePeter Marty Troup
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1992(31 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 July 1994)
RoleGeneral Manager
Correspondence Address19 Randolph Avenue
Maida Vale
London
W9 1BH

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 February 1996Final Gazette dissolved via compulsory strike-off (1 page)
17 October 1995First Gazette notice for compulsory strike-off (2 pages)
16 August 1995Registered office changed on 16/08/95 from: the heights brooklands weybridge surrey KT13 0XP (1 page)
4 August 1995Return made up to 23/05/95; full list of members
  • 363(287) ‐ Registered office changed on 04/08/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1995Accounts made up to 31 December 1994 (3 pages)