Company NameP.C. & J.I. Russell Limited
Company StatusDissolved
Company Number01423142
CategoryPrivate Limited Company
Incorporation Date25 May 1979(44 years, 11 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameHazel Russell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2001(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 17 February 2004)
RoleMatron Housekeeper
Correspondence Address101 Crofton Lane
Petts Wood
Orpington
Kent
BR5 1HB
Secretary NameMr Michael Charles Bingold
NationalityBritish
StatusClosed
Appointed14 December 2001(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 17 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Rookery Road
Downe Bromley
Orpington
Kent
BR6 7JQ
Director NameJanet Isabel Russell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 1994)
RoleJeweller
Correspondence Address58 Church Road
Sundridge
Sevenoaks
Kent
TN14 6EA
Director NamePeter Charles Russell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 March 2001)
RoleJeweller
Correspondence Address10 Melanda Close
Chislehurst
Kent
BR7 6NH
Secretary NamePrudence Ann Douglas-Fairhurst
NationalityBritish
StatusResigned
Appointed27 December 1991(12 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 August 2001)
RoleCompany Director
Correspondence AddressMullaway Lodge Road
Bromley
Kent
BR1 3ND
Director NameMr Michael Charles Bingold
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Rookery Road
Downe Bromley
Orpington
Kent
BR6 7JQ

Location

Registered Address55 Station Approach
Hames
Bromley
Kent
BR2 7EB
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Financials

Year2014
Turnover£152,712
Net Worth£8,630
Cash£54,945
Current Liabilities£70,315

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
24 September 2003Application for striking-off (1 page)
19 September 2003Director resigned (1 page)
18 March 2003Return made up to 27/12/02; full list of members (7 pages)
10 January 2002Director resigned (1 page)
10 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001New secretary appointed;new director appointed (2 pages)
20 November 2001New director appointed (2 pages)
7 September 2001Secretary resigned (1 page)
4 September 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
28 February 2001Return made up to 27/12/00; full list of members (6 pages)
4 January 2001Accounting reference date extended from 23/05/00 to 31/10/00 (1 page)
21 December 2000Registered office changed on 21/12/00 from: 19 station approach hayes bromley kent BR2 7EH (1 page)
23 March 2000Full accounts made up to 25 May 1999 (6 pages)
17 February 2000Return made up to 27/12/99; full list of members (6 pages)
13 January 1999Full accounts made up to 25 May 1998 (6 pages)
13 January 1999Return made up to 27/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Full accounts made up to 25 May 1997 (8 pages)
30 December 1997Return made up to 27/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 January 1997Full accounts made up to 25 May 1996 (8 pages)
13 January 1997Return made up to 27/12/96; full list of members (6 pages)
12 January 1996Return made up to 27/12/95; no change of members (4 pages)
12 October 1995Accounts for a small company made up to 25 May 1995 (8 pages)