Company NameNeville Russell & Co. Limited
Company StatusDissolved
Company Number01485039
CategoryPrivate Limited Company
Incorporation Date13 March 1980(44 years, 1 month ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

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

Directors

Director NameAndrew Neville Russell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(11 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 20 November 2001)
RoleChartered Accountant
Correspondence AddressFlat 2 18 Lewes Crescent
Brighton
East Sussex
BN2 1GB
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(13 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 20 November 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed01 February 1994(13 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 20 November 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameJohn Lindsay Pearce Whiter
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1994)
RoleChartered Accountant
Correspondence Address29 Dry Hill Road
Tonbridge
Kent
TN9 1LU
Secretary NameAndrew Neville Russell
NationalityBritish
StatusResigned
Appointed12 February 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1994)
RoleChartered Accountant
Correspondence AddressFlat 2 18 Lewes Crescent
Brighton
East Sussex
BN2 1GB

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
19 June 2001Application for striking-off (1 page)
20 February 2001Return made up to 12/02/01; full list of members (5 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 March 2000Return made up to 12/02/00; full list of members (5 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 February 1999Return made up to 12/02/99; full list of members (7 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 March 1998Return made up to 12/02/98; full list of members (7 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 April 1997Return made up to 12/02/97; full list of members (7 pages)
23 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopgate london EC2M 4PB (1 page)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)