Company NameP.J. Russell Bookmakers Limited
Company StatusDissolved
Company Number01758725
CategoryPrivate Limited Company
Incorporation Date5 October 1983(40 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Michael Jeremy Noble
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 27 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameLadbroke Corporate Director Limited (Corporation)
StatusClosed
Appointed02 November 2006(23 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 27 December 2011)
Correspondence AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed02 November 2006(23 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 27 December 2011)
Correspondence AddressImperial House
Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7JW
Director NameMrs Jacqueline Mary Russell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Mayfield Avenue
Orpington
Kent
BR6 0AH
Secretary NamePeter James Russell
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Mayfield Avenue
Orpington
Kent
BR6 0AH
Director NamePeter James Russell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(15 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 January 2005)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address67 Mayfield Avenue
Orpington
Kent
BR6 0AH
Director NameDavid Michael Bowen
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2006)
RoleCompany Director
Correspondence Address25 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ
Director NameAlan Spencer Ross
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchstow
Little Heath Lane Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed27 January 2005(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ

Location

Registered AddressImperial House Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7JW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
14 September 2011Statement of capital on 14 September 2011
  • GBP 1
(4 pages)
14 September 2011Statement of capital on 14 September 2011
  • GBP 1
(4 pages)
13 September 2011Application to strike the company off the register (3 pages)
13 September 2011Application to strike the company off the register (3 pages)
30 August 2011Solvency Statement dated 16/08/11 (1 page)
30 August 2011Statement by directors (1 page)
30 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2011Statement by Directors (1 page)
30 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 August 2011Solvency statement dated 16/08/11 (1 page)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
5 May 2011Director's details changed for Mr Michael Jeremy Noble on 28 April 2011 (2 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 March 2010Statement of company's objects (2 pages)
23 March 2010Statement of company's objects (2 pages)
23 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(25 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 June 2009Return made up to 03/05/09; full list of members (3 pages)
8 June 2009Return made up to 03/05/09; full list of members (3 pages)
7 June 2009Secretary appointed ladbroke corporate secretaries LIMITED (1 page)
7 June 2009Secretary appointed ladbroke corporate secretaries LIMITED (1 page)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 June 2009Accounts made up to 31 December 2008 (2 pages)
5 September 2008Director appointed michael jeremy noble (1 page)
5 September 2008Director appointed michael jeremy noble (1 page)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
12 March 2008Accounts made up to 31 December 2007 (3 pages)
12 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
29 October 2007Accounts made up to 31 December 2006 (3 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
7 June 2007Return made up to 03/05/07; full list of members (5 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
12 July 2006Full accounts made up to 31 December 2005 (9 pages)
12 July 2006Full accounts made up to 31 December 2005 (9 pages)
5 June 2006Return made up to 03/05/06; full list of members (5 pages)
5 June 2006Return made up to 03/05/06; full list of members (5 pages)
13 March 2006Accounting reference date shortened from 27/01/06 to 31/12/05 (1 page)
13 March 2006Accounting reference date shortened from 27/01/06 to 31/12/05 (1 page)
1 March 2006Registered office changed on 01/03/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ (1 page)
1 March 2006Registered office changed on 01/03/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ (1 page)
1 February 2006Total exemption small company accounts made up to 27 January 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 27 January 2005 (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (5 pages)
16 January 2006Return made up to 31/12/05; full list of members (5 pages)
4 November 2005Accounting reference date shortened from 31/03/05 to 27/01/05 (1 page)
4 November 2005Accounting reference date shortened from 31/03/05 to 27/01/05 (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned;director resigned (1 page)
15 September 2005New director appointed (4 pages)
15 September 2005Director resigned (1 page)
15 September 2005New secretary appointed (2 pages)
15 September 2005New director appointed (6 pages)
15 September 2005New director appointed (4 pages)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (6 pages)
15 September 2005Secretary resigned;director resigned (1 page)
8 February 2005Registered office changed on 08/02/05 from: 67 mayfield avenue orpington kent BR6 0AH (1 page)
8 February 2005Registered office changed on 08/02/05 from: 67 mayfield avenue orpington kent BR6 0AH (1 page)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (7 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 March 2004Return made up to 31/12/03; full list of members (7 pages)
29 March 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
26 January 2004Registered office changed on 26/01/04 from: 586 rainham road south dagenham essex DM10 7XD (1 page)
26 January 2004Registered office changed on 26/01/04 from: 586 rainham road south dagenham essex DM10 7XD (1 page)
16 April 2003Accounts for a small company made up to 31 March 2002 (8 pages)
16 April 2003Accounts for a small company made up to 31 March 2002 (8 pages)
12 April 2003Return made up to 31/12/02; full list of members (7 pages)
12 April 2003Return made up to 31/12/02; full list of members (7 pages)
14 May 2002Return made up to 31/12/01; full list of members (6 pages)
14 May 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
24 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2001Ad 10/07/01--------- £ si 95000@1=95000 £ ic 75002/170002 (2 pages)
24 July 2001Ad 10/07/01--------- £ si 95000@1=95000 £ ic 75002/170002 (2 pages)
24 July 2001Nc inc already adjusted 10/07/01 (1 page)
24 July 2001Nc inc already adjusted 10/07/01 (1 page)
24 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Full accounts made up to 31 March 2000 (14 pages)
3 April 2001Full accounts made up to 31 March 2000 (14 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 October 2000Return made up to 31/12/99; full list of members (6 pages)
20 October 2000Return made up to 31/12/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 September 1999Ad 03/08/99--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
20 September 1999Ad 03/08/99--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
20 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999£ nc 100/75100 03/08/99 (3 pages)
20 September 1999£ nc 100/75100 03/08/99 (3 pages)
20 April 1999Return made up to 31/12/98; no change of members (4 pages)
20 April 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Full accounts made up to 31 March 1998 (9 pages)
29 January 1999Full accounts made up to 31 March 1998 (9 pages)
26 February 1998Return made up to 31/12/97; full list of members (6 pages)
26 February 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
4 February 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1996Registered office changed on 01/02/96 from: 1 station parade elmers end road beckenham kent (1 page)
1 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
1 February 1996Registered office changed on 01/02/96 from: 1 station parade elmers end road beckenham kent (1 page)
1 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 01/02/96
(6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 January 1988Full accounts made up to 31 March 1987 (9 pages)
8 January 1988Full accounts made up to 31 March 1987 (9 pages)
20 December 1986Full accounts made up to 31 March 1986 (9 pages)
20 December 1986Full accounts made up to 31 March 1986 (8 pages)
5 October 1983Incorporation (15 pages)
5 October 1983Incorporation (15 pages)