Company NameNeville Russell Sound Management Limited
Company StatusDissolved
Company Number02683212
CategoryPrivate Limited Company
Incorporation Date31 January 1992(32 years, 2 months 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 NameJohn Stanley Mellows
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 20 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookville 230 Chase Side
Southgate
London
N14 4PL
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed07 June 1996(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameMr John Barry Davis
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Mirfield Road
Solihull
West Midlands
B91 1JH
Secretary NameMrs Mary Julia Martin
NationalityBritish
StatusResigned
Appointed19 February 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 1993)
RoleCompany Director
Correspondence Address15 Farquhar Road
Edgbaston
Birmingham
West Midlands
B15 3RA
Secretary NameSimon Paul Foley
NationalityBritish
StatusResigned
Appointed13 September 1993(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 1996)
RolePartner
Correspondence AddressLilac Cottage 119a Walsall Road
Lichfield
Staffordshire
WS13 8AD
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed31 January 1992(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed31 January 1992(same day as company formation)
Correspondence Address52 Market Street
Ashby De La Zouch
Leics
LE65 1AN

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£2
Cash£2

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)
9 February 2001Return made up to 31/01/01; full list of members (5 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
22 February 2000Return made up to 31/01/00; full list of members (6 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 February 1999Return made up to 31/01/99; full list of members (6 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 February 1998Return made up to 31/01/98; full list of members (6 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
5 February 1997Return made up to 31/01/97; full list of members (6 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 June 1996New director appointed (2 pages)
19 June 1996Director resigned (1 page)
19 June 1996New secretary appointed (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Registered office changed on 19/06/96 from: lancaster house 67 newhall street birmingham B3 1NG (1 page)
2 April 1996Return made up to 31/01/96; no change of members (4 pages)