Doddinghurst
Brentwood
Essex
CM15 0RT
Secretary Name | Anne Maureen Pearman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Rookery Nook Brook Lane Doddinghurst Brentwood Essex CM15 0RT |
Director Name | Russell Pearman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 17 Earlswood Gardens Clayhall Ilford Essex IG5 0DF |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £29,170 |
Cash | £81,675 |
Current Liabilities | £253,825 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2002 | Application for striking-off (1 page) |
13 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
25 April 2001 | Director resigned (1 page) |
20 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
16 October 2000 | Company name changed david russell international limi ted\certificate issued on 17/10/00 (3 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
9 December 1999 | Return made up to 27/10/99; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
9 December 1998 | Company name changed david russell trading LIMITED\certificate issued on 10/12/98 (2 pages) |
26 November 1998 | Return made up to 27/10/98; full list of members (6 pages) |
19 October 1998 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
4 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | £ nc 10000/100000 15/07/98 (2 pages) |
20 July 1998 | Ad 15/07/98--------- £ si 49000@1=49000 £ ic 400/49400 (2 pages) |
14 November 1997 | Return made up to 27/10/97; full list of members (6 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
2 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 August 1995 | Ad 12/07/94--------- £ si 600@1 (2 pages) |