Company NameMazars Neville Russell Services
Company StatusDissolved
Company Number02991420
CategoryPrivate Unlimited
Incorporation Date17 November 1994(29 years, 5 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameNeville Russell Services

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed17 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameMr Glyn Mark Williams
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 20 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAvron
Penshurst Road Speldhurst
Tunbridge Wells
Kent
TN3 0PQ
Director NameMr George Franklin Macaulay
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 York Court
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5ST
Director NameDerek Graham Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield Orchard
Epping Road
Ongar
Essex
CM5 0BD
Director NameJohn Stanley Mellows
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 31 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookville 230 Chase Side
Southgate
London
N14 4PL
Director NameClive Richard Hounsfield
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2002)
RoleChartered Accountant
Correspondence Address542 Chester Road South
Kidderminster
Worcestershire
DY10 1XH
Director NameMr Robin Geoffrey Oakes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address102 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RT

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
Turnover£24,165,000
Net Worth-£108,000
Cash£1,842,000
Current Liabilities£4,105,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2004Director resigned (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Application for striking-off (1 page)
5 December 2002Annual return made up to 17/11/02 (4 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
2 February 2002Accounts made up to 31 March 2001 (10 pages)
30 November 2001Annual return made up to 17/11/01 (5 pages)
17 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
27 November 2000Annual return made up to 17/11/00 (4 pages)
16 December 1999Annual return made up to 17/11/99 (5 pages)
3 December 1998Annual return made up to 17/11/98 (5 pages)
1 September 1998Company name changed neville russell services\certificate issued on 01/09/98 (2 pages)
6 January 1998Annual return made up to 17/11/97 (5 pages)
25 November 1996Annual return made up to 17/11/96 (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
29 January 1996Annual return made up to 17/11/95 (5 pages)
17 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
17 November 1995Accounting reference date extended from 30/11 to 31/12 (1 page)
17 November 1994Incorporation (26 pages)