Active
Company Information for C. RUSSELL (STONEMERCHANTS) LIMITED
GEOFFREY MARTIN & CO, ST ANDREW HOUSE, 119-121 THE HEADROW, LEEDS, LS1 5JW,
|
Company Registration Number
01390561
Private Limited Company
Active |
Company Name | |
---|---|
C. RUSSELL (STONEMERCHANTS) LIMITED | |
Legal Registered Office | |
GEOFFREY MARTIN & CO ST ANDREW HOUSE 119-121 THE HEADROW LEEDS LS1 5JW | |
Company Number | 01390561 | |
---|---|---|
Company ID Number | 01390561 | |
Date formed | 1978-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2008 | |
Account next due | 31/05/2010 | |
Latest return | 11/01/2009 | |
Return next due | 08/02/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-06 10:21:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANN REID |
||
ANTHONY JAMES JACKSON |
||
PAUL JOHN JACKSON |
||
MARK DENNISON REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE JACKSON |
Director | ||
JULIE ANN REID |
Director | ||
CHRISTINE RUSSELL |
Company Secretary | ||
CHRISTINE RUSSELL |
Director | ||
COLIN RUSSELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C RUSSELL STONE MERCHANTS (YORKS) LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Active | |
TMC PROPERTIES LIMITED | Director | 1999-12-15 | CURRENT | 1999-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-04-12 | |
LQ02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-05-18 | |
287 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP | |
3.10 | Administrative receivers report | |
287 | Registered office changed on 02/06/2009 from westside mills ripley road bradford west yorkshire BD4 7EX | |
405(1) | Notice of appointment of receiver or manager | |
288b | Appointment terminated director julie reid | |
288b | Appointment terminated director catherine jackson | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/01/09; full list of members | |
363a | Return made up to 11/01/08; full list of members | |
288a | New director appointed | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Secretary's particulars changed;director's particulars changed | |
363a | Return made up to 11/01/07; full list of members | |
288c | Director's particulars changed | |
363a | Return made up to 11/01/06; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
169 | £ IC 9000/2662 30/03/00 £ SR 6338@1=6338 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
WRES01 | ALTERMEMORANDUM29/03/00 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
WRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
Appointment of Administrative Receivers | 2009-06-04 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK LTD | |
LEGAL CHARGE | Satisfied | CITY OF BRADFORD METROPOLITAN COUNCIL | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK LTD |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C. RUSSELL (STONEMERCHANTS) LIMITED
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as C. RUSSELL (STONEMERCHANTS) LIMITED are:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | C RUSSELL (STONEMERCHANTS) LIMITED | Event Date | 2009-05-19 |
Stephen Hull and Geoffrey Martin (IP Nos 0/008321/01 and 0/002207/01 ), both of Geoffrey Martin & Co , St Jamess House, 28 Park Place, Leeds LS1 2SP . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |