BERTIE JOHN RUSSELL LIMITED

Register to unlock more data on OkredoRegister

BERTIE JOHN RUSSELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01355159

Incorporation date

01/03/1978

Size

Micro Entity

Contacts

Registered address

Registered address

5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HXCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon05/04/2023
Final Gazette dissolved following liquidation
dot icon05/01/2023
Return of final meeting in a members' voluntary winding up
dot icon16/05/2022
Resolutions
dot icon11/05/2022
Registered office address changed from Greenbanks Hoo Lane Chipping Campden GL55 6AZ England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2022-05-11
dot icon11/05/2022
Appointment of a voluntary liquidator
dot icon11/05/2022
Declaration of solvency
dot icon12/03/2022
Satisfaction of charge 1 in full
dot icon20/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon31/12/2021
Micro company accounts made up to 2021-11-30
dot icon16/08/2021
Micro company accounts made up to 2020-11-30
dot icon27/07/2021
Registered office address changed from The Old Bull Pens Sezincote Moreton in Marsh GL56 9AW to Greenbanks Hoo Lane Chipping Campden GL55 6AZ on 2021-07-27
dot icon07/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon10/08/2020
Micro company accounts made up to 2019-11-30
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon08/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon28/07/2018
Micro company accounts made up to 2017-11-30
dot icon09/03/2018
Change of details for Mrs Fiona Susan Lumsden Stanley as a person with significant control on 2018-03-09
dot icon06/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon06/01/2018
Notification of Fiona Susan Lumsden Stanley as a person with significant control on 2017-04-06
dot icon24/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/01/2015
Registered office address changed from Greenbanks Hoo Lane Chipping Campden Gloucestershire GL55 6AZ to The Old Bull Pens Sezincote Moreton in Marsh GL56 9AW on 2015-01-30
dot icon29/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/02/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon31/01/2012
Termination of appointment of Richard Stanley as a director
dot icon16/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/03/2011
Appointment of Mr Mark Major Bowes Kirkbride as a secretary
dot icon08/03/2011
Registered office address changed from Moulton Grange Farm Pitsford Northampton NN6 9AN on 2011-03-08
dot icon08/03/2011
Termination of appointment of Fiona Stanley as a director
dot icon08/03/2011
Termination of appointment of Richard Stanley as a secretary
dot icon08/03/2011
Appointment of Mr Mark Major Bowes Kirkbride as a director
dot icon10/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon08/01/2010
Director's details changed for Richard John Stanley on 2010-01-08
dot icon08/01/2010
Director's details changed for Fiona Susan Lumsden Stanley on 2010-01-08
dot icon11/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/01/2009
Return made up to 09/01/09; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon16/01/2008
Return made up to 09/01/08; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/01/2007
Return made up to 09/01/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/01/2006
Return made up to 09/01/06; full list of members
dot icon15/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon17/01/2005
Return made up to 12/01/05; full list of members
dot icon12/08/2004
Total exemption full accounts made up to 2003-11-30
dot icon18/01/2004
Return made up to 12/01/04; full list of members
dot icon23/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon02/04/2003
Return made up to 12/01/03; full list of members
dot icon31/12/2002
Return made up to 12/01/02; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2001-11-30
dot icon17/10/2002
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon29/01/2002
Return made up to 27/12/01; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 12/01/01; full list of members
dot icon10/01/2001
Return made up to 12/01/00; full list of members
dot icon19/10/2000
Full accounts made up to 1999-12-31
dot icon03/05/2000
Director resigned
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon10/02/1999
Return made up to 12/01/99; full list of members
dot icon01/02/1999
Full accounts made up to 1997-12-31
dot icon07/07/1998
Director resigned
dot icon20/04/1998
Registered office changed on 20/04/98 from: st sidwell's art works tiverton way tiverton devon EX16 6TG
dot icon07/04/1998
Certificate of change of name
dot icon22/01/1998
Return made up to 12/01/98; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon02/02/1997
Return made up to 12/01/97; full list of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon22/02/1996
New director appointed
dot icon03/01/1996
Return made up to 12/01/96; full list of members
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon16/06/1995
New director appointed
dot icon09/03/1995
Director resigned
dot icon20/01/1995
Memorandum and Articles of Association
dot icon20/01/1995
Resolutions
dot icon20/01/1995
Resolutions
dot icon20/01/1995
Resolutions
dot icon20/01/1995
Resolutions
dot icon20/01/1995
Resolutions
dot icon20/01/1995
Return made up to 12/01/95; change of members
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon11/02/1994
Return made up to 12/01/94; full list of members
dot icon08/11/1993
Accounts for a small company made up to 1992-12-31
dot icon06/04/1993
Return made up to 12/01/93; full list of members
dot icon15/12/1992
Accounts for a small company made up to 1991-12-31
dot icon20/08/1992
Particulars of mortgage/charge
dot icon10/06/1992
New director appointed
dot icon21/05/1992
Return made up to 30/11/91; no change of members
dot icon21/05/1992
Registered office changed on 21/05/92
dot icon13/12/1991
Accounts for a small company made up to 1990-12-31
dot icon16/04/1991
Return made up to 12/01/91; full list of members
dot icon14/01/1991
Accounts for a small company made up to 1989-12-31
dot icon06/02/1990
Return made up to 12/01/90; full list of members
dot icon25/10/1989
Accounts for a small company made up to 1988-12-31
dot icon21/06/1989
Full accounts made up to 1987-12-31
dot icon21/06/1989
Return made up to 14/01/89; full list of members
dot icon17/04/1989
First gazette
dot icon28/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon16/02/1988
Accounts made up to 1987-03-31
dot icon16/12/1987
Certificate of change of name
dot icon10/11/1987
Registered office changed on 10/11/87 from: wynards works old rydon lane exeter devon
dot icon10/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/05/1987
Accounts made up to 1986-03-31
dot icon14/05/1987
Return made up to 31/12/86; full list of members
dot icon28/06/1986
Accounts for a dormant company made up to 1984-03-31
dot icon28/06/1986
Accounts for a dormant company made up to 1985-03-31
dot icon02/05/1986
Return made up to 31/12/85; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2021
dot iconLast change occurred
30/11/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2021
dot iconNext account date
30/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
923.17K
-
0.00
-
-
2021
0
923.17K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

923.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERTIE JOHN RUSSELL LIMITED

BERTIE JOHN RUSSELL LIMITED is an(a) Dissolved company incorporated on 01/03/1978 with the registered office located at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERTIE JOHN RUSSELL LIMITED?

toggle

BERTIE JOHN RUSSELL LIMITED is currently Dissolved. It was registered on 01/03/1978 and dissolved on 05/04/2023.

Where is BERTIE JOHN RUSSELL LIMITED located?

toggle

BERTIE JOHN RUSSELL LIMITED is registered at 5 Mercia Business Village, Torwood Close, Coventry, West Midlands CV4 8HX.

What does BERTIE JOHN RUSSELL LIMITED do?

toggle

BERTIE JOHN RUSSELL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BERTIE JOHN RUSSELL LIMITED?

toggle

The latest filing was on 05/04/2023: Final Gazette dissolved following liquidation.