C. RUSSELL (STONEMERCHANTS) LIMITED

Register to unlock more data on OkredoRegister

C. RUSSELL (STONEMERCHANTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01390561

Incorporation date

25/09/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1987)
dot icon24/07/2020
Restoration by order of the court
dot icon25/06/2019
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon27/03/2015
Restoration by order of the court
dot icon08/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon18/09/2012
First Gazette notice for compulsory strike-off
dot icon28/09/2011
Compulsory strike-off action has been suspended
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon27/04/2011
Receiver's abstract of receipts and payments to 2011-04-12
dot icon27/04/2011
Notice of ceasing to act as receiver or manager
dot icon18/11/2010
Receiver's abstract of receipts and payments to 2010-05-18
dot icon17/09/2009
Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP
dot icon20/08/2009
Administrative Receiver's report
dot icon02/06/2009
Registered office changed on 02/06/2009 from westside mills ripley road bradford west yorkshire BD4 7EX
dot icon20/05/2009
Notice of appointment of receiver or manager
dot icon12/05/2009
Appointment terminated director julie reid
dot icon11/05/2009
Appointment terminated director catherine jackson
dot icon07/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/01/2009
Return made up to 11/01/09; full list of members
dot icon29/01/2008
Return made up to 11/01/08; full list of members
dot icon24/01/2008
New director appointed
dot icon16/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/01/2007
Secretary's particulars changed;director's particulars changed
dot icon15/01/2007
Return made up to 11/01/07; full list of members
dot icon24/05/2006
Director's particulars changed
dot icon24/01/2006
Return made up to 11/01/06; full list of members
dot icon10/01/2006
Accounts for a small company made up to 2005-08-31
dot icon18/01/2005
Return made up to 11/01/05; full list of members
dot icon13/12/2004
Accounts for a small company made up to 2004-08-31
dot icon20/01/2004
Return made up to 11/01/04; full list of members
dot icon19/12/2003
Accounts for a small company made up to 2003-08-31
dot icon27/10/2003
Return made up to 11/01/03; full list of members; amend
dot icon28/01/2003
Return made up to 11/01/03; full list of members
dot icon24/12/2002
Accounts for a small company made up to 2002-08-31
dot icon13/03/2002
Secretary's particulars changed;director's particulars changed
dot icon23/01/2002
Return made up to 11/01/02; full list of members
dot icon28/11/2001
Director's particulars changed
dot icon28/11/2001
Director's particulars changed
dot icon28/11/2001
Director's particulars changed
dot icon28/11/2001
Secretary's particulars changed;director's particulars changed
dot icon27/11/2001
Accounts for a small company made up to 2001-08-31
dot icon22/01/2001
Return made up to 11/01/01; full list of members
dot icon12/12/2000
Accounts for a small company made up to 2000-08-31
dot icon30/10/2000
Director's particulars changed
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon28/07/2000
Declaration of satisfaction of mortgage/charge
dot icon08/05/2000
£ ic 9000/2662 30/03/00 £ sr 6338@1=6338
dot icon13/04/2000
Particulars of mortgage/charge
dot icon10/04/2000
New secretary appointed
dot icon10/04/2000
Director resigned
dot icon10/04/2000
Secretary resigned;director resigned
dot icon07/04/2000
Resolutions
dot icon07/04/2000
Resolutions
dot icon07/04/2000
Declaration of assistance for shares acquisition
dot icon07/04/2000
Declaration of assistance for shares acquisition
dot icon04/04/2000
Particulars of mortgage/charge
dot icon16/03/2000
Return made up to 11/01/00; full list of members
dot icon10/12/1999
Accounts for a small company made up to 1999-08-31
dot icon05/02/1999
Return made up to 11/01/99; full list of members
dot icon19/11/1998
Accounts for a small company made up to 1998-08-31
dot icon06/02/1998
Return made up to 11/01/98; change of members
dot icon12/12/1997
Accounts for a small company made up to 1997-08-31
dot icon13/02/1997
Return made up to 11/01/97; full list of members
dot icon12/12/1996
Accounts for a small company made up to 1996-08-31
dot icon19/09/1996
New director appointed
dot icon19/09/1996
New director appointed
dot icon20/02/1996
Accounts for a small company made up to 1995-08-31
dot icon24/01/1996
Return made up to 11/01/96; full list of members
dot icon13/03/1995
Accounts for a small company made up to 1994-08-31
dot icon31/01/1995
Return made up to 11/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/02/1994
Accounts for a small company made up to 1993-08-31
dot icon22/02/1994
Return made up to 11/01/94; no change of members
dot icon14/02/1993
Return made up to 11/01/93; full list of members
dot icon02/02/1993
Accounts for a small company made up to 1992-08-31
dot icon02/02/1993
New director appointed
dot icon02/02/1993
New director appointed
dot icon19/06/1992
Particulars of contract relating to shares
dot icon19/06/1992
Ad 10/06/92--------- £ si 8998@1=8998 £ ic 2/9000
dot icon17/06/1992
Resolutions
dot icon17/06/1992
Resolutions
dot icon17/06/1992
Resolutions
dot icon17/06/1992
£ nc 100/10000 10/06/92
dot icon08/04/1992
Accounts for a small company made up to 1991-08-31
dot icon01/02/1992
Return made up to 11/01/92; no change of members
dot icon04/02/1991
Accounts for a small company made up to 1990-08-31
dot icon04/02/1991
Return made up to 11/01/91; no change of members
dot icon06/03/1990
Accounts for a small company made up to 1989-08-31
dot icon06/03/1990
Return made up to 27/02/90; full list of members
dot icon25/08/1989
Return made up to 16/06/89; full list of members
dot icon26/06/1989
Accounts for a small company made up to 1988-08-31
dot icon29/03/1989
Registered office changed on 29/03/89 from:\1C westcliffe avenue baildon shipley BD17 5AD
dot icon09/03/1988
Accounts for a small company made up to 1987-08-31
dot icon09/03/1988
Return made up to 15/02/88; full list of members
dot icon27/07/1987
Accounts for a small company made up to 1986-08-31
dot icon27/07/1987
Return made up to 16/06/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2008
dot iconNext confirmation date
11/01/2017
dot iconLast change occurred
31/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2008
dot iconNext account date
31/08/2009
dot iconNext due on
31/05/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. RUSSELL (STONEMERCHANTS) LIMITED

C. RUSSELL (STONEMERCHANTS) LIMITED is an(a) Active company incorporated on 25/09/1978 with the registered office located at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. RUSSELL (STONEMERCHANTS) LIMITED?

toggle

C. RUSSELL (STONEMERCHANTS) LIMITED is currently Active. It was registered on 25/09/1978 and dissolved on 25/06/2019.

Where is C. RUSSELL (STONEMERCHANTS) LIMITED located?

toggle

C. RUSSELL (STONEMERCHANTS) LIMITED is registered at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What does C. RUSSELL (STONEMERCHANTS) LIMITED do?

toggle

C. RUSSELL (STONEMERCHANTS) LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for C. RUSSELL (STONEMERCHANTS) LIMITED?

toggle

The latest filing was on 24/07/2020: Restoration by order of the court.