Company NameRussell-Evans & Co.Limited
DirectorsAnn Abraham and Barrie John Abraham
Company StatusDissolved
Company Number00270662
CategoryPrivate Limited Company
Incorporation Date29 November 1932(91 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameAnn Abraham
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(58 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleShop Assistant
Correspondence Address25 Cambridge Drive
Denton
Manchester
M34 2LZ
Director NameBarrie John Abraham
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(58 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineers Merchant
Correspondence Address25 Cambridge Drive
Denton
Manchester
M34 2LZ
Secretary NameAnn Abraham
NationalityBritish
StatusCurrent
Appointed27 July 1991(58 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address25 Cambridge Drive
Denton
Manchester
M34 2LZ

Location

Registered AddressMitchell Charlesworth
Fountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 April 1999Dissolved (1 page)
15 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
7 December 1998Liquidators statement of receipts and payments (5 pages)
9 June 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Liquidators statement of receipts and payments (5 pages)
12 June 1997Liquidators statement of receipts and payments (5 pages)
6 December 1995Appointment of a voluntary liquidator (2 pages)
6 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
10 November 1995Registered office changed on 10/11/95 from: 148 manchester road droylsden nr manchester M43 6PW (1 page)