Company NameRussell Hobbs Tower Limited
DirectorChristopher Berry
Company StatusLiquidation
Company Number00765557
CategoryPrivate Limited Company
Incorporation Date26 June 1963(60 years, 10 months ago)
Previous NameNadir Modes (London) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Berry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(44 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Saddleback Close
Worsley
Manchester
Lancashire
M28 1UU
Secretary NameMr Benjamin Gordon Goodman
StatusCurrent
Appointed30 November 2016(53 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address16 Tabley Grove Timperley
Altrincham
Cheshire
WA15 6BN
Director NameJames Archibald Simpson Wallace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressSummerfield
East Downs Road
Bowdon
Cheshire
WA14 2LQ
Director NameMr Michael Webber
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(28 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Artists Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4UA
Secretary NameMr Andrew David Streets
NationalityBritish
StatusResigned
Appointed23 July 1991(28 years, 1 month after company formation)
Appointment Duration25 years, 4 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWentwood House Carr Lane
Hebden Bridge
West Yorkshire
HX7 8NR
Director NamePaul Brian Varrier
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(28 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address11 Forest Close
Newcastle
Staffordshire
ST5 3BG
Director NameMarc Levenstein
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(37 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 February 2008)
RoleLawyer
Correspondence Address2500 North Lakeview
Unit 701 & 702
Chicago
Illinois 60014
Foreign
Director NameJohn Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2001(37 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address2405 Limerick Lane
Columbia
Missouri 65203
United States
Director NameMartin John Burns
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed06 August 2001(38 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kerwin Close
Dore
Sheffield
South Yorkshire
S17 3DF
Director NameMr Andrew David Streets
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(47 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFailsworth
Manchester
M35 0HS

Location

Registered AddressRegent Mill Fir Street
Failsworth
Manchester
M35 0HS
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth West
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 July 2016 (7 years, 9 months ago)
Next Return Due6 August 2017 (overdue)

Filing History

24 October 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
24 October 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
1 December 2016Final Gazette dissolved following liquidation (1 page)
1 December 2016Final Gazette dissolved following liquidation (1 page)
30 November 2016Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Benjamin Gordon Goodman as a secretary on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew David Streets as a secretary on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew David Streets as a director on 30 November 2016 (1 page)
1 September 2016Return of final meeting in a members' voluntary winding up (6 pages)
1 September 2016Return of final meeting in a members' voluntary winding up (6 pages)
24 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
4 July 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Declaration of solvency (3 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
5 January 2016Declaration of solvency (3 pages)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
4 July 2015Full accounts made up to 30 September 2014 (10 pages)
4 July 2015Full accounts made up to 30 September 2014 (10 pages)
20 October 2014Resolutions
  • RES13 ‐ Dividend 30/09/2014
(2 pages)
29 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 September 2014Statement of capital on 29 September 2014
  • GBP 2
(5 pages)
29 September 2014Solvency Statement dated 15/09/14 (2 pages)
29 September 2014Solvency Statement dated 15/09/14 (2 pages)
29 September 2014Statement by Directors (1 page)
29 September 2014Statement of capital on 29 September 2014
  • GBP 2
(5 pages)
29 September 2014Statement by Directors (1 page)
29 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,079,484.5
(5 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10,079,484.5
(5 pages)
22 November 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
22 November 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
5 January 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
5 January 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
13 November 2012Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
13 November 2012Secretary's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Andrew David Streets on 13 November 2012 (2 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
9 May 2012Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
8 May 2012Secretary's details changed for Mr Andrew David Streets on 8 May 2012 (2 pages)
19 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
19 August 2011Registered office address changed from Failsworth Manchester, M35 0HS on 19 August 2011 (1 page)
19 August 2011Registered office address changed from Failsworth Manchester, M35 0HS on 19 August 2011 (1 page)
19 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
4 February 2011Termination of appointment of Andrew Streets as a director (1 page)
4 February 2011Termination of appointment of Andrew Streets as a director (1 page)
16 December 2010Termination of appointment of Martin Burns as a director (1 page)
16 December 2010Termination of appointment of Martin Burns as a director (1 page)
8 November 2010Appointment of Mr Andrew David Streets as a director (2 pages)
8 November 2010Appointment of Mr Andrew David Streets as a director (2 pages)
8 November 2010Appointment of Mr Andrew David Streets as a director (2 pages)
8 November 2010Appointment of Mr Andrew David Streets as a director (2 pages)
9 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
9 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 July 2009Return made up to 23/07/09; full list of members (3 pages)
24 July 2009Return made up to 23/07/09; full list of members (3 pages)
29 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
29 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
10 November 2008Full accounts made up to 30 June 2008 (6 pages)
10 November 2008Full accounts made up to 30 June 2008 (6 pages)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
17 March 2008Appointment terminated director marc levenstein (1 page)
17 March 2008Director appointed christopher berry (2 pages)
17 March 2008Appointment terminated director marc levenstein (1 page)
17 March 2008Director appointed christopher berry (2 pages)
4 March 2008Full accounts made up to 30 June 2007 (6 pages)
4 March 2008Full accounts made up to 30 June 2007 (6 pages)
15 August 2007Return made up to 23/07/07; no change of members (7 pages)
15 August 2007Return made up to 23/07/07; no change of members (7 pages)
13 February 2007Full accounts made up to 30 June 2006 (6 pages)
13 February 2007Full accounts made up to 30 June 2006 (6 pages)
5 November 2006Full accounts made up to 30 June 2005 (6 pages)
5 November 2006Full accounts made up to 30 June 2005 (6 pages)
5 September 2006Return made up to 23/07/06; full list of members (7 pages)
5 September 2006Return made up to 23/07/06; full list of members (7 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2006Full accounts made up to 30 June 2004 (5 pages)
17 January 2006Full accounts made up to 30 June 2004 (5 pages)
29 December 2005Particulars of mortgage/charge (6 pages)
29 December 2005Particulars of mortgage/charge (6 pages)
3 August 2005Return made up to 23/07/05; full list of members (7 pages)
3 August 2005Return made up to 23/07/05; full list of members (7 pages)
5 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
5 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
4 August 2004Return made up to 23/07/04; full list of members (7 pages)
4 August 2004Return made up to 23/07/04; full list of members (7 pages)
12 March 2004Full accounts made up to 30 June 2003 (5 pages)
12 March 2004Full accounts made up to 30 June 2003 (5 pages)
4 August 2003Return made up to 23/07/03; full list of members (7 pages)
4 August 2003Return made up to 23/07/03; full list of members (7 pages)
22 April 2003Full accounts made up to 30 June 2002 (5 pages)
22 April 2003Full accounts made up to 30 June 2002 (5 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
13 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
13 March 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
30 November 2001Full accounts made up to 30 April 2001 (5 pages)
30 November 2001Full accounts made up to 30 April 2001 (5 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
28 July 2001Return made up to 23/07/01; full list of members (6 pages)
28 July 2001Return made up to 23/07/01; full list of members (6 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
16 October 2000Full accounts made up to 30 April 2000 (6 pages)
16 October 2000Full accounts made up to 30 April 2000 (6 pages)
15 August 2000Return made up to 23/07/00; full list of members (6 pages)
15 August 2000Return made up to 23/07/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (6 pages)
19 July 1999Return made up to 23/07/99; no change of members (4 pages)
19 July 1999Return made up to 23/07/99; no change of members (4 pages)
22 February 1999Full accounts made up to 30 April 1998 (6 pages)
22 February 1999Full accounts made up to 30 April 1998 (6 pages)
11 August 1998Return made up to 23/07/98; full list of members (6 pages)
11 August 1998Return made up to 23/07/98; full list of members (6 pages)
16 December 1997Full accounts made up to 30 April 1997 (10 pages)
16 December 1997Full accounts made up to 30 April 1997 (10 pages)
13 August 1997Return made up to 23/07/97; no change of members (4 pages)
13 August 1997Return made up to 23/07/97; no change of members (4 pages)
19 October 1996Full accounts made up to 30 April 1996 (13 pages)
19 October 1996Full accounts made up to 30 April 1996 (13 pages)
27 August 1996Return made up to 23/07/96; no change of members (4 pages)
27 August 1996Return made up to 23/07/96; no change of members (4 pages)
5 December 1995Full accounts made up to 30 April 1995 (13 pages)
5 December 1995Full accounts made up to 30 April 1995 (13 pages)
8 August 1995Return made up to 23/07/95; full list of members (6 pages)
8 August 1995Return made up to 23/07/95; full list of members (6 pages)
11 May 1995Memorandum and Articles of Association (22 pages)
11 May 1995Memorandum and Articles of Association (22 pages)
2 May 1995Certificate of reduction of issued capital (1 page)
2 May 1995Certificate of reduction of issued capital (1 page)
28 April 1995Reduction of iss capital and minute (oc) (6 pages)
28 April 1995Reduction of iss capital and minute (oc) (6 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 November 1990Full accounts made up to 31 December 1989 (15 pages)
26 November 1990Full accounts made up to 31 December 1989 (15 pages)
28 October 1988Accounts made up to 29 August 1987 (14 pages)
28 October 1988Full accounts made up to 29 August 1987 (14 pages)
4 September 1987Return made up to 30/01/87; full list of members (8 pages)
4 September 1987Return made up to 30/01/87; full list of members (8 pages)
14 January 1987Company name changed nadir modes (london) LIMITED\certificate issued on 14/01/87 (2 pages)
14 January 1987Company name changed nadir modes (london) LIMITED\certificate issued on 14/01/87 (2 pages)
5 June 1986Return made up to 29/01/86; full list of members (11 pages)
5 June 1986Return made up to 29/01/86; full list of members (11 pages)