Weston
Crewe
CW2 5GR
Director Name | Mrs Laura Jablonski |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Castle Dene Maidstone Kent ME14 2NH |
Director Name | Howard Norman Russel |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 10 Bracknell Gardens London NW3 7EB |
Director Name | Mr Barry Malcolm Slavin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Temple Heath Lodge 33 Templewood Avenue London NW3 7UY |
Director Name | Mr Jeffrey Howard Zamet |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 10 Spaniards Park 1 Columbus Drive Spaniards Road London NW3 7JD |
Secretary Name | Mr Barry Malcolm Slavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Temple Heath Lodge 33 Templewood Avenue London NW3 7UY |
Director Name | Mr Paul Robert Sharp |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 November 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Mascalls Lane Brentwood Essex CM14 5LR |
Director Name | Christopher George Goodlife |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 February 2011) |
Role | Operations Director |
Correspondence Address | Pryors Peace Bedlars Green, Great Hallingbury Bishops Stortford Hertfordshire CM22 7TL |
Director Name | Mr Simon Bruce Zamet |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Southway Hampstead Garden Suburb London NW11 6SA |
Director Name | Lawrence Jon Hirson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2007(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 213 Terracotta Irvine Ca 926603 United States |
Secretary Name | Mr Simon Bruce Zamet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(26 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Southway Hampstead Garden Suburb London NW11 6SA |
Secretary Name | Christopher John Hargraves |
---|---|
Status | Resigned |
Appointed | 21 February 2008(26 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | 32 Lyndhurst Drive Bicknacre Essex CM3 4XL |
Website | russel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 889000 |
Telephone region | Basildon |
Registered Address | C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50k at £0.1 | Shine Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £526,828 |
Cash | £43,612 |
Current Liabilities | £1,830,756 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 November 2018 | Delivered on: 2 November 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
9 February 2004 | Delivered on: 12 February 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 February 2004 | Delivered on: 10 February 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 June 1987 | Delivered on: 9 July 1987 Satisfied on: 12 October 2007 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum of sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
15 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2022 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 April 2022 | Resolutions
|
29 December 2021 | Resignation of a liquidator (3 pages) |
14 September 2021 | Liquidators' statement of receipts and payments to 8 July 2021 (12 pages) |
14 September 2021 | Liquidators' statement of receipts and payments to 8 July 2021 (12 pages) |
12 October 2020 | Registered office address changed from Mitchell Charlesworth Llp Lunts Heath Road Widnes WA8 5SQ to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 12 October 2020 (2 pages) |
21 September 2020 | Statement of affairs (8 pages) |
11 August 2020 | Appointment of a voluntary liquidator (3 pages) |
10 August 2020 | Registered office address changed from 1 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA England to Mitchell Charlesworth Llp Lunts Heath Road Widnes WA8 5SQ on 10 August 2020 (2 pages) |
3 June 2020 | Resolutions
|
3 April 2020 | Satisfaction of charge 3 in full (1 page) |
25 March 2020 | Registered office address changed from 1st Floor Astra House Christy Way Basildon Essex SS15 6TQ United Kingdom to 1 Whiteside Station Road Holmes Chapel Cheshire CW4 8AA on 25 March 2020 (1 page) |
26 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
6 February 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
24 January 2019 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 1st Floor Astra House Christy Way Basildon Essex SS15 6TQ on 24 January 2019 (1 page) |
18 January 2019 | Satisfaction of charge 2 in full (1 page) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
21 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
9 November 2018 | Resolutions
|
9 November 2018 | Memorandum and Articles of Association (12 pages) |
2 November 2018 | Registration of charge 015716140004, created on 1 November 2018 (29 pages) |
1 November 2018 | Termination of appointment of Christopher John Hargraves as a secretary on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Lawrence Jon Hirson as a director on 1 November 2018 (1 page) |
1 November 2018 | Appointment of Mr Duncan Pratt-Thompson as a director on 1 November 2018 (2 pages) |
1 November 2018 | Cessation of Shine Partners Limited as a person with significant control on 1 November 2018 (1 page) |
1 November 2018 | Notification of Scott Brothers Limited as a person with significant control on 1 November 2018 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
16 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
9 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
9 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 February 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 1 February 2012 (2 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Termination of appointment of Christopher Goodlife as a director (1 page) |
12 May 2011 | Termination of appointment of Christopher Goodlife as a director (1 page) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
1 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 September 2008 | Appointment terminate, secretary simon bruce zamet logged form (1 page) |
10 September 2008 | Appointment terminate, secretary simon bruce zamet logged form (1 page) |
9 September 2008 | Secretary appointed christopher john hargraves (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 28 margaret street london W1W 8RZ (1 page) |
9 September 2008 | Secretary appointed christopher john hargraves (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 28 margaret street london W1W 8RZ (1 page) |
8 August 2008 | Appointment terminated secretary simon zamet (1 page) |
8 August 2008 | Appointment terminated secretary simon zamet (1 page) |
29 July 2008 | Appointment terminated director simon zamet (1 page) |
29 July 2008 | Appointment terminated director simon zamet (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Secretary resigned;director resigned (1 page) |
19 December 2007 | Secretary resigned;director resigned (1 page) |
19 December 2007 | New secretary appointed (1 page) |
1 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
1 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
30 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (20 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
22 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (3 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (3 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
15 July 2004 | Memorandum and Articles of Association (14 pages) |
15 July 2004 | Nc inc already adjusted 19/05/04 (1 page) |
15 July 2004 | S-div 19/05/04 (1 page) |
15 July 2004 | Memorandum and Articles of Association (14 pages) |
15 July 2004 | Nc inc already adjusted 19/05/04 (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | S-div 19/05/04 (1 page) |
15 July 2004 | Resolutions
|
12 February 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | Particulars of mortgage/charge (7 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Director's particulars changed (1 page) |
28 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
26 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
22 January 2003 | New director appointed (3 pages) |
22 January 2003 | New director appointed (3 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (17 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
20 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 438 upper brentwood road gidea park romford essex RM2 6JE (1 page) |
13 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 438 upper brentwood road gidea park romford essex RM2 6JE (1 page) |
13 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
15 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Director's particulars changed (1 page) |
8 February 2001 | Return made up to 31/10/00; full list of members (7 pages) |
8 February 2001 | Return made up to 31/10/00; full list of members (7 pages) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Location of register of members (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Location of register of members (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 December 1999 | Return made up to 31/10/99; full list of members
|
30 December 1999 | Return made up to 31/10/99; full list of members
|
15 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 November 1998 | Return made up to 31/10/98; full list of members
|
11 November 1998 | Return made up to 31/10/98; full list of members
|
2 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
12 November 1997 | Return made up to 31/10/97; no change of members (8 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 November 1997 | Return made up to 31/10/97; no change of members (8 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 November 1996 | Return made up to 31/10/96; no change of members (7 pages) |
6 November 1996 | Return made up to 31/10/96; no change of members (7 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
9 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
9 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
8 September 1987 | Memorandum and Articles of Association (13 pages) |
8 September 1987 | Memorandum and Articles of Association (13 pages) |
9 July 1987 | Particulars of mortgage/charge (3 pages) |
9 July 1987 | Particulars of mortgage/charge (3 pages) |
17 June 1987 | Resolutions
|
17 June 1987 | Resolutions
|