Company NameRussell Ward (Warrington) Limited
Company StatusDissolved
Company Number01692726
CategoryPrivate Limited Company
Incorporation Date20 January 1983(41 years, 3 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Richard Frenkel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(8 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 11 January 2005)
RoleAccountant
Correspondence Address28 Kingsley Way
London
N2 0EW
Director NameIvor Levy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(8 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 11 January 2005)
RoleInsurance Broker
Correspondence Address15 The Glen
Bolton
Lancashire
BL1 5DB
Director NameWalter Bernard Richards
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(8 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 11 January 2005)
RolePastor
Correspondence Address15 Sefton Drive
Sefton Park
Liverpool
Merseyside
L8 3SD
Secretary NameJohn Richard Frenkel
NationalityBritish
StatusClosed
Appointed14 July 1991(8 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address28 Kingsley Way
London
N2 0EW

Location

Registered AddressFrontier House
Merchants Quay
Salford Quays
Manchester
M5 2SR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,194
Cash£320
Current Liabilities£10,514

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
23 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 October 2002Return made up to 14/07/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 July 2001Return made up to 14/07/01; full list of members (7 pages)
23 May 2001Full accounts made up to 30 June 2000 (10 pages)
2 October 2000Return made up to 14/07/00; full list of members (7 pages)
2 May 2000Full accounts made up to 30 June 1999 (10 pages)
7 December 1999Return made up to 14/07/99; no change of members (5 pages)
1 March 1999Full accounts made up to 30 June 1998 (10 pages)
28 September 1998Return made up to 14/07/97; full list of members (8 pages)
28 September 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 June 1997Accounts for a small company made up to 30 June 1996 (3 pages)
29 June 1997Registered office changed on 29/06/97 from: frenkel topping & co 7TH floor barnett house 53 fountain street manchester M2 2AN (1 page)
10 October 1996Return made up to 14/07/96; no change of members (6 pages)
20 September 1995Accounts for a small company made up to 30 June 1995 (3 pages)
12 July 1995Return made up to 14/07/95; full list of members (8 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (3 pages)