Company NameRussell Sub-Surface Systems Limited
Company StatusDissolved
Company Number02008018
CategoryPrivate Limited Company
Incorporation Date8 April 1986(38 years ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Steven Grenville Valentine
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(19 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 10 January 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address4 Barnes Close
Haslington
Crewe
CW1 5ZG
Director NameChristopher Paul O'Neil
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(25 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 10 January 2012)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Forest Park
Stonehaven
Kincardineshire
AB39 2GF
Scotland
Secretary NameAlastair James Fleming
StatusClosed
Appointed30 September 2011(25 years, 6 months after company formation)
Appointment Duration3 months, 1 week (closed 10 January 2012)
RoleCompany Director
Correspondence AddressC/O National Oilwell Varco Badentoy Crescent, Bade
Portlethen
Aberdeen
AB12 4YD
Scotland
Director NameMichael King Russell
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 1996)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLynworth House
High Street Prestbury
Cheltenham
Glos
GL52 3AU
Wales
Director NameAnthony William Russell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 1996)
RoleEngineer
Correspondence AddressDrachlaw
Turriff
Aberdeenshire
AB53 7JB
Scotland
Secretary NameAnthony William Russell
NationalityBritish
StatusResigned
Appointed05 June 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressDrachlaw
Turriff
Aberdeenshire
AB53 7JB
Scotland
Director NameDr James Arthur Wright
Date of BirthDecember 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed18 June 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 1996)
RoleGeophysicist
Correspondence Address6 Obriens Hill
St Johns
Newfoundland A1b 4g4
Canada
Director NameNicholas Peter Wallis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 1998)
RoleElectronics Engineer
Correspondence Address14 Marefield Close
Barnwood
Gloucester
GL4 3TU
Wales
Director NameDaniel Sullivan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1996)
RoleEngineer
Correspondence AddressLynworth House High Street
Prestbury
Cheltenham
Gloucestershire
GL52 3AU
Wales
Director NameGerald Martin Hage
Date of BirthApril 1947 (Born 77 years ago)
NationalityAnerican
StatusResigned
Appointed15 November 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1998)
RoleCeo Of Company
Correspondence Address1400 Broadfield
Suite 207
Houston
Texas
77084
Director NameKeith Robert Morley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1998)
RolePresident Of Company
Correspondence Address1400 Broadfield
Suite 207
Houston
Texas
77084
Secretary NameNicholas Peter Wallis
NationalityBritish
StatusResigned
Appointed17 December 1996(10 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 January 1997)
RoleEngineer
Correspondence Address14 Marefield Close
Barnwood
Gloucester
GL4 3TU
Wales
Secretary NameDavid Watson
NationalityBritish
StatusResigned
Appointed31 January 1997(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressMilburn Lodge Foxcombe Road
Boars Hill
Oxford
Oxfordshire
OX1 5DQ
Director NameMr Brian Douglas Hamilton Cooper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(12 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHamlyns
Lewes Road, Scaynes Hill
Haywards Heath
West Sussex
RH17 7NG
Director NameMr David John Lomax
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(12 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Westfield Park
Stonehaven
Aberdeen
AB39 2EF
Scotland
Secretary NameMr Brian Douglas Hamilton Cooper
NationalityBritish
StatusResigned
Appointed12 June 1998(12 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHamlyns
Lewes Road, Scaynes Hill
Haywards Heath
West Sussex
RH17 7NG
Director NameMr Thomas Douglas Boyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(19 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 July 2011)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanark
Old Inn Road, Findon Portlethen
Aberdeen
AB12 3RT
Scotland
Secretary NameMrs Katherine Jennifer Leighton
NationalityBritish
StatusResigned
Appointed15 October 2007(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 October 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKirk House
Victoria Terrace, Kemnay
Inverurie
Aberdeenshire
AB51 5RL
Scotland
Secretary NameMr Christopher Paul O'Neil
NationalityBritish
StatusResigned
Appointed11 September 2009(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 2011)
RoleTax Manager
Correspondence Address69 Forest Park
Stonehaven
Kincardineshire
AB39 2GF
Scotland
Director NameDavid James Keener
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2011(25 years, 3 months after company formation)
Appointment Duration1 month (resigned 03 August 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressOranjestraat 33
4819 Xp
Rijsbergen
Netherlands

Location

Registered AddressMartin Street
Audenshaw
Manchester
Lancashire
M34 5JA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2011Appointment of Alastair James Fleming as a secretary on 30 September 2011 (2 pages)
6 October 2011Termination of appointment of Christopher Paul O'neil as a secretary on 30 September 2011 (1 page)
6 October 2011Appointment of Alastair James Fleming as a secretary (2 pages)
6 October 2011Termination of appointment of Christopher O'neil as a secretary (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
14 September 2011Application to strike the company off the register (3 pages)
14 September 2011Application to strike the company off the register (3 pages)
3 August 2011Termination of appointment of David Keener as a director (1 page)
3 August 2011Termination of appointment of David Keener as a director (1 page)
3 August 2011Appointment of Christopher Paul O'neil as a director (2 pages)
3 August 2011Appointment of Christopher Paul O'neil as a director (2 pages)
14 July 2011Appointment of David James Keener as a director (3 pages)
14 July 2011Appointment of David James Keener as a director (3 pages)
13 July 2011Termination of appointment of Thomas Boyle as a director (2 pages)
13 July 2011Termination of appointment of Thomas Boyle as a director (2 pages)
10 June 2011Director's details changed for Mr Steven Grenville Valentine on 5 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Steven Grenville Valentine on 5 June 2011 (2 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2,000
(5 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2,000
(5 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 2,000
(5 pages)
10 June 2011Director's details changed for Mr Steven Grenville Valentine on 5 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Thomas Douglas Boyle on 5 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Thomas Douglas Boyle on 5 June 2011 (2 pages)
10 June 2011Director's details changed for Mr Thomas Douglas Boyle on 5 June 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 November 2010Termination of appointment of Katherine Leighton as a secretary (1 page)
15 November 2010Termination of appointment of Katherine Leighton as a secretary (1 page)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
17 September 2009Secretary appointed christopher paul o'neil (1 page)
17 September 2009Secretary appointed christopher paul o'neil (1 page)
7 June 2009Return made up to 05/06/09; full list of members (3 pages)
7 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 February 2009Accounts made up to 31 December 2008 (4 pages)
14 July 2008Accounts made up to 31 December 2007 (5 pages)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 June 2008Return made up to 05/06/08; full list of members (3 pages)
10 June 2008Director's change of particulars / thomas boyle / 01/05/2008 (2 pages)
10 June 2008Director's Change of Particulars / thomas boyle / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: lanark; Street was: lanark, now: old inn road,; Area was: old inn road, findon portlethen, now: findon, portlethen; Region was: , now: aberdeenshire; Country was: , now: uk; Occupation was: vp of finance eh, now: vp finance europe (2 pages)
10 June 2008Return made up to 05/06/08; full list of members (3 pages)
11 March 2008Full accounts made up to 31 December 2006 (13 pages)
11 March 2008Full accounts made up to 31 December 2006 (13 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Secretary's particulars changed (1 page)
26 October 2007Auditor's resignation (1 page)
26 October 2007Auditor's resignation (1 page)
23 October 2007Notice of resolution removing auditor (1 page)
23 October 2007Notice of resolution removing auditor (1 page)
22 October 2007Registered office changed on 22/10/07 from: hamlyns lewes road scaynes hill haywards heath west sussex RH17 7NG (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007Registered office changed on 22/10/07 from: hamlyns lewes road scaynes hill haywards heath west sussex RH17 7NG (1 page)
26 July 2007Return made up to 05/06/07; full list of members (7 pages)
26 July 2007Return made up to 05/06/07; full list of members (7 pages)
4 May 2007Full accounts made up to 31 December 2005 (16 pages)
4 May 2007Full accounts made up to 31 December 2005 (16 pages)
7 July 2006Return made up to 05/06/06; full list of members (7 pages)
7 July 2006Return made up to 05/06/06; full list of members (7 pages)
6 February 2006Full accounts made up to 31 December 2004 (14 pages)
6 February 2006Full accounts made up to 31 December 2004 (14 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (3 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Return made up to 05/06/05; full list of members (7 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (3 pages)
27 September 2005Return made up to 05/06/05; full list of members (7 pages)
28 February 2005Full accounts made up to 31 December 2003 (14 pages)
28 February 2005Full accounts made up to 31 December 2003 (14 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
31 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
8 July 2004Return made up to 05/06/04; full list of members (7 pages)
8 July 2004Return made up to 05/06/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
15 July 2003Return made up to 05/06/03; full list of members (7 pages)
15 July 2003Return made up to 05/06/03; full list of members (7 pages)
31 January 2003Registered office changed on 31/01/03 from: 18A south road haywards heath west sussex RH16 4LA (1 page)
31 January 2003Registered office changed on 31/01/03 from: 18A south road haywards heath west sussex RH16 4LA (1 page)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
8 July 2002Return made up to 05/06/02; full list of members (7 pages)
8 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2001Full accounts made up to 31 December 2000 (14 pages)
6 November 2001Full accounts made up to 31 December 2000 (14 pages)
13 June 2001Return made up to 05/06/01; full list of members (6 pages)
13 June 2001Return made up to 05/06/01; full list of members (6 pages)
6 October 2000Full accounts made up to 31 December 1999 (13 pages)
6 October 2000Full accounts made up to 31 December 1999 (13 pages)
19 June 2000Return made up to 05/06/00; full list of members (7 pages)
19 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
6 July 1999Return made up to 05/06/99; full list of members (6 pages)
6 July 1999Return made up to 05/06/99; full list of members (6 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 July 1998Return made up to 05/06/98; no change of members (4 pages)
7 July 1998Return made up to 05/06/98; no change of members (4 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 21 st thomas street bristol BS1 6JS (1 page)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 21 st thomas street bristol BS1 6JS (1 page)
2 June 1998Full accounts made up to 31 December 1997 (13 pages)
2 June 1998Full accounts made up to 31 December 1997 (13 pages)
22 April 1998Auditor's resignation (1 page)
22 April 1998Auditor's resignation (1 page)
15 January 1998Registered office changed on 15/01/98 from: windsor house bayshill road cheltenham GL50 3AT (1 page)
15 January 1998Registered office changed on 15/01/98 from: windsor house bayshill road cheltenham GL50 3AT (1 page)
27 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 June 1997Return made up to 05/06/97; full list of members (6 pages)
18 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
6 February 1997New secretary appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
23 December 1996Secretary resigned;director resigned (1 page)
23 December 1996Secretary resigned;director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
2 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 June 1996Return made up to 05/06/96; full list of members (7 pages)
26 June 1996Return made up to 05/06/96; full list of members (7 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)