Company NameNeville Russell Environmental Services Limited
Company StatusDissolved
Company Number02696186
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)
Previous NameNeville Russell UK Limited

Business Activity

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

Directors

Secretary NameMr David Victor Gibbons
NationalityBritish
StatusClosed
Appointed05 April 1995(3 years after company formation)
Appointment Duration6 years, 7 months (closed 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameAlan Mitchell Higgins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 20 November 2001)
RoleChartered Accountant
Correspondence Address10 Lidgate Grove
Didsbury
Manchester
Lancashire
M20 6TS
Director NameAndrew Byrt Jacob
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 20 November 2001)
RoleChartered Accountant
Correspondence Address35 Pollards Hill North
London
SW16 4NJ
Director NameDavid Edward Ryan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 20 November 2001)
RoleChartered Accountant
Correspondence Address2 Roe Cross Farm
Old Road Mottram
Hyde
Cheshire
SK14 6LW
Director NameLouise Kathryn Rastelli
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleSecretary
Correspondence Address61 Springfield Road
Brighton
East Sussex
BN1 6DF
Director NameEbrahim Ismail Saleh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Hove Park Road
Hove
East Sussex
BN3 6LA
Secretary NameEbrahim Ismail Saleh
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Hove Park Road
Hove
East Sussex
BN3 6LA
Director NameBIGH Limited (Corporation)
StatusResigned
Appointed19 June 1992(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 1995)
Correspondence Address37 Frederick Place
Brighton
East Sussex
BN1 4EA
Director NameHylobates (Corporation)
StatusResigned
Appointed05 April 1995(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 June 1995)
Correspondence AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR

Location

Registered AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
19 June 2001Application for striking-off (1 page)
29 March 2001Return made up to 11/03/01; full list of members (6 pages)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
22 March 2000Return made up to 11/03/00; full list of members (7 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
17 April 1999Return made up to 11/03/99; full list of members (7 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 April 1998Return made up to 11/03/98; full list of members (7 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
4 April 1997Return made up to 11/03/97; full list of members (7 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 March 1996Return made up to 11/03/96; full list of members (7 pages)
31 July 1995Director resigned (4 pages)
31 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995Company name changed neville russell uk LIMITED\certificate issued on 07/07/95 (4 pages)
6 July 1995New director appointed (4 pages)
30 June 1995Registered office changed on 30/06/95 from: 246 bisopsgate london EC2M 4PB (1 page)
6 June 1995New director appointed (2 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Registered office changed on 06/06/95 from: 37 frederick place brighton BN1 4EA (1 page)
6 June 1995Secretary resigned;new secretary appointed (4 pages)
6 June 1995Director resigned (4 pages)
11 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
15 March 1995Return made up to 11/03/95; no change of members (6 pages)