Company NameRussconn Ltd
Company StatusDissolved
Company Number03801824
CategoryPrivate Limited Company
Incorporation Date7 July 1999(24 years, 9 months ago)
Dissolution Date10 November 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameJaqueline Elizabeth Flack
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1999(same day as company formation)
RoleEconomist/Accountant
Correspondence Address72 Athelstan Road
Britterne
Southampton
Hampshire
SO19 4DD
Secretary NameJaqueline Elizabeth Flack
NationalityBritish
StatusClosed
Appointed07 July 1999(same day as company formation)
RoleEconomist/Accountant
Correspondence Address72 Athelstan Road
Britterne
Southampton
Hampshire
SO19 4DD
Director NameMichael James Flack
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 10 November 2009)
RoleChartered Engineer
Correspondence Address72 Athelstan Road
Southampton
Hampshire
SO19 4DD
Director NameRobert George Hart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleChartered Engineer
Correspondence AddressThe Old Post House
School Lane
Bishop's Sutton Alresford
Hampshire
SO24 0AG
Director NameDavid John Russell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(same day as company formation)
RoleElectronic Engineer
Correspondence Address89 Ticonderoga Gardens
Southampton
Hampshire
SO19 9HD

Location

Registered AddressCharter House
33 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Gross Profit-£1,155
Net Worth£318
Cash£323
Current Liabilities£5

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
15 July 2009Application for striking-off (1 page)
1 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
5 August 2008Return made up to 07/07/08; full list of members (4 pages)
14 November 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
14 November 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
24 September 2007Return made up to 07/07/07; full list of members (2 pages)
21 September 2007Director resigned (1 page)
17 July 2007New director appointed (2 pages)
15 August 2006Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 August 2005Return made up to 07/07/05; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 July 2004Return made up to 07/07/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 January 2004Registered office changed on 14/01/04 from: 18 bridgewater street lymm cheshire WA13 0AB (1 page)
2 July 2003Return made up to 07/07/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
11 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
3 July 2002Return made up to 07/07/02; full list of members (7 pages)
14 August 2001Return made up to 07/07/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
3 August 2000Return made up to 07/07/00; full list of members (6 pages)
7 June 2000Director resigned (1 page)
7 July 1999Incorporation (16 pages)