Company NameRussell Fabrications (UK) Limited
Company StatusDissolved
Company Number04155334
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Barrie Hazlehurst
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2014(13 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
Director NameWilliam Alan Wootton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleAccountant
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Secretary NamePatricia Anne Callaghan
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Director NameEric Hazlehurst
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(1 week after company formation)
Appointment Duration13 years, 8 months (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
Secretary NameWilliam Alan Wootton
NationalityBritish
StatusResigned
Appointed14 February 2001(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2003)
RoleCompany Director
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Secretary NameJoan Hewitt
NationalityBritish
StatusResigned
Appointed12 June 2003(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address42 Green Lane
Hollingworth
Hyde
Cheshire
SK14 8JG
Secretary NameEric Hazlehurst
StatusResigned
Appointed30 September 2009(8 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 October 2014)
RoleCompany Director
Correspondence Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB

Location

Registered Address53 Wood Street
Ashton-Under-Lyne
Lancashire
OL6 7NB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£32,266
Cash£61,103
Current Liabilities£78,886

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2018Voluntary strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
8 June 2018Application to strike the company off the register (3 pages)
4 January 2018Restoration by order of the court (3 pages)
4 January 2018Restoration by order of the court (3 pages)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
10 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 April 2015Termination of appointment of Eric Hazlehurst as a director on 15 October 2014 (1 page)
1 April 2015Termination of appointment of Eric Hazlehurst as a secretary on 15 October 2014 (1 page)
1 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Appointment of Mr Barrie Hazlehurst as a director on 15 October 2014 (2 pages)
1 April 2015Appointment of Mr Barrie Hazlehurst as a director on 15 October 2014 (2 pages)
1 April 2015Termination of appointment of Eric Hazlehurst as a secretary on 15 October 2014 (1 page)
1 April 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(3 pages)
1 April 2015Termination of appointment of Eric Hazlehurst as a director on 15 October 2014 (1 page)
3 February 2014Secretary's details changed for Eric Hazlehurst on 18 January 2014 (1 page)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Director's details changed for Eric Hazlehurst on 18 January 2014 (2 pages)
3 February 2014Secretary's details changed for Eric Hazlehurst on 18 January 2014 (1 page)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Director's details changed for Eric Hazlehurst on 18 January 2014 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 January 2010Director's details changed for Eric Hazlehurst on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Eric Hazlehurst on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
9 October 2009Termination of appointment of Joan Hewitt as a secretary (1 page)
9 October 2009Appointment of Eric Hazlehurst as a secretary (1 page)
9 October 2009Termination of appointment of Joan Hewitt as a secretary (1 page)
9 October 2009Appointment of Eric Hazlehurst as a secretary (1 page)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
14 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 January 2007Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 March 2005Registered office changed on 10/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
10 March 2005Registered office changed on 10/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page)
9 February 2005Return made up to 01/02/05; full list of members (6 pages)
9 February 2005Return made up to 01/02/05; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 February 2004Return made up to 07/02/04; full list of members (6 pages)
11 February 2004Return made up to 07/02/04; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 July 2003Return made up to 07/02/03; full list of members (6 pages)
20 July 2003Return made up to 07/02/03; full list of members (6 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003Registered office changed on 19/07/03 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003New secretary appointed (2 pages)
19 July 2003Registered office changed on 19/07/03 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
11 December 2002Full accounts made up to 31 July 2002 (8 pages)
11 December 2002Full accounts made up to 31 July 2002 (8 pages)
11 September 2002Return made up to 07/02/02; full list of members (6 pages)
11 September 2002Return made up to 07/02/02; full list of members (6 pages)
6 August 2002Strike-off action suspended (1 page)
6 August 2002Strike-off action suspended (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
25 February 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
25 February 2002Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
7 February 2001Incorporation (12 pages)
7 February 2001Incorporation (12 pages)