Company NameRussell Furnishings Limited
DirectorStephen David Malcolm Instrell
Company StatusDissolved
Company Number04265861
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)
Previous NameRuffell Furnishings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameStephen David Malcolm Instrell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2001(same day as company formation)
RoleSoft Furnishing Retailer
Correspondence Address323 Manchester Road
Walmersley
Bury
Lancashire
BL9 5NA
Secretary NamePatricia Ann Instrell
NationalityBritish
StatusCurrent
Appointed07 August 2001(same day as company formation)
RoleCo Secretary
Correspondence Address323 Manchester Road
Walmersley
Bury
Lancashire
BL9 5NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKay Johnson Gee Chartered
Accountants Griffin Court
201 Chapel Street Manchester
Greater Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 June 2007Dissolved (1 page)
12 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
6 December 2006Liquidators statement of receipts and payments (5 pages)
28 June 2006Liquidators statement of receipts and payments (5 pages)
29 December 2005Liquidators statement of receipts and payments (5 pages)
29 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2004Statement of affairs (6 pages)
29 November 2004Appointment of a voluntary liquidator (1 page)
11 November 2004Registered office changed on 11/11/04 from: 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG (1 page)
26 August 2004Return made up to 01/08/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
11 March 2004Registered office changed on 11/03/04 from: 1ST F1 harvester house 37 peter street, manchester lancashire M2 5QD (1 page)
28 August 2003Return made up to 07/08/03; full list of members (6 pages)
13 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Director resigned (1 page)
3 September 2001Ad 13/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2001Memorandum and Articles of Association (11 pages)