Company NameRussells Lettings Limited
Company StatusDissolved
Company Number07189122
CategoryPrivate Limited Company
Incorporation Date15 March 2010(14 years, 1 month ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 28 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed27 February 2013(2 years, 11 months after company formation)
Appointment Duration10 years (closed 28 February 2023)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Robert David Russell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Hunts Road
Duxford
Cambridgeshire
CB22 4RE
Director NameMrs Teresa Claire Russell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(same day as company formation)
RoleLettings Manager
Country of ResidenceEngland
Correspondence Address4 Hunts Road
Duxford
Cambridgeshire
CB22 4RE
Director NameRobert Anthony Edward Mills
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2013)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoolpack House 70 High Street
Sawston
Cambridgeshire
CB22 3HJ
Director NameMiss Maria Kelly Morgan
Date of BirthApril 1979 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 2010(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2013)
RoleHead Of Lettings Fenland
Country of ResidenceEngland
Correspondence AddressWoolpack House 70 High Street
Sawston
Cambridgeshire
CB22 3HJ
Director NameTanya Pearson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2013)
RoleHedad Of Lettings Cambridge & Sawston
Country of ResidenceUnited Kingdom
Correspondence AddressWoolpack House 70 High Street
Sawston
Cambridgeshire
CB22 3HJ
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(7 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websitedanielhenry.co.uk
Telephone028 70353777
Telephone regionNorthern Ireland

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10k at £1Countrywide Estate Agents
98.04%
Ordinary
200 at £1Countrywide Estate Agents
1.96%
Ordinary B

Financials

Year2014
Net Worth£11,998

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 May 2012Delivered on: 17 May 2012
Satisfied on: 8 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022First Gazette notice for voluntary strike-off (1 page)
5 December 2022Application to strike the company off the register (1 page)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
13 June 2022Statement by Directors (1 page)
9 June 2022Statement of capital on 9 June 2022
  • GBP 1.00
(3 pages)
9 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2022Solvency Statement dated 31/05/22 (1 page)
9 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
11 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
9 August 2018Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages)
5 April 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,200
(6 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,200
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,200
(6 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,200
(6 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page)
16 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,200
(6 pages)
16 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,200
(6 pages)
6 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
6 November 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
19 March 2013Registered office address changed from 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea Essex SS2 6DF United Kingdom on 19 March 2013 (1 page)
18 March 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
18 March 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
18 March 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
18 March 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
25 February 2013Registered office address changed from Woolpack House 70 High Street Sawston Cambridgeshire CB22 3HJ on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Woolpack House 70 High Street Sawston Cambridgeshire CB22 3HJ on 25 February 2013 (1 page)
22 February 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
22 February 2013Termination of appointment of Teresa Russell as a director (1 page)
22 February 2013Termination of appointment of Teresa Russell as a director (1 page)
22 February 2013Termination of appointment of Robert Mills as a director (1 page)
22 February 2013Termination of appointment of Tanya Pearson as a director (1 page)
22 February 2013Termination of appointment of Tanya Pearson as a director (1 page)
22 February 2013Termination of appointment of Robert Russell as a director (1 page)
22 February 2013Termination of appointment of Robert Mills as a director (1 page)
22 February 2013Appointment of Mr Julian Matthew Irby as a director (2 pages)
22 February 2013Termination of appointment of Robert Russell as a director (1 page)
22 February 2013Appointment of Mr John Peter Hards as a director (2 pages)
22 February 2013Termination of appointment of Maria Morgan as a director (1 page)
22 February 2013Appointment of Mr John Peter Hards as a director (2 pages)
22 February 2013Termination of appointment of Maria Morgan as a director (1 page)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
20 March 2012Director's details changed for Maria Kelly Morgan on 1 September 2011 (2 pages)
20 March 2012Director's details changed for Tanya Pearson on 1 September 2011 (2 pages)
20 March 2012Director's details changed for Tanya Pearson on 1 September 2011 (2 pages)
20 March 2012Director's details changed for Tanya Pearson on 1 September 2011 (2 pages)
20 March 2012Director's details changed for Maria Kelly Morgan on 1 September 2011 (2 pages)
20 March 2012Director's details changed for Maria Kelly Morgan on 1 September 2011 (2 pages)
20 March 2012Director's details changed for Robert Anthony Edward Mills on 1 September 2011 (2 pages)
20 March 2012Director's details changed for Robert Anthony Edward Mills on 1 September 2011 (2 pages)
20 March 2012Director's details changed for Robert Anthony Edward Mills on 1 September 2011 (2 pages)
2 February 2012Amended accounts made up to 31 March 2011 (6 pages)
2 February 2012Amended accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Registered office address changed from 100 Regents Street Cambridge Cambridgeshire CB2 1DP England on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from 100 Regents Street Cambridge Cambridgeshire CB2 1DP England on 10 August 2011 (2 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
10 March 2011Particulars of variation of rights attached to shares (2 pages)
10 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 10,200
(4 pages)
10 March 2011Particulars of variation of rights attached to shares (2 pages)
10 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 10,200
(4 pages)
10 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 10,200
(4 pages)
8 December 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 10,000
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 10,000
(3 pages)
8 April 2010Appointment of Robert Anthony Edward Mills as a director (3 pages)
8 April 2010Appointment of Robert Anthony Edward Mills as a director (3 pages)
8 April 2010Appointment of Maria Kelly Morgan as a director (3 pages)
8 April 2010Appointment of Tanya Pearson as a director (3 pages)
8 April 2010Appointment of Tanya Pearson as a director (3 pages)
8 April 2010Appointment of Maria Kelly Morgan as a director (3 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
15 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)