Company NameRussell King Consultants Limited
Company StatusDissolved
Company Number08175706
CategoryPrivate Limited Company
Incorporation Date10 August 2012(11 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernard Russell King
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMrs Carol Elizabeth King
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2012(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clovelly Court
224 Ashley Road Hale
Altrincham
Cheshire
WA15 9SR

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bernard Russell King
50.00%
Ordinary
1 at £1Carol Elizabeth King
50.00%
Ordinary A

Financials

Year2014
Net Worth-£2,447
Cash£2,001
Current Liabilities£4,448

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
14 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
22 August 2013Director's details changed for Mrs Carole Elizabeth King on 1 August 2013 (2 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
22 August 2013Director's details changed for Mrs Carole Elizabeth King on 1 August 2013 (2 pages)
8 October 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 2
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 2
(3 pages)
28 August 2012Appointment of Mrs Carole Elizabeth King as a director (2 pages)
28 August 2012Appointment of Mrs Carole Elizabeth King as a director (2 pages)
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)