Company NameJohn Russell & Son (Grocers) Limited
Company StatusDissolved
Company Number00341042
CategoryPrivate Limited Company
Incorporation Date3 June 1938(85 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Ian Francis Bell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed30 June 1991(53 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address16 Elvington Close
Billingham
Cleveland
TS23 3YS
Secretary NameMr Ian Francis Bell
NationalityEnglish
StatusCurrent
Appointed24 February 1992(53 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address16 Elvington Close
Billingham
Cleveland
TS23 3YS
Director NameMr David Eric Bunn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(59 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Birtley Avenue
Middlesbrough
Cleveland
TS5 8LH
Director NameBrian Ross Barrowcliff
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(60 years, 10 months after company formation)
Appointment Duration25 years
RoleSalesman
Correspondence AddressWheatlands
Village Road Low Worsall
Yarm
North Yorkshire
TS15 9PJ
Director NameMr James Francis Bell
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(53 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 17 February 1996)
RoleCompany Director
Correspondence Address12 Ludham Grove
Stockton On Tees
Cleveland
TS19 0XH
Director NameMr Alan Morrison Best
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(53 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address14 Green Lane
Linthorpe
Middlesbrough
Cleveland
TS5 7RL
Director NameMr Raymond William Jackson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(53 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address7 Scholes Park Drive
Scarborough
North Yorkshire
YO12 6RD
Director NameMr Donald Morrison
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(53 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 January 1992)
RoleCompany Director
Correspondence Address1 Church Close
Middleton St George
Darlington
County Durham
DL2 1DT
Secretary NameMr Donald Morrison
NationalityBritish
StatusResigned
Appointed30 June 1991(53 years, 1 month after company formation)
Appointment Duration7 months (resigned 30 January 1992)
RoleCompany Director
Correspondence Address1 Church Close
Middleton St George
Darlington
County Durham
DL2 1DT

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Gross Profit£543,374
Net Worth£851,383
Cash£85,467
Current Liabilities£811,717

Accounts

Latest Accounts28 February 2000 (24 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End13 January

Filing History

2 December 2003Dissolved (1 page)
2 September 2003Return of final meeting in a members' voluntary winding up (4 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Liquidators statement of receipts and payments (6 pages)
26 June 2002Liquidators statement of receipts and payments (22 pages)
27 June 2001Registered office changed on 27/06/01 from: portrack lane stockton on tees cleveland TS18 2HQ (1 page)
25 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 June 2001Declaration of solvency (4 pages)
25 June 2001Appointment of a voluntary liquidator (2 pages)
20 January 2001Accounting reference date shortened from 28/02/01 to 13/01/01 (1 page)
22 December 2000Accounts for a medium company made up to 28 February 2000 (20 pages)
30 August 2000Return made up to 30/06/00; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2000Director resigned (1 page)
28 March 2000Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 30/06/99; full list of members (6 pages)
16 July 1999Accounts for a medium company made up to 28 February 1999 (15 pages)
8 April 1999New director appointed (2 pages)
26 July 1998Return made up to 30/06/98; full list of members (6 pages)
30 June 1998Accounts for a medium company made up to 28 February 1998 (13 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
5 March 1998Secretary's particulars changed;director's particulars changed (1 page)
24 July 1997New director appointed (2 pages)
11 July 1997Return made up to 30/06/97; full list of members (8 pages)
7 July 1997Accounts for a medium company made up to 28 February 1997 (14 pages)
9 July 1996Return made up to 30/06/96; no change of members (4 pages)
24 June 1996Accounts for a medium company made up to 28 February 1996 (14 pages)
18 July 1995Accounts for a medium company made up to 10 March 1995 (14 pages)