Company NameThe Russell Street Project Ltd
Company StatusDissolved
Company Number03253363
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 1996(27 years, 7 months ago)
Dissolution Date19 June 2010 (13 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameRichard John Taylor
NationalityBritish
StatusClosed
Appointed23 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address74 Green Head Road
Utley
Keighley
West Yorkshire
BD20 6ED
Director NameHelen Smith
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1997(1 year, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 19 June 2010)
RoleProbation Manager
Correspondence AddressFirtree Cottage 4 St Marys Road
Riddlesden
Keighley
West Yorkshire
BD20 5PA
Director NameMr Lee Stephen Holmes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(2 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 19 June 2010)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address15 Maple Grove
Keighley
West Yorkshire
BD20 6TY
Director NamePaul Domican
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2002(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 19 June 2010)
RoleProbation Officer
Correspondence Address30 Damems Road
Ingrow
Keighley
West Yorkshire
BD21 5EU
Director NameRubina Sabir Ismail
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish Asian
StatusClosed
Appointed09 September 2004(7 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 19 June 2010)
RoleSocial Worker
Correspondence Address5 Heather Grove
Keighley
West Yorkshire
BD21 2RP
Director NameMrs (Councillor) Dorothy Clamp
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(8 years, 8 months after company formation)
Appointment Duration5 years (closed 19 June 2010)
RoleDistrict Councillor
Country of ResidenceEngland
Correspondence AddressThe Bungalow High Beck Park
Ilkley Road Riddlesden
Keighley
West Yorkshire
BD20 5RE
Director NameMalcolm Slater
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(8 years, 8 months after company formation)
Appointment Duration5 years (closed 19 June 2010)
RoleRetired
Correspondence Address19 Lady Lane
Bingley
West Yorkshire
BD16 4AG
Director NameAnne Jocelyn Sheikh
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleDirector Cathedral Centre
Correspondence AddressFar Slack Farm
Stanbury
Keighley
West Yorkshire
BD22 0HL
Director NameDavid Roy
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RolePrincipal Employment Manager
Correspondence Address5 Lea Park Gardens
Leeds
West Yorkshire
LS10 4RH
Director NameMrs Valerie Elizabeth Mills
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleArea Organiser Keighley Cvs
Correspondence Address43 Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5PD
Director NameMr Iain Alexander Charles Copping
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleKeighley Business Forum Direct
Correspondence Address8 Reva Close
Eldwick
Bingley
West Yorkshire
BD16 3PE
Director NameGillian Frances Firth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 August 1999)
RoleCompany Director
Correspondence AddressOaklands High Street
Whixley
York
YO5 8AW
Director NameInspector Kevin Michael Bowe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(1 year, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 January 1999)
RolePolice Officer
Correspondence Address8 Kelvin Avenue
Halifax
West Yorkshire
HX2 7LU
Director NameAnthony Jonathan Jaques
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2002)
RoleAccountant
Correspondence AddressBrowmead, 82 Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5PJ
Director NameMr William Howard Carter
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 2005)
RoleSports Wholesaler
Country of ResidenceEngland
Correspondence AddressGreenways 25 Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5BG
Director NameMrs Jane Fielding Carter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 2005)
RoleSports Wholesaler
Country of ResidenceEngland
Correspondence AddressGreenways 25 Banks Lane
Riddlesden
Keighley
West Yorkshire
BD20 5BG
Director NameAbdul Motin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 August 2003)
RoleSenior Youth Worker
Correspondence Address556 Halifax Road
Bradford
West Yorkshire
BD6 2NA
Director NameGlyn Craig Butterworth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 2005)
RolePolice Officer
Correspondence Address15 Wheathead Crescent
Keighley
West Yorkshire
BD22 6LX

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 June 2010Final Gazette dissolved following liquidation (1 page)
19 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2010Liquidators statement of receipts and payments to 17 February 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 17 February 2010 (5 pages)
19 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
4 November 2009Liquidators statement of receipts and payments to 7 October 2009 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 7 October 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page)
11 May 2009Liquidators' statement of receipts and payments to 7 April 2009 (5 pages)
11 May 2009Liquidators statement of receipts and payments to 7 April 2009 (5 pages)
11 May 2009Liquidators statement of receipts and payments to 7 April 2009 (5 pages)
10 November 2008Liquidators' statement of receipts and payments to 7 October 2008 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 7 October 2008 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 7 October 2008 (5 pages)
16 October 2007Appointment of a voluntary liquidator (1 page)
16 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2007Statement of affairs (8 pages)
16 October 2007Appointment of a voluntary liquidator (1 page)
16 October 2007Statement of affairs (8 pages)
30 September 2007Registered office changed on 30/09/07 from: the russell street project LTD russell street keighley west yorkshire BD21 2JP (1 page)
30 September 2007Registered office changed on 30/09/07 from: the russell street project LTD russell street keighley west yorkshire BD21 2JP (1 page)
8 November 2006Annual return made up to 23/09/06 (6 pages)
8 November 2006Annual return made up to 23/09/06 (6 pages)
2 February 2006Annual return made up to 23/09/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 February 2006Annual return made up to 23/09/05 (7 pages)
1 February 2006Full accounts made up to 31 July 2005 (9 pages)
1 February 2006Full accounts made up to 31 July 2005 (9 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
22 March 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
22 March 2005Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
29 October 2004Annual return made up to 23/09/04 (6 pages)
29 October 2004Annual return made up to 23/09/04 (6 pages)
30 September 2004Full accounts made up to 31 March 2004 (9 pages)
30 September 2004Full accounts made up to 31 March 2004 (9 pages)
1 December 2003Full accounts made up to 31 March 2003 (7 pages)
1 December 2003Full accounts made up to 31 March 2003 (7 pages)
16 September 2003Annual return made up to 23/09/03 (6 pages)
16 September 2003Annual return made up to 23/09/03
  • 363(288) ‐ Director resigned
(6 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Annual return made up to 23/09/02 (6 pages)
19 November 2002Annual return made up to 23/09/02
  • 363(288) ‐ Director resigned
(6 pages)
30 September 2002Full accounts made up to 31 March 2002 (8 pages)
30 September 2002Full accounts made up to 31 March 2002 (8 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
18 February 2002Full accounts made up to 31 March 2001 (8 pages)
18 February 2002Full accounts made up to 31 March 2001 (8 pages)
26 October 2001Annual return made up to 23/09/01
  • 363(288) ‐ Director resigned
(4 pages)
26 October 2001Annual return made up to 23/09/01 (4 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 October 2000Annual return made up to 23/09/00 (4 pages)
19 October 2000Annual return made up to 23/09/00
  • 363(288) ‐ Director resigned
(4 pages)
6 April 2000Full accounts made up to 31 March 1999 (9 pages)
6 April 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Annual return made up to 23/09/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Annual return made up to 23/09/99 (4 pages)
26 January 2000New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
1 December 1998Annual return made up to 23/09/98 (6 pages)
1 December 1998Annual return made up to 23/09/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 August 1998Full accounts made up to 31 March 1998 (9 pages)
11 August 1998Full accounts made up to 31 March 1998 (9 pages)
17 July 1998Full accounts made up to 30 September 1997 (8 pages)
17 July 1998Full accounts made up to 30 September 1997 (8 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
24 June 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
24 June 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
12 November 1997Annual return made up to 23/09/97 (4 pages)
12 November 1997Annual return made up to 23/09/97 (4 pages)
23 September 1996Incorporation (24 pages)
23 September 1996Incorporation (24 pages)