Company NameD Russell Building Services Ltd
Company StatusDissolved
Company Number03667617
CategoryPrivate Limited Company
Incorporation Date13 November 1998(25 years, 6 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid McKenzie Russell
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1998(1 day after company formation)
Appointment Duration6 years, 7 months (closed 05 July 2005)
RoleBuilder
Correspondence Address17 The Holt
Coulby Newham
Middlesbrough
Cleveland
TS8 0SQ
Secretary NameTina Russell
NationalityBritish
StatusClosed
Appointed10 November 1999(12 months after company formation)
Appointment Duration5 years, 7 months (closed 05 July 2005)
RoleCompany Director
Correspondence Address17 The Holt
Coulby Newham
Middlesbrough
Cleveland
TS8 0SQ
Secretary NameDavid McKenzie Russell
NationalityBritish
StatusResigned
Appointed14 November 1998(1 day after company formation)
Appointment Duration12 months (resigned 10 November 1999)
RoleBuilder
Correspondence Address17 The Holt
Coulby Newham
Middlesbrough
Cleveland
TS8 0SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address17 The Holt
Coulby Newham
Middlesbrough
Cleveland
TS8 0SQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardCoulby Newham
Built Up AreaTeesside

Financials

Year2014
Net Worth£1,084

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
27 July 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
19 November 2003Return made up to 13/11/03; full list of members (6 pages)
25 June 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
2 December 2002Return made up to 13/11/02; full list of members (6 pages)
22 July 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
4 December 2001Return made up to 13/11/01; full list of members (6 pages)
19 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
23 January 2001Return made up to 13/11/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
10 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 December 1999New secretary appointed (2 pages)
11 December 1998New secretary appointed;new director appointed (2 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998Ad 13/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 1998Registered office changed on 24/11/98 from: 74 sandy lane chorlton-cum-hardy manchester M21 8TT (1 page)
24 November 1998Director resigned (1 page)
13 November 1998Incorporation (12 pages)