About

Registered Number: 01087385
Date of Incorporation: 18/12/1972 (51 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (5 years ago)
Registered Address: 34 Arran Drive, Horsforth, Leeds, LS18 5SW,

 

Peter Russell Jewellers & Engravers Ltd was registered on 18 December 1972 with its registered office in Leeds, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Jeanne Christine N/A 08 October 2018 1
HEWITT, Peter Russell N/A 09 October 2018 1
WATTS, Desmond Harry 08 October 2018 08 January 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 21 January 2019
AAMD - Amended Accounts 11 January 2019
PSC07 - N/A 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
PSC01 - N/A 08 January 2019
AD01 - Change of registered office address 08 January 2019
AP01 - Appointment of director 08 January 2019
AA - Annual Accounts 20 December 2018
PSC09 - N/A 19 December 2018
PSC01 - N/A 19 December 2018
CS01 - N/A 09 October 2018
PSC08 - N/A 09 October 2018
PSC07 - N/A 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 08 October 2018
TM02 - Termination of appointment of secretary 08 October 2018
AP01 - Appointment of director 08 October 2018
CS01 - N/A 08 October 2018
AD01 - Change of registered office address 08 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 25 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 16 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 01 September 2009
DISS40 - Notice of striking-off action discontinued 29 August 2009
363a - Annual Return 28 August 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
363a - Annual Return 15 April 2009
287 - Change in situation or address of Registered Office 28 January 2009
AA - Annual Accounts 26 January 2009
AA - Annual Accounts 30 January 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 26 October 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 08 September 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 07 November 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 02 February 2000
363a - Annual Return 05 October 1999
363a - Annual Return 06 October 1998
AA - Annual Accounts 22 June 1998
363a - Annual Return 16 September 1997
AA - Annual Accounts 03 August 1997
AA - Annual Accounts 15 October 1996
363a - Annual Return 16 September 1996
AA - Annual Accounts 20 November 1995
363x - Annual Return 18 September 1995
287 - Change in situation or address of Registered Office 31 May 1995
363x - Annual Return 20 September 1994
AA - Annual Accounts 02 June 1994
363x - Annual Return 16 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1993
AA - Annual Accounts 26 August 1993
395 - Particulars of a mortgage or charge 10 May 1993
RESOLUTIONS - N/A 29 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1993
363x - Annual Return 22 September 1992
AA - Annual Accounts 05 August 1992
AA - Annual Accounts 07 November 1991
363x - Annual Return 18 September 1991
AA - Annual Accounts 07 November 1990
RESOLUTIONS - N/A 18 September 1990
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 18 September 1990
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 18 September 1990
353a - Register of members in non-legible form 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 24 January 1990
363 - Annual Return 24 January 1990
363 - Annual Return 11 August 1988
AA - Annual Accounts 11 August 1988
AA - Annual Accounts 21 December 1987
363 - Annual Return 21 December 1987
AA - Annual Accounts 29 November 1986
AA - Annual Accounts 10 November 1986
363 - Annual Return 10 November 1986
CERTNM - Change of name certificate 10 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 1993 Outstanding

N/A

Debenture 29 May 1981 Fully Satisfied

N/A

Debenture 27 July 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.