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.
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 |
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 |
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 |