About

Registered Number: 05600589
Date of Incorporation: 24/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 8 months ago)
Registered Address: 3 Steam Close, Brymbo, Wrexham, Wrexham County Borough, LL11 5EE

 

Founded in 2005, Russ Elliott Ltd are based in Wrexham in Wrexham County Borough. We don't know the number of employees at the business. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOT, Valerie Rosemary 24 October 2005 - 1
ELLIOTT O'NEILL, Dawn 30 June 2012 - 1
ELLIOT O'NEILL, Dawn Louise 24 October 2005 06 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 13 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2013
DS01 - Striking off application by a company 29 October 2013
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 27 July 2012
TM01 - Termination of appointment of director 13 June 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH04 - Change of particulars for corporate secretary 30 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
AA - Annual Accounts 02 December 2008
363s - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 05 August 2007
287 - Change in situation or address of Registered Office 15 April 2007
363s - Annual Return 21 December 2006
225 - Change of Accounting Reference Date 16 February 2006
395 - Particulars of a mortgage or charge 10 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
CERTNM - Change of name certificate 09 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.