About

Registered Number: 03024522
Date of Incorporation: 21/02/1995 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2016 (9 years and 1 month ago)
Registered Address: The Outlook, Ling Road, Poole, Dorset, BH12 4PY

 

Russells (Whitchurch) Ltd was established in 1995, it's status is listed as "Dissolved". We do not know the number of employees at this business. The organisation has 3 directors listed as Titchener, Joan Lillian, Titchener, Raymond Philip, Corbett, John James Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TITCHENER, Joan Lillian 21 February 1995 - 1
TITCHENER, Raymond Philip 01 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CORBETT, John James Martin 21 February 1995 18 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 10 November 2015
AD01 - Change of registered office address 22 January 2015
RESOLUTIONS - N/A 15 January 2015
4.70 - N/A 15 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 19 March 2014
AD01 - Change of registered office address 18 December 2013
AA01 - Change of accounting reference date 10 December 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 05 March 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 16 December 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 25 March 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 22 January 2004
AA - Annual Accounts 13 March 2003
363s - Annual Return 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 29 March 2002
288c - Notice of change of directors or secretaries or in their particulars 03 October 2001
288c - Notice of change of directors or secretaries or in their particulars 03 October 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 29 March 2000
288a - Notice of appointment of directors or secretaries 09 August 1999
363s - Annual Return 20 July 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 22 March 1999
AA - Annual Accounts 18 April 1998
363s - Annual Return 25 June 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 17 December 1996
287 - Change in situation or address of Registered Office 15 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 September 1995
288 - N/A 25 September 1995
288 - N/A 25 September 1995
NEWINC - New incorporation documents 21 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.