Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Russell Mitchell Holdings LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 1997)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

HIGHCROFT DEVELOPMENTS LIMITED
PENNINE HOLDINGS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02184791
Record last updated Thursday, January 10, 2019 3:11:49 AM UTC
Official Address Dte House Hollins Mount Lane Bury Lancashire Bl98at Unsworth
There are 433 companies registered at this street
Postal Code BL98AT
Sector Holding Companies including Head Offices

Charts

Visits

RUSSELL MITCHELL HOLDINGS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Dec 21, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Five appointments: 2 women and 3 men Five appointments: 2 women and 3 men
Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Oct 1, 2015 Appointment of a man as Director and Electrician Appointment of a man as Director and Electrician
Registry Sep 12, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Nov 30, 2010 Two appointments: 2 women Two appointments: 2 women
Registry Sep 10, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 10, 2009 Liquidator's progress report Liquidator's progress report
Registry Jun 10, 2009 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 8, 2009 Liquidator's progress report Liquidator's progress report
Registry Aug 8, 2008 Liquidator's progress report 2184... Liquidator's progress report 2184...
Registry Feb 20, 2008 Liquidator's progress report Liquidator's progress report
Registry Sep 4, 2007 Three appointments: 3 men Three appointments: 3 men
Registry Feb 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 15, 2007 Miscellaneous document Miscellaneous document
Registry Feb 15, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Feb 15, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 15, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 5, 2006 Annual return Annual return
Registry Sep 21, 2005 Appointment of a secretary Appointment of a secretary
Registry Sep 21, 2005 Resignation of a director Resignation of a director
Registry Sep 21, 2005 Resignation of a director 2184... Resignation of a director 2184...
Registry Sep 15, 2005 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Sep 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 30, 2005 Company name change Company name change
Registry Aug 30, 2005 Change of name certificate Change of name certificate
Financials Aug 8, 2005 Annual accounts Annual accounts
Registry Aug 4, 2005 Resignation of one Business Adviser and one Director (a man) Resignation of one Business Adviser and one Director (a man)
Registry Aug 4, 2005 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Mar 21, 2005 Annual return Annual return
Financials Nov 2, 2004 Annual accounts Annual accounts
Registry Mar 5, 2004 Annual return Annual return
Registry Nov 7, 2003 Appointment of a director Appointment of a director
Financials Sep 18, 2003 Annual accounts Annual accounts
Registry May 1, 2003 Appointment of a man as Director and Business Adviser Appointment of a man as Director and Business Adviser
Registry Mar 19, 2003 Annual return Annual return
Financials Aug 3, 2002 Annual accounts Annual accounts
Registry Apr 2, 2002 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Apr 2, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 2, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 2, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 2, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 2, 2002 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 18, 2002 Annual return Annual return
Financials Aug 20, 2001 Annual accounts Annual accounts
Registry Mar 1, 2001 Annual return Annual return
Financials Sep 18, 2000 Annual accounts Annual accounts
Registry Mar 2, 2000 Annual return Annual return
Registry Jan 14, 2000 Appointment of a director Appointment of a director
Registry Jan 14, 2000 Appointment of a director 2184... Appointment of a director 2184...
Registry Jan 10, 2000 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 1, 2000 Two appointments: 2 men Two appointments: 2 men
Financials Oct 7, 1999 Annual accounts Annual accounts
Registry Feb 24, 1999 Annual return Annual return
Financials Sep 1, 1998 Annual accounts Annual accounts
Registry Mar 10, 1998 Annual return Annual return
Financials Oct 2, 1997 Annual accounts Annual accounts
Registry Mar 18, 1997 Annual return Annual return
Registry Mar 4, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 28, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 6, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 3, 1996 Annual accounts Annual accounts
Registry Jul 13, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 13, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 2184... Declaration of satisfaction in full or in part of a mortgage or charge 2184...
Registry Jun 17, 1996 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Jun 17, 1996 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry May 23, 1996 Ad --------- Ad ---------
Registry May 3, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 9, 1996 Company name change Company name change
Registry Apr 4, 1996 Change of name certificate Change of name certificate
Registry Apr 2, 1996 Annual return Annual return
Registry Jan 22, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 28, 1995 Director resigned, new director appointed 2184... Director resigned, new director appointed 2184...
Registry Dec 28, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 22, 1995 Resignation of one Civil Engineer and one Director (a man) Resignation of one Civil Engineer and one Director (a man)
Registry Oct 9, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Sep 12, 1995 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Aug 15, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 15, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Aug 15, 1995 Nc inc already adjusted Nc inc already adjusted
Registry Jun 20, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Jun 5, 1995 Annual accounts Annual accounts
Registry May 22, 1995 Resignation of one Site Operations Manager and one Director (a man) Resignation of one Site Operations Manager and one Director (a man)
Registry Apr 19, 1995 Annual return Annual return
Financials Jul 28, 1994 Annual accounts Annual accounts
Registry Apr 25, 1994 Annual return Annual return
Registry Feb 26, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 27, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 5, 1993 Nc inc already adjusted Nc inc already adjusted
Registry Aug 5, 1993 Notice of increase in nominal capital Notice of increase in nominal capital
Financials Jul 19, 1993 Annual accounts Annual accounts
Registry Jun 11, 1993 Annual return Annual return
Registry May 18, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 12, 1992 Annual accounts Annual accounts
Registry Apr 29, 1992 Annual return Annual return
Registry Mar 14, 1992 Six appointments: 6 men Six appointments: 6 men
Financials Aug 20, 1991 Annual accounts Annual accounts
Registry Jul 8, 1991 Annual return Annual return
Registry Jun 27, 1990 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)