Company NameRussells Specialist Coatings Limited
Company StatusDissolved
Company Number03959370
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NameBlaketrade Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Norman Russell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(2 weeks after company formation)
Appointment Duration13 years, 10 months (closed 04 March 2014)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address27 Rothwell Road
Sunderland
Tyne & Wear
SR5 5DS
Director NameRita Russell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2001(1 year after company formation)
Appointment Duration12 years, 11 months (closed 04 March 2014)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address27 Rothwell Road
Sunderland
Tyne & Wear
SR5 5DS
Secretary NameRita Russell
NationalityBritish
StatusClosed
Appointed01 April 2002(2 years after company formation)
Appointment Duration11 years, 11 months (closed 04 March 2014)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address27 Rothwell Road
Sunderland
Tyne & Wear
SR5 5DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mr N. Russell
100.00%
Ordinary

Financials

Year2014
Net Worth£431
Cash£2,354
Current Liabilities£29,736

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
1 May 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
24 April 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
15 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(5 pages)
5 May 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2010Director's details changed for Rita Russell on 29 March 2010 (2 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Norman Russell on 29 March 2010 (2 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Rita Russell on 29 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Norman Russell on 29 March 2010 (2 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2009Return made up to 29/03/09; full list of members (3 pages)
1 May 2009Return made up to 29/03/09; full list of members (3 pages)
23 April 2008Return made up to 29/03/08; full list of members (3 pages)
23 April 2008Return made up to 29/03/08; full list of members (3 pages)
3 May 2007Registered office changed on 03/05/07 from: 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page)
3 May 2007Return made up to 29/03/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 28-29 west sunniside sunderland tyne & wear SR1 1BX (1 page)
3 May 2007Return made up to 29/03/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 July 2006Return made up to 29/03/06; full list of members (2 pages)
31 July 2006Return made up to 29/03/06; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 July 2005Return made up to 29/03/05; full list of members (7 pages)
11 July 2005Return made up to 29/03/05; full list of members (7 pages)
16 June 2005Registered office changed on 16/06/05 from: 1 grange crescent sunderland tyne & wear SR2 7BN (1 page)
16 June 2005Registered office changed on 16/06/05 from: 1 grange crescent sunderland tyne & wear SR2 7BN (1 page)
21 July 2004Return made up to 29/03/04; full list of members (7 pages)
21 July 2004Return made up to 29/03/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 August 2003Return made up to 29/03/03; full list of members (5 pages)
5 August 2003Return made up to 29/03/03; full list of members (5 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Return made up to 29/03/02; full list of members (7 pages)
16 May 2002Return made up to 29/03/02; full list of members (7 pages)
16 May 2002New secretary appointed (2 pages)
1 May 2001Return made up to 29/03/01; full list of members (7 pages)
1 May 2001Return made up to 29/03/01; full list of members (7 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: grange lodge grange crescent sunderland tyne & wear SR2 7BN (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: grange lodge grange crescent sunderland tyne & wear SR2 7BN (1 page)
2 May 2000Company name changed blaketrade LTD\certificate issued on 03/05/00 (2 pages)
2 May 2000Company name changed blaketrade LTD\certificate issued on 03/05/00 (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Registered office changed on 17/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
17 April 2000Registered office changed on 17/04/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
17 April 2000Director resigned (1 page)
29 March 2000Incorporation (12 pages)
29 March 2000Incorporation (12 pages)