Company NameAristoc Limited
Company StatusDissolved
Company Number00160933
CategoryPrivate Limited Company
Incorporation Date25 November 1919(104 years, 5 months ago)
Dissolution Date6 May 1997 (26 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Alan Stevens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(72 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 06 May 1997)
RoleSecretary
Correspondence AddressThe Maze Felcot Road
Furnace Wood Felbridge
East Grinstead
West Sussex
RH19 2QA
Director NameDennis Arthur Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1995(75 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 06 May 1997)
RoleBusiness Area Financial Contro
Correspondence Address12 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Secretary NameElizabeth Marie Gill
NationalityBritish
StatusClosed
Appointed23 June 1995(75 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 06 May 1997)
RoleCompany Director
Correspondence Address25 Adelaide Court
30 Copers Cope Road
Beckenham
Kent
BR3 1TT
Director NameGeoffrey Charles William Cunnington
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(72 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1995)
RoleChartered Secretary
Correspondence Address13 Longley Road
Harrow
Middlesex
HA1 4TG
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusResigned
Appointed01 October 1992(72 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address13 Longley Road
Harrow
Middlesex
HA1 4TG

Contact

Websitearistoclimited.com

Location

Registered Address50 George Street
London
W1A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
10 November 1996Application for striking-off (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (3 pages)
24 October 1995Return made up to 01/10/95; full list of members (6 pages)
16 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
29 June 1995Director resigned;new director appointed (4 pages)
29 June 1995New secretary appointed (4 pages)
19 December 1986Accounts for a dormant company made up to 31 December 1985 (1 page)