Company NameNathan & Allen Limited
DirectorRoy Bernard Petters
Company StatusDissolved
Company Number00174343
CategoryPrivate Limited Company
Incorporation Date21 April 1921(103 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameRoy Bernard Petters
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(70 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address41 Chapel View
South Croydon
Surrey
CR2 7LJ
Secretary NameShirley Ann Petters
NationalityBritish
StatusCurrent
Appointed31 May 1995(74 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Chapel View
South Croydon
Surrey
CR2 7LJ
Director NameRose Stevens
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(70 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address90 Perry Vale
Forest Hill
London
SE23 2LQ
Secretary NameAudrey Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(70 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address77 Overhill Road
East Dulwich
London
SE22 0PQ

Location

Registered AddressThe Howard Centre
Exchange Tower
2 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 September 1999Dissolved (1 page)
13 June 1999Return of final meeting in a members' voluntary winding up (3 pages)
13 June 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
13 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 1998Declaration of solvency (3 pages)
13 March 1998Appointment of a voluntary liquidator (1 page)
12 March 1998Registered office changed on 12/03/98 from: 88 park lane croydon surrey CR9 2XT (1 page)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
24 January 1996Full accounts made up to 31 March 1995 (9 pages)
24 January 1996Secretary resigned (1 page)
24 January 1996Director resigned (1 page)
24 January 1996New secretary appointed (2 pages)