Company NamePagrah Limited
DirectorsAnthony Herbert Mervyn Marcus and Philip Brian Sidders
Company StatusDissolved
Company Number00181900
CategoryPrivate Limited Company
Incorporation Date19 May 1922(101 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameAnthony Herbert Mervyn Marcus
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(70 years after company formation)
Appointment Duration31 years, 12 months
RoleSecretary
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusCurrent
Appointed28 September 1995(73 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr Philip Brian Sidders
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(73 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleAccountant
Correspondence Address97 Inglethorpe Street
Fulham
London
SW6 6NU
Director NameGrenville Reid
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(70 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address20 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameAlan Charles Wallwork
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(70 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1996)
RoleChartered Secretary
Correspondence Address8 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Secretary NameMiss Susan Patricia Roye
NationalityBritish
StatusResigned
Appointed01 May 1992(70 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address52 Moyser Road
Streatham
London
SW16 4RW

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts19 August 1995 (28 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End25 August

Filing History

25 September 1997Dissolved (1 page)
25 June 1997Return of final meeting in a members' voluntary winding up (3 pages)
29 August 1996Registered office changed on 29/08/96 from: 325 oldfield lane north greenford middlesex UB6 0AZ (1 page)
28 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 1996Declaration of solvency (3 pages)
28 August 1996Appointment of a voluntary liquidator (1 page)
24 January 1996Director resigned;new director appointed (3 pages)
23 January 1996Director resigned (2 pages)
22 December 1995Accounts for a dormant company made up to 19 August 1995 (2 pages)
10 October 1995Secretary resigned;new secretary appointed (4 pages)
17 May 1995Return made up to 01/05/95; full list of members (14 pages)
27 March 1995Accounting reference date extended from 01/03 to 25/08 (1 page)