Company NameAFS 2001 Limited
DirectorsJohn Anthony Izon Suter and Stephen Christopher Hall
Company StatusDissolved
Company Number00210805
CategoryPrivate Limited Company
Incorporation Date1 January 1926(98 years, 4 months ago)
Previous NameA.F.Suter & Co.Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Anthony Izon Suter
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1996(71 years after company formation)
Appointment Duration27 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressStalls Farm
Upton Noble
Shepton Mallet
Somerset
BA4 6AT
Director NameStephen Christopher Hall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1997(71 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Claremont House
47 Worcester Road
Sutton
Surrey
SM2 6PB
Secretary NameStephen Christopher Hall
NationalityBritish
StatusCurrent
Appointed01 December 1998(72 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Claremont House
47 Worcester Road
Sutton
Surrey
SM2 6PB
Director NameStanley Kerner
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(66 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleDirector & Secretary
Correspondence Address49 Woodmansterne Road
Coulsdon
Surrey
CR5 2DJ
Director NameChristopher Hugh Nicholson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(66 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 1998)
RoleTechnical Director
Correspondence Address13 Chargrove Close
London
SE16 1AP
Director NameBrian Alfred Slater
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(66 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1997)
RoleSales & Purchasing Director
Correspondence Address30 Collier Row Lane
Romford
Essex
RM5 3BH
Director NameJohn Rupert Suter
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(66 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1997)
RoleChairman-Chemist
Correspondence AddressLoughton Lodge
Woodbury Hill
Loughton
Essex
IG10 1HX
Director NameWilfred Earnest Suter
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(66 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 December 1996)
RoleDirector-Chemist
Correspondence AddressLittle Oakhurst
Coxtie Green Road
Brentwood
Essex
CM14 5RP
Secretary NameStanley Kerner
NationalityBritish
StatusResigned
Appointed26 May 1992(66 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address49 Woodmansterne Road
Coulsdon
Surrey
CR5 2DJ
Secretary NameJames Percy Kirby
NationalityBritish
StatusResigned
Appointed01 January 1995(69 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1998)
RoleSecretary
Correspondence Address29 Queens Avenue
Stanmore
Middlesex
HA7 2LE
Director NameJames Percy Kirby
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(70 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1997)
RoleSecretary
Correspondence Address29 Queens Avenue
Stanmore
Middlesex
HA7 2LE
Director NameMr Nicholas Paul Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(71 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 1999)
RoleInvestor
Country of ResidenceUnited Knigdom
Correspondence AddressScrag Oak
Wadhurst
Sussex
TN5 6NP

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,063,052
Gross Profit£256,161
Net Worth£1,538,110
Cash£1,330,432
Current Liabilities£608,425

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 February 2004Dissolved (1 page)
19 November 2003Liquidators statement of receipts and payments (5 pages)
18 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 April 2003Registered office changed on 17/04/03 from: 32 queen anne street london W1G 8HD (1 page)
23 November 2001Full accounts made up to 31 March 2001 (15 pages)
14 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(9 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
10 December 2000Full accounts made up to 31 March 2000 (17 pages)
8 September 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Return made up to 26/05/00; full list of members (9 pages)
28 April 2000Registered office changed on 28/04/00 from: victory works 83-84 eastway london E9 5JA (1 page)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Director resigned (1 page)
2 June 1999Return made up to 26/05/99; full list of members (7 pages)
11 January 1999Full accounts made up to 31 March 1998 (12 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Return made up to 26/05/98; full list of members (15 pages)
17 June 1998Director resigned (1 page)
30 October 1997Registered office changed on 30/10/97 from: swan wharf 60 dace rd bow london E3 2NQ (1 page)
15 September 1997Full accounts made up to 31 March 1997 (6 pages)
12 August 1997Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
11 June 1997Full accounts made up to 31 December 1996 (10 pages)
5 June 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 1997New director appointed (3 pages)
20 May 1997New director appointed (2 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 June 1996Full accounts made up to 31 December 1995 (9 pages)
4 June 1996Return made up to 26/05/96; no change of members (5 pages)
20 May 1996New director appointed (2 pages)
12 June 1995Full accounts made up to 31 December 1994 (9 pages)
7 June 1995Return made up to 26/05/95; change of members (6 pages)
1 January 1926Incorporation (38 pages)