Company NameKoospol UK Limited
DirectorsTimothy James Moloney and Miroslav Saroch
Company StatusDissolved
Company Number00231819
CategoryPrivate Limited Company
Incorporation Date7 July 1928(95 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameTimothy James Moloney
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(62 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Correspondence Address118 Gladbeck Way
Enfield
Middlesex
EN2 7EN
Director NameMr Miroslav Saroch
Date of BirthOctober 1932 (Born 91 years ago)
NationalityCzech
StatusCurrent
Appointed14 June 1991(62 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address13 St Regis Heights
Firecrest Heights
London
Nw3
Secretary NameTimothy James Moloney
NationalityBritish
StatusCurrent
Appointed14 June 1991(62 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address118 Gladbeck Way
Enfield
Middlesex
EN2 7EN
Director NameMr Cestmir Kudlacek
Date of BirthNovember 1932 (Born 91 years ago)
NationalityCzechoslovak
StatusResigned
Appointed14 June 1991(62 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 1992)
RoleCompany Director
Correspondence Address13 St Regis Heights
London
NW3 7NE
Director NameMr Anthony Martin
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(62 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address18 Whitfield Road
Bexleyheath
Kent
DA7 5LU
Director NameMr Pavel Prochazka
Date of BirthJune 1954 (Born 69 years ago)
NationalityCzechoslovak
StatusResigned
Appointed14 June 1991(62 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address21 Ferncroft Avenue
London
NW3 7PG
Director NameMr Christopher David Vowles
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(62 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 1993)
RoleSolicitor
Correspondence AddressSpring Cottage
Wells Road Eastcombe
Stroud
Gloucestershire
GL6 7AG
Wales

Location

Registered AddressGallagher And Co
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£585,731
Gross Profit£118,420
Net Worth£135,987
Cash£57,340
Current Liabilities£413,691

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2002Dissolved (1 page)
5 November 2001Return of final meeting in a members' voluntary winding up (4 pages)
5 November 2001Liquidators statement of receipts and payments (5 pages)
25 October 2001Return of final meeting in a members' voluntary winding up (4 pages)
1 June 2001Liquidators statement of receipts and payments (5 pages)
7 December 2000Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
23 November 1999Liquidators statement of receipts and payments (5 pages)
4 June 1999Liquidators statement of receipts and payments (5 pages)
8 June 1998Appointment of a voluntary liquidator (2 pages)
1 June 1998Declaration of solvency (3 pages)
1 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 1998Registered office changed on 21/05/98 from: 13 bedford row london WC1R 4BU (1 page)
28 October 1997Full accounts made up to 31 December 1996 (15 pages)
28 August 1997Registered office changed on 28/08/97 from: fanshaw house fanshaw street london N1 6JU (1 page)
19 August 1997Return made up to 14/06/97; no change of members (4 pages)
3 July 1996Return made up to 14/06/96; full list of members (6 pages)
3 July 1996Full group accounts made up to 31 December 1995 (17 pages)
4 July 1995Return made up to 14/06/95; no change of members (4 pages)
4 July 1995Full group accounts made up to 31 December 1994 (17 pages)