Company NameImporters Limited
Company StatusDissolved
Company Number00253396
CategoryPrivate Limited Company
Incorporation Date10 January 1931(93 years, 4 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJohn Anthony Black
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(68 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address38 The Avenue
Twickenham
Middlesex
TW1 1RY
Director NameAndrew Leyshon Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(68 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 25 March 2003)
RoleCompany Director Marketing
Correspondence Address26 Belgrave Close
Walton On Thames
Surrey
KT12 5PH
Secretary NameJohn Anthony Black
NationalityBritish
StatusClosed
Appointed01 September 1999(68 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 25 March 2003)
RoleCompany Director
Correspondence Address38 The Avenue
Twickenham
Middlesex
TW1 1RY
Director NameAndrew Lynton Cohen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(60 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressBentley Manor
The Common
Stanmore
Middlesex
HA7 3HQ
Director NameMr Robert Victor Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(60 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 August 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Reddicap Heath Road
Walmley
Sutton Coldfield
West Midlands
B75 7ES
Director NameStephen Rodney Sampson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(60 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 August 1992)
RoleCompany Director
Correspondence Address46 Carlton Avenue East
Wembley Park
Wembley
Middlesex
HA9 8LX
Director NameTerence Allan Hockley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(60 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressGrove House Norton Grange
Little Kineton
Warwick
Warwickshire
CV35 0DP
Secretary NameTerence Allan Hockley
NationalityBritish
StatusResigned
Appointed02 August 1991(60 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 August 1993)
RoleCompany Director
Correspondence AddressGrove House Norton Grange
Little Kineton
Warwick
Warwickshire
CV35 0DP
Director NameCharles Andrew Reid
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(61 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 December 1992)
RoleCompany Director
Correspondence AddressThe Pheasants Redland End
Speen
Princes Risborough
Buckinghamshire
HP27 0RW
Secretary NameMr Richard Vivian Cohen
NationalityBritish
StatusResigned
Appointed04 August 1993(62 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Director NameMr Peter Christopher Hartley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(62 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Jacobean Lane
Knowle
Solihull
B93 9LP
Director NameAnne Veronica Higgins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(65 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 1999)
RoleCompany Director
Correspondence Address7 High Street
Hartfield
East Sussex
TN7 4AD
Director NameMichael John Anthony Rooney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(65 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 1999)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address83 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7HB
Director NameBrian John Farquhar Kirby
Date of BirthMay 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed23 February 1996(65 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1997)
RoleFinance Director
Correspondence AddressDunearn
Scabharbour Road Weald
Sevenoaks
Kent
TN14 6QJ
Secretary NameBrian John Farquhar Kirby
NationalityCanadian
StatusResigned
Appointed02 April 1996(65 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 1997)
RoleCS
Correspondence AddressDunearn
Scabharbour Road Weald
Sevenoaks
Kent
TN14 6QJ
Director NameMr Kenneth Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(66 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address343 Glasgow Road
Waterfoot
Glasgow
G76 0ER
Scotland
Secretary NameMr Kenneth Wilson
NationalityBritish
StatusResigned
Appointed30 April 1997(66 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address343 Glasgow Road
Waterfoot
Glasgow
G76 0ER
Scotland
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(66 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Secretary NameMr Charles Clifford Frankiss
NationalityBritish
StatusResigned
Appointed21 August 1997(66 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Trevelyan
14 Cranley Road
Guildford
Surrey
GU1 2EW
Director NameChristopher Kirkham Sandy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(66 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 1999)
RoleAccountant
Correspondence AddressThe Manor House
Parsonage Street
Bradninch
Devon
EX5 4NW

Contact

Websiteimporterslimited.com
Email address[email protected]

Location

Registered AddressClattern House
8-10 High Street
Kingston Upon Thames
Surrey
KT1 1EY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£229,200

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
29 October 2002Application for striking-off (1 page)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 February 2001Full accounts made up to 30 April 2000 (7 pages)
13 November 2000Full accounts made up to 30 April 1999 (7 pages)
9 August 2000Return made up to 05/06/00; full list of members (6 pages)
28 July 2000Registered office changed on 28/07/00 from: 47 fife road kingston upon thames surrey KT1 1SF (1 page)
9 November 1999Return made up to 05/06/99; full list of members (7 pages)
1 November 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: 3 harrington way warspite road london SE18 5NU (1 page)
13 August 1999Particulars of mortgage/charge (3 pages)
17 November 1998Return made up to 05/06/98; no change of members (4 pages)
22 April 1998Ad 03/04/98--------- £ si 714923@1=714923 £ ic 3250/718173 (2 pages)
22 April 1998Nc inc already adjusted 03/04/98 (1 page)
22 April 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
17 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
2 October 1997Return made up to 05/06/97; full list of members (7 pages)
2 September 1997New director appointed (4 pages)
30 July 1997Auditor's resignation (1 page)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
4 June 1997Full accounts made up to 24 February 1996 (18 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
2 January 1997Accounting reference date extended from 01/03/97 to 30/04/97 (1 page)
22 October 1996Particulars of mortgage/charge (3 pages)
4 August 1996New secretary appointed (2 pages)
12 March 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Registered office changed on 29/02/96 from: stanley house park lane castle vale birmingham B35 6LJ (1 page)
29 February 1996New director appointed (2 pages)
20 December 1995Nc inc already adjusted 07/12/95 (1 page)
20 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 December 1995Ad 07/12/95--------- £ si 250@1=250 £ ic 3000/3250 (2 pages)
15 December 1995Full accounts made up to 25 February 1995 (20 pages)
8 September 1995Ad 23/08/95--------- £ si 250@1=250 £ ic 2750/3000 (2 pages)