Company NameTesti & Sons Limited
DirectorsChristopher John Testi and Anne Margareet Patterson
Company StatusDissolved
Company Number00303381
CategoryPrivate Limited Company
Incorporation Date24 July 1935(88 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameChristopher John Testi
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(57 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleEngineer
Correspondence Address46 Speer Road
Thames Ditton
Surrey
KT7 0PW
Director NameAnne Margareet Patterson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1995(60 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address46 Speer Road
Thames Ditton
Surrey
KT7 0PW
Secretary NameChristopher John Testi
NationalityBritish
StatusCurrent
Appointed31 December 1995(60 years, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address46 Speer Road
Thames Ditton
Surrey
KT7 0PW
Director NameGerald Shaw Kennell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(57 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleEngineer
Correspondence AddressKimberley House
Hand-In-Hand Lane
Boxhill
Surrey
KT20 7PP
Secretary NameGerald Shaw Kennell
NationalityBritish
StatusResigned
Appointed31 October 1992(57 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressKimberley House
Hand-In-Hand Lane
Boxhill
Surrey
KT20 7PP

Location

Registered AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£209,734
Gross Profit£63,252
Net Worth£11,524
Cash£85
Current Liabilities£74,450

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 May 2007Dissolved (1 page)
22 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
21 July 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
28 July 2005Liquidators statement of receipts and payments (5 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
4 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2003Appointment of a voluntary liquidator (1 page)
4 July 2003Statement of affairs (9 pages)
18 June 2003Registered office changed on 18/06/03 from: unit 14 argall house 17 argall avenue leytone london E10 7QE (1 page)
29 January 2003Return made up to 31/10/02; full list of members (5 pages)
27 May 2002Full accounts made up to 31 December 2001 (14 pages)
18 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2002Nc inc already adjusted 31/01/02 (2 pages)
18 February 2002Ad 31/01/02--------- £ si 30000@1=30000 £ ic 500/30500 (2 pages)
31 December 2001Return made up to 31/10/01; full list of members (5 pages)
10 December 2001Full accounts made up to 31 December 2000 (15 pages)
16 October 2001Registered office changed on 16/10/01 from: 146A lea bridge road london E5 9RF (1 page)
24 November 2000Return made up to 31/10/00; full list of members (5 pages)
17 August 2000Full accounts made up to 31 December 1999 (18 pages)
21 March 2000Director's particulars changed (1 page)
21 March 2000Return made up to 31/10/99; full list of members (5 pages)
19 October 1999Full accounts made up to 31 December 1998 (14 pages)
14 January 1999Return made up to 31/10/98; full list of members (5 pages)
14 July 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
10 December 1997Return made up to 31/10/97; full list of members (5 pages)
14 November 1997Full accounts made up to 31 December 1996 (17 pages)
29 October 1996Return made up to 31/10/96; full list of members (5 pages)
1 October 1996Full accounts made up to 31 December 1995 (16 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Secretary resigned;director resigned (2 pages)
8 January 1996Return made up to 31/10/95; full list of members (6 pages)
28 April 1995Full accounts made up to 31 December 1994 (12 pages)