Company NameProduce Importers (Alliance) Limited
Company StatusDissolved
Company Number00328266
CategoryPrivate Limited Company
Incorporation Date28 May 1937(86 years, 11 months ago)
Dissolution Date30 June 1998 (25 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
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameDavid Keith Hughes
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1992(55 years after company formation)
Appointment Duration6 years (closed 30 June 1998)
RoleCompany Director
Correspondence Address20 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameMr Charles Sharpe Lawrie
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1992(55 years after company formation)
Appointment Duration6 years (closed 30 June 1998)
RoleCompany Director
Correspondence AddressOakley 5 Queen Annes Road
Windsor
Berkshire
SL4 2BJ
Director NameJohn Millar
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1992(55 years after company formation)
Appointment Duration6 years (closed 30 June 1998)
RoleCompany Director
Correspondence Address14 Laurelhill Road
Lisburn
County Antrim
BT28 2UH
Northern Ireland
Director NameAnne Judith Tomlinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1992(55 years after company formation)
Appointment Duration6 years (closed 30 June 1998)
RoleChief Executive
Correspondence AddressTrotters End 29 Market Hill
Maldon
Essex
CM9 7QA
Director NameMr Anthony Harold Finn
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1992(55 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 30 June 1998)
RoleChartered Accountant
Correspondence Address64 Reddown Road
Coulsdon
Surrey
CR5 1AX
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 June 1992(55 years after company formation)
Appointment Duration6 years (closed 30 June 1998)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Director NameRichard Bishop
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(55 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 April 1993)
RoleCompany Director
Correspondence Address42 Roundwood
Shipley
West Yorkshire
BD18 4JP
Director NameMr Thomas Bruce Cochrane
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(55 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 April 1993)
RoleBuyer
Country of ResidenceScotland
Correspondence Address11 Bayview Road
Aberdeen
AB15 4EY
Scotland
Director NameMr Arthur Nicholas Daunt
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(55 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 April 1993)
RoleCompany Director
Correspondence AddressPastures Farm The Drift
Wymondham
Melton Mowbray
Leicestershire
LE14 2BP
Director NameJohn Richard Ford
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(55 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 April 1993)
RoleManaging Director
Correspondence Address34 The Ridings
Chestfield
Kent
CT5 3QE
Director NameRashid Tayub
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(55 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 April 1993)
RoleCompany Director
Correspondence AddressThe Crown Crest Centre 241 Loughborough Road
Leicester
Leicestershire
LE4 5PN
Director NameDennis William Tomlinson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(55 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 July 1992)
RoleExecutive Consultant
Correspondence Address84 Ladies Mile Road
Patcham
Brighton
East Sussex
BN1 8TD
Director NameMr John Walton
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(55 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1995)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address21 Regina Crescent
Ravenshead
Nottingham
Nottinghamshire
NG15 9AE

Location

Registered Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
11 November 1996Full accounts made up to 31 December 1995 (9 pages)
28 August 1996Return made up to 09/06/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
1 August 1995Return made up to 09/06/95; change of members (8 pages)