Company NameAnnual Lamp Holdings Limited
Company StatusDissolved
Company Number00340277
CategoryPrivate Limited Company
Incorporation Date14 May 1938(85 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameDerek Herbert Lancaster
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(53 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address38 Hill Road
Pinner
Middlesex
HA5 1JZ
Director NameMr Frederick Dudley Spencer
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(53 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressSprin Mead
Marley Lane Shottershill
Haslemere
Surrey
Gu27
Director NameMr Edward Arnold Gowing Turner
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(53 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressUpper Killegan Theda
Port Ellan
Isle Of Islay
Argyll
Director NameMrs Vivienne Pamela Turner
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(53 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressUpper Killegan Theda
Port Ellan
Isle Of Islay
Argyll
Secretary NameNuala Callagan
NationalityBritish
StatusCurrent
Appointed14 February 1992(53 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address140 Village Way
Pinner
Middlesex
HA5 5AZ

Location

Registered AddressPiper Thompson
Mulberry House
53 Church Street Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1993 (31 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

2 September 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
25 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 September 1995Appointment of a voluntary liquidator (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 8 baltic street london EC1Y 0TB (1 page)