Company NameBernard's (Kingston) Limited
Company StatusDissolved
Company Number00350464
CategoryPrivate Limited Company
Incorporation Date11 March 1939(85 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameSheila Mitchell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(52 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressBoyle Lodge
4 Fitzgerald Road
Thames Ditton
Surrey
KT7 0TU
Director NameMrs Susan Jane Hosking
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1993(54 years, 1 month after company formation)
Appointment Duration31 years
RolePsychologist
Correspondence Address59 Lynette Avenue
Clapham
London
SW4 9HF
Director NameJohn Richard Kelly
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1993(54 years, 1 month after company formation)
Appointment Duration31 years
RoleSolicitor
Correspondence Address6 Claremont Road
Surbiton
Surrey
KT6 4RA
Secretary NameSheila Mitchell
NationalityBritish
StatusCurrent
Appointed14 January 1994(54 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressBoyle Lodge
4 Fitzgerald Road
Thames Ditton
Surrey
KT7 0TU
Director NamePeter Bernard Mitchell
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(52 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 1993)
RoleCompany Director
Correspondence AddressTlexholm
Ditton Road
Surbiton
Surrey
KT6 6RJ
Secretary NamePeter Bernard Mitchell
NationalityBritish
StatusResigned
Appointed30 November 1991(52 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 1993)
RoleCompany Director
Correspondence AddressTlexholm
Ditton Road
Surbiton
Surrey
KT6 6RJ
Secretary NameMrs Janice Winters
NationalityBritish
StatusResigned
Appointed08 April 1993(54 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 14 January 1994)
RoleCompany Director
Correspondence Address26 Ennerdale
Wildridings Road
Bracknell
Berkshire
RG12 7RT

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 December 1996Dissolved (1 page)
9 September 1996Return of final meeting in a members' voluntary winding up (3 pages)
9 September 1996Liquidators statement of receipts and payments (5 pages)
2 August 1995Registered office changed on 02/08/95 from: 6 claremont road surbiton surrey KT6 4RA (1 page)
2 August 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 August 1995Declaration of solvency (6 pages)