Company NameConsoles Limited
Company StatusDissolved
Company Number00353150
CategoryPrivate Limited Company
Incorporation Date19 May 1939(85 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Sidney Jordan
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(52 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence Address1 Holwood Close
Walton On Thames
Surrey
KT12 3AE
Director NameWinifred Blanche Jordan
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(52 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address1 Holwood Close
Walton On Thames
Surrey
KT12 3AE
Secretary NameWinifred Blanche Jordan
NationalityBritish
StatusCurrent
Appointed02 August 1991(52 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Directory-Secretary
Correspondence Address1 Holwood Close
Walton On Thames
Surrey
KT12 3AE
Director NameChristine Anne Barnham
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1995(56 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleOffice Manager
Correspondence Address1 Danesfield Close
Walton On Thames
Surrey
KT12 3BP
Director NameGwendolen Celia Anne Sampson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1996(56 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleTax Consultant
Correspondence Address10 Crossway
Walton On Thames
Surrey
KT12 3JA
Director NameMr Stephen Donald Mudie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(52 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleCompany Director
Correspondence Address121 Highdown
Worcester Park
Surrey
KT4 7JD
Director NameMr Barry Pearce
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(52 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressThe Conifers Nightingale Avenue
West Horsley
Leatherhead
Surrey
KT24 6PA
Secretary NameNicola Pearce
NationalityBritish
StatusResigned
Appointed14 June 1991(52 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 1991)
RoleCompany Director
Correspondence AddressThe Conifers Nightingale Avenue
West Horsley
Leatherhead
Surrey
KT24 6PA
Director NameMr Ronald Hicks
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1997(58 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 June 1998)
RoleFactory Manager
Correspondence Address179 Molesey Road
Hersham
Walton On Thames
Surrey
KT12 4QW

Location

Registered Address180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

29 March 2001Dissolved (1 page)
29 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
30 May 2000Registered office changed on 30/05/00 from: lindbury house 104 molesey road hersham walton on thames surrey KT12 4RD (1 page)
25 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 May 2000Appointment of a voluntary liquidator (2 pages)
25 May 2000Declaration of solvency (5 pages)
7 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
12 August 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
4 July 1999Director's particulars changed (1 page)
29 June 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1999Director resigned (1 page)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
26 June 1998Return made up to 14/06/98; no change of members (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
29 July 1997Director resigned (1 page)
11 July 1997New director appointed (2 pages)
2 July 1997Return made up to 14/06/97; no change of members (6 pages)
23 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
6 July 1996Return made up to 14/06/96; full list of members (8 pages)
20 February 1996New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
31 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
5 July 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 July 1995Director resigned (2 pages)