Company NameT. Randell & Son, Limited
Company StatusDissolved
Company Number00372791
CategoryPrivate Limited Company
Incorporation Date14 March 1942(82 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameEdith Rebecca Randell
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(49 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address11 Snellswood Court
Cokes Lane
Chalfont St Giles
Bucks
HP8 4UH
Director NameThomas Randell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(49 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleHaulage Contractor
Correspondence AddressRed Gables Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Director NameTom Randell
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(49 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleBuilders Merchant
Correspondence Address11 Snellswood Court
Cokes Lane
Chalfont St Giles
Bucks
HP8 4UH
Secretary NameMichael Arthur Hill
NationalityBritish
StatusResigned
Appointed30 June 1991(49 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence Address95 Chalklands
Bourne End
Buckinghamshire
SL8 5TL

Location

Registered AddressChantrey Wellacott
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1991 (33 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

2 October 1997Dissolved (1 page)
2 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
4 July 1996Liquidators statement of receipts and payments (5 pages)
10 July 1995Liquidators statement of receipts and payments (6 pages)
9 March 1993Receiver's abstract of receipts and payments (4 pages)
8 March 1993Receiver ceasing to act (1 page)
14 July 1992Appointment of a voluntary liquidator (1 page)
15 May 1992Administrative Receiver's report (48 pages)
24 February 1992Appointment of receiver/manager (1 page)