Company NameR.Passmore & Company Limited
DirectorsAlan Alfred Horn and Duncan James Horn
Company StatusLiquidation
Company Number00447545
CategoryPrivate Limited Company
Incorporation Date5 January 1948(76 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan Alfred Horn
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1992(44 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address26 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameDuncan James Horn
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1992(44 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address31 Thorndon Hall
Ingrave
Brentwood
Essex
CM13 3RJ
Secretary NameJohn Barry Scott
NationalityBritish
StatusCurrent
Appointed22 October 1992(44 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address36 Rookery View
Grays
Essex
RM17 6AT

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year1991
Turnover£9,459,646
Gross Profit£1,646,373
Net Worth£698,142
Current Liabilities£2,345,937

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Next Accounts Due31 October 1993 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due5 November 2016 (overdue)

Filing History

26 June 2018First Gazette notice for compulsory strike-off (1 page)
28 April 1994Receiver's abstract of receipts and payments (2 pages)
28 April 1994Receiver ceasing to act (1 page)
28 April 1994Receiver's abstract of receipts and payments (2 pages)
28 April 1994Receiver ceasing to act (1 page)
29 July 1993Order of court to wind up (1 page)
29 July 1993Order of court to wind up (1 page)
20 July 1993Court order notice of winding up (2 pages)
20 July 1993Court order notice of winding up (2 pages)
10 May 1993Administrative Receiver's report (1 page)
10 May 1993Administrative Receiver's report (1 page)
8 January 1987Full accounts made up to 31 December 1985 (13 pages)
8 January 1987Full accounts made up to 31 December 1985 (13 pages)
21 July 1976Accounts made up to 31 December 1975 (7 pages)
21 July 1976Accounts made up to 31 December 1975 (7 pages)