Company NameA. Randall Limited
Company StatusDissolved
Company Number00482709
CategoryPrivate Limited Company
Incorporation Date30 May 1950(73 years, 11 months ago)
Dissolution Date20 July 2004 (19 years, 9 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 NameDavid Frederick Smith
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1991(41 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 20 July 2004)
RoleSales Director
Correspondence Address102 Wood Lane End
Hemel Hempstead
Hertfordshire
HP2 4RF
Secretary NamePauline Smith
NationalityBritish
StatusClosed
Appointed01 December 1994(44 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 20 July 2004)
RoleSecretary
Correspondence Address102
Wood Lane End
Hemel Hempstead
Hertfordshire
HP2 4RF
Director NameFrancis Watters
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(49 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 20 July 2004)
RoleDriver/Warehouseman
Correspondence Address66 Ellesmere Road
London
NW10 1JS
Director NameBrian Nicol Randall
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(41 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1994)
RoleGeneral Merchant
Correspondence Address40 Woodcock Court
Kenton
Harrow
Middlesex
HA3 0PN
Secretary NameBrian Nicol Randall
NationalityBritish
StatusResigned
Appointed27 September 1991(41 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address40 Woodcock Court
Kenton
Harrow
Middlesex
HA3 0PN

Location

Registered Address52 High Street
Harrow-On-The-Hill
Middlesex
HA1 3LL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£15,678
Cash£17,648
Current Liabilities£3,750

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Application for striking-off (1 page)
8 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 June 2002Return made up to 31/05/02; full list of members (8 pages)
3 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 July 2001Return made up to 31/05/01; full list of members (7 pages)
29 September 2000Accounts for a small company made up to 31 May 2000 (4 pages)
8 June 2000Return made up to 31/05/00; full list of members (7 pages)
11 May 2000New director appointed (2 pages)
10 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
16 June 1999Return made up to 31/05/99; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 31 May 1998 (5 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
8 June 1997Return made up to 31/05/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 May 1996 (5 pages)
30 June 1996Return made up to 31/05/96; full list of members (6 pages)
22 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)