Company NameA. Bacquenois & Sons Limited
DirectorPhilippe Gary Bacquenois
Company StatusDissolved
Company Number00488750
CategoryPrivate Limited Company
Incorporation Date27 November 1950(73 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Philippe Gary Bacquenois
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(41 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address55 Hindhead Close
Hillingdon
Uxbridge
Middlesex
UB8 3UE
Secretary NameSharon Bacquenois
NationalityBritish
StatusCurrent
Appointed31 March 1998(47 years, 4 months after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address55 Hindhead Close
Hillingdon
Uxbridge
Middlesex
UB8 3UE
Director NameMr Pierre Derrick Bacquenois
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleSalesman
Correspondence Address5 Willow Dene
Bushey
Watford
Hertfordshire
WD2 1PS
Secretary NameMr Philippe Gary Bacquenois
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address55 Hindhead Close
Hillingdon
Uxbridge
Middlesex
UB8 3UE

Location

Registered Address316 Flower Market
New Covent Gdns.
Nine Elms.
London
SW8 5NB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£74,380
Cash£72
Current Liabilities£117,013

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

23 September 2003Dissolved (1 page)
23 June 2003Completion of winding up (1 page)
19 February 2002Order of court to wind up (2 pages)
12 February 2002Court order notice of winding up (2 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 June 2000Delivery ext'd 3 mth 31/07/99 (2 pages)
8 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (16 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 July 1997 (8 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 May 1996Full accounts made up to 31 July 1995 (7 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)