Company NameValues Limited
DirectorsMichael John Wray and Pauline Eleanor Wray
Company StatusDissolved
Company Number00529294
CategoryPrivate Limited Company
Incorporation Date17 February 1954(70 years, 2 months ago)
Previous NameOlympia Business Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael John Wray
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Correspondence Address7 Stevens Close
Eastcote
Pinner
Middlesex
HA5 2SN
Secretary NameMr Michael John Wray
NationalityBritish
StatusCurrent
Appointed14 November 1991(37 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address7 Stevens Close
Eastcote
Pinner
Middlesex
HA5 2SN
Director NamePauline Eleanor Wray
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1995(41 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleHousewife
Correspondence Address7 Stevens Close
Eastcote
Pinner
Middlesex
HA5 2SN
Director NameRobert Edward Gray
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(37 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 1993)
RoleBusiness Executive
Correspondence AddressAm Wald 20
Schertens 2948
Germany
Director NameMr Albert Edward Perry
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(37 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 December 1992)
RoleChartered Accountant
Correspondence Address10 Brook Road
Loughton
Essex
IG10 1BW
Director NameMr Uwe Stohwasser
Date of BirthOctober 1935 (Born 88 years ago)
NationalityGerman
StatusResigned
Appointed14 November 1991(37 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressC/O Aeg Olympia Office Gmbh
2940 Wilhelmshaven
Germany
Director NameErwin F Karl Trenn
Date of BirthApril 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed14 November 1991(37 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleSales Director
Correspondence AddressPeter Grave Str 8
26419 Schortens
Germany
26419
Foreign
Director NameMr Herbert Kohlmann
Date of BirthMarch 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed02 April 1992(38 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressFeldbergstrasse 37
6082 Walldorf
Germany
Director NameWolf-Dieter Geissler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed31 March 1994(40 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 1995)
RoleFinancial Director
Correspondence AddressSteensweg 20
D-26419 Schortens
Germany

Location

Registered AddressC/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 November 1997Dissolved (1 page)
29 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
29 August 1997Liquidators statement of receipts and payments (3 pages)
30 April 1997Liquidators statement of receipts and payments (5 pages)
13 September 1996Registered office changed on 13/09/96 from: olympia house, the ridgeway, iver, bucks, SL0 9HX. (1 page)
15 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 1996Res re power of liquidator (1 page)
15 August 1996Declaration of solvency (3 pages)
15 August 1996Appointment of a voluntary liquidator (1 page)
1 July 1996Company name changed olympia business systems LIMITED\certificate issued on 02/07/96 (3 pages)
8 December 1995Return made up to 14/11/95; full list of members (6 pages)
28 July 1995Director resigned (2 pages)
16 March 1995Full accounts made up to 31 December 1994 (15 pages)