Company NameAzlon Products
Company StatusDissolved
Company Number00640485
CategoryPrivate Unlimited Company
Incorporation Date27 October 1959(64 years, 6 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Roderick Michael Pennock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1992(33 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressIridge Place
Hurst Green
East Sussex
TN19 7PN
Director NameMrs Jane Pennock
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1992(33 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressIridge Place
Hurst Green
East Sussex
TN19 7PN
Director NameMr Barry Sutcliffe
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1992(33 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brenzett Close
Walderslade
Chatham
Kent
ME5 7NB
Secretary NameMr Barry Sutcliffe
NationalityBritish
StatusClosed
Appointed17 November 1992(33 years, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brenzett Close
Walderslade
Chatham
Kent
ME5 7NB
Director NameMr Keith Fazzani
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(33 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Farm
Appledore
Ashford
Kent
TN26 2BB
Director NameMr David Frederick McLaren Selby
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(33 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressHayward Green Farm
West Woodhay
Newbury
Berkshire
RG20 0BJ

Location

Registered Address19/21 Powerscroft Road
Foots Cray
Sidcup Kent
DA14 5EF
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth-£565,125

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
3 April 2003Application for striking-off (1 page)
4 February 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2002Return made up to 28/11/02; full list of members (7 pages)
3 December 2001Return made up to 28/11/01; full list of members (7 pages)
30 April 2001Full accounts made up to 30 June 2000 (8 pages)
5 December 2000Return made up to 28/11/00; full list of members (7 pages)
19 July 2000Director resigned (1 page)
4 July 2000Full accounts made up to 30 June 1999 (8 pages)
2 December 1999Return made up to 28/11/99; full list of members (7 pages)
9 July 1999Full accounts made up to 30 June 1998 (9 pages)
1 December 1998Return made up to 28/11/98; full list of members (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
5 November 1997Return made up to 31/10/97; no change of members (9 pages)
18 November 1996Return made up to 31/10/96; no change of members (10 pages)
9 November 1996Full accounts made up to 30 June 1996 (8 pages)
1 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
14 December 1995Return made up to 04/11/95; full list of members (16 pages)