Company NameAnglo-American Electrical & Carburettor Services Limited
Company StatusDissolved
Company Number00708951
CategoryPrivate Limited Company
Incorporation Date24 November 1961(62 years, 5 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameJohn Charles Balsdon Seage
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 16 June 1998)
RoleElectrical Engineer
Correspondence Address49 Homefield Road
Warlingham
Surrey
CR6 9HU
Secretary NameBrenda Seage
NationalityBritish
StatusClosed
Appointed20 November 1994(33 years after company formation)
Appointment Duration3 years, 6 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address49 Homefield Road
Warlingham
Surrey
CR6 9HU
Director NameBrenda Seage
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(33 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address49 Homefield Road
Warlingham
Surrey
CR6 9HU
Director NameThomas George Wilks
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 1994)
RoleCompany Director
Correspondence Address19 Harcourt Way
South Godstone
Surrey
RH9 8HS
Secretary NameThomas George Wilks
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 1994)
RoleCompany Director
Correspondence Address19 Harcourt Way
South Godstone
Surrey
RH9 8HS

Location

Registered AddressMelbury House
34 Southborough Road
Bickley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts2 April 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
27 January 1998Full accounts made up to 2 April 1997 (12 pages)
9 January 1998Application for striking-off (1 page)
12 October 1997Registered office changed on 12/10/97 from: 70 claremont road surbiton surrey KT6 4RH (1 page)
7 March 1997Registered office changed on 07/03/97 from: 134 norwood road tulse hill london SE24 9AY (1 page)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1996Full accounts made up to 30 November 1995 (10 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 October 1995Full accounts made up to 30 November 1994 (10 pages)
31 August 1995New director appointed (2 pages)