Company NameChiswick Electric Shaver Centre Limited
Company StatusDissolved
Company Number00737508
CategoryPrivate Limited Company
Incorporation Date10 October 1962(61 years, 7 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameRobert Ronald Coles
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(29 years after company formation)
Appointment Duration16 years, 6 months (closed 13 May 2008)
RoleElectrical Retailer
Correspondence Address55 Eastfield Road
Burnham
Slough
Berkshire
SL1 7EL
Director NameRonald Frederick Coles
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(29 years after company formation)
Appointment Duration16 years, 6 months (closed 13 May 2008)
RoleRetired
Correspondence Address41 Hermitage Drive
Twyford
Berkshire
RG10 9HT
Secretary NameEdna Ann Evans
NationalityBritish
StatusClosed
Appointed23 October 1991(29 years after company formation)
Appointment Duration16 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address45 Norman Close
Bridport
Dorset
DT6 4ET
Director NameMichael Anthony Coles
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(29 years after company formation)
Appointment Duration13 years, 11 months (resigned 07 October 2005)
RoleElectrical Retailer
Correspondence Address39 Tockley Road
Burnham
Slough
Berkshire
SL1 7DQ

Location

Registered Address86-88 South Ealing Road
Ealing London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£336,884
Gross Profit£99,916
Net Worth£30,679
Cash£22,601
Current Liabilities£44,146

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2007Liquidators statement of receipts and payments (5 pages)
9 March 2007Liquidators statement of receipts and payments (5 pages)
6 March 2006Registered office changed on 06/03/06 from: acorn house 33 churchfield road acton london W3 6AY (1 page)
2 March 2006Statement of affairs (6 pages)
2 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2006Appointment of a voluntary liquidator (1 page)
18 November 2005Return made up to 23/10/05; full list of members (7 pages)
17 November 2005Director resigned (1 page)
3 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
15 November 2004Return made up to 23/10/04; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
7 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (13 pages)
28 October 2001Return made up to 23/10/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (15 pages)
27 October 2000Return made up to 23/10/00; full list of members (7 pages)
23 February 2000Full accounts made up to 30 April 1999 (15 pages)
30 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
29 October 1998Return made up to 23/10/98; no change of members (4 pages)
1 June 1998Full accounts made up to 30 April 1997 (15 pages)
3 December 1997Return made up to 23/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1997Full accounts made up to 30 April 1996 (13 pages)
22 November 1996Registered office changed on 22/11/96 from: lloyds bank chambers 310-312 chiswick high road london W4 7NR (1 page)
22 November 1996Return made up to 23/10/96; full list of members (6 pages)
9 February 1996Return made up to 23/10/95; full list of members (6 pages)
5 October 1995Full accounts made up to 30 April 1995 (13 pages)