Company NameE.Comley & Son Limited
Company StatusDissolved
Company Number00768780
CategoryPrivate Limited Company
Incorporation Date24 July 1963(60 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Lionel Heward
Date of BirthSeptember 1908 (Born 115 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(27 years, 9 months after company formation)
Appointment Duration33 years
RoleCoal Merchant
Correspondence Address2 Stream Valley Road
Lower Bourne
Farnham
Surrey
GU10 3LT
Director NameMr Lawrence Raymond Hoare
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(27 years, 9 months after company formation)
Appointment Duration33 years
RoleCoal Merchant
Correspondence AddressMandeville St Georges Road
Farnham
Surrey
GU9 8NA
Director NameMrs Susan Lilian Hoare
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(27 years, 9 months after company formation)
Appointment Duration33 years
RoleOffice Manageress
Correspondence AddressMandeville St Georges Road
Farnham
Surrey
GU9 8NA
Secretary NameMrs Susan Lilian Hoare
NationalityBritish
StatusCurrent
Appointed22 November 1993(30 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleCoal Merchant
Correspondence AddressMandeville St Georges Road
Farnham
Surrey
GU9 8NA
Director NameMrs Elsie Heward
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 1993)
RoleCoal Merchant
Correspondence Address2 Stream Valley Road
Lower Bourne
Farnham
Surrey
GU10 3LT
Secretary NameMrs Elsie Heward
NationalityBritish
StatusResigned
Appointed30 April 1991(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address2 Stream Valley Road
Lower Bourne
Farnham
Surrey
GU10 3LT

Location

Registered AddressC/O Dinesh Desal & Co
Stanley House
Stanley Avenue Wembley
Middlesex
HA0 4JB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 August 1999Dissolved (1 page)
10 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 May 1999Liquidators statement of receipts and payments (9 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
12 August 1997Liquidators statement of receipts and payments (5 pages)
14 February 1997Liquidators statement of receipts and payments (4 pages)
13 August 1996Liquidators statement of receipts and payments (5 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)
14 August 1995Liquidators statement of receipts and payments (6 pages)