Company NameComet Rewinds Limited
Company StatusDissolved
Company Number00920533
CategoryPrivate Limited Company
Incorporation Date30 October 1967(56 years, 6 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry Stanley Hurlock
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(24 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address34 The Glen
Rainham
Essex
RM13 9NU
Secretary NameJune Marsh
NationalityBritish
StatusClosed
Appointed11 March 1993(25 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address68 Mashiters Walk
Romford
RM1 4BP
Director NameMr David Marsh
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 1993)
RoleDirector/Company Secretary
Correspondence Address68 Mashiters Walk
Romford
Essex
RM1 4BP
Secretary NameMr David Marsh
NationalityBritish
StatusResigned
Appointed30 November 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 1993)
RoleCompany Director
Correspondence Address68 Mashiters Walk
Romford
Essex
RM1 4BP
Director NameJune Marsh
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(25 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 November 1998)
RoleCompany Director
Correspondence Address68 Mashiters Walk
Romford
RM1 4BP

Location

Registered Address54 New Road
Ilford
Essex
IG3 8AT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£5,016
Gross Profit£2,487
Net Worth-£26,747
Cash£25
Current Liabilities£15,164

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
2 April 2003Application for striking-off (1 page)
1 May 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
3 December 2001Return made up to 30/11/01; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
16 February 2001Return made up to 30/11/00; full list of members (6 pages)
3 October 2000Full accounts made up to 30 November 1999 (12 pages)
23 December 1999Return made up to 30/11/99; full list of members (6 pages)
9 August 1999Full accounts made up to 30 November 1998 (11 pages)
26 November 1998Director resigned (1 page)
25 November 1998Return made up to 30/11/98; full list of members (6 pages)
23 November 1998Registered office changed on 23/11/98 from: unit 19 barking ind park alfreds way barking essex IG11 0TJ (1 page)
11 September 1998Full accounts made up to 30 November 1997 (12 pages)
19 January 1998Return made up to 30/11/97; full list of members (6 pages)
3 October 1997Full accounts made up to 30 November 1996 (13 pages)
2 December 1996Return made up to 30/11/96; full list of members (6 pages)
10 September 1996Full accounts made up to 30 November 1995 (13 pages)
20 November 1995Return made up to 30/11/95; full list of members (6 pages)
15 August 1995Full accounts made up to 30 November 1994 (12 pages)