Company NameIndustrial Supplies(St,Albans)Limited
Company StatusDissolved
Company Number00944794
CategoryPrivate Limited Company
Incorporation Date23 December 1968(55 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMrs Jane Elizabeth Johnson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(22 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleHousewife
Correspondence AddressDove Cote House Anchor Lane
Wadesmill
Ware
Hertfordshire
SG12 0TE
Director NameAlbert Leonard Pike
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(22 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address12 Chauncy Court
Bluecoates Avenue
Hertford
SG14 1DU
Secretary NameAlbert Leonard Pike
NationalityBritish
StatusCurrent
Appointed18 October 1991(22 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address12 Chauncy Court
Bluecoates Avenue
Hertford
SG14 1DU
Director NameJonathan Paul Cheshire
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2000(31 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address127 Larch Grove
Bletchley
Milton Keynes
MK2 2LQ

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£881,224
Gross Profit£228,074
Net Worth£246,295
Cash£155
Current Liabilities£209,406

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 November 2005Dissolved (1 page)
5 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
25 April 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Liquidators statement of receipts and payments (9 pages)
5 January 2004Notice of Constitution of Liquidation Committee (2 pages)
10 November 2003Notice of Constitution of Liquidation Committee (2 pages)
6 October 2003Statement of affairs (8 pages)
6 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2003Appointment of a voluntary liquidator (1 page)
23 September 2003Registered office changed on 23/09/03 from: 9 james way marshall court denbigh west industrial estate bletchley. MK1 1SU (1 page)
11 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
11 December 2002Return made up to 18/10/02; full list of members (7 pages)
6 December 2001Return made up to 18/10/01; full list of members (7 pages)
7 September 2001Full accounts made up to 30 April 2001 (11 pages)
20 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 October 2000Return made up to 18/10/00; full list of members (7 pages)
17 August 2000New director appointed (2 pages)
3 November 1999Return made up to 18/10/99; full list of members (6 pages)
20 September 1999Full accounts made up to 30 April 1999 (10 pages)
26 November 1998Full accounts made up to 30 April 1998 (12 pages)
9 November 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1997Full accounts made up to 30 April 1997 (12 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
24 October 1996Return made up to 18/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1996Full accounts made up to 30 April 1996 (11 pages)
15 November 1995Return made up to 18/10/95; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 30 April 1995 (11 pages)
30 November 1971Annual return made up to 14/10/71 (8 pages)