Company NameCommodore Business Machines (U.K.) Limited
Company StatusDissolved
Company Number00956774
CategoryPrivate Limited Company
Incorporation Date24 June 1969(54 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Colin David Proudfoot
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(22 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address2 Castlemans Farm Cottages
Bath Road
Knowl Hill
Berks
RG10 9UY
Director NameDavid Pleasance
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(24 years after company formation)
Appointment Duration30 years, 10 months
RoleExecutive
Correspondence Address3 Plough Lane
Stoke Poges
Slough
Berkshire
SL4 2JL
Secretary NameGlen Lynn Stewart Horgan
NationalityBritish
StatusCurrent
Appointed30 June 1993(24 years after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressCrofton Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Director NameJohn Edward Goff
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed11 November 1993(24 years, 4 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address213 Plushmill Road
Wallingford
Pa 19010
Director NameMr Mehdi Razaala Ali
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1991(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1993)
RoleExecutive
Correspondence Address69 Main Street
Ridgefield
Connecticut 06817
United States
Director NameMr Stephen George Crayle Franklin
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 1992)
RoleManaging Director
Correspondence Address4 Eagle Place
London
SW7 3RG
Director NameMr Irving Gould
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1991(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 1993)
RoleExecutive
Correspondence AddressSassoon House
Shirley 8 Victoria Streets PO Box N/
Nassau
Foreign
Secretary NameMr John Kenrick Francis Peter Winfield
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address12 Second Avenue
Mortlake
London
SW14 8QE
Director NameKelly Galvin Sumner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(23 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 April 1993)
RoleCompany Director
Correspondence AddressPriary Hill 287 Brooklands Road
Weybridge
Surrey
KT13 0QZ

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 December 2000Dissolved (1 page)
5 September 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2000O/C 17/03/00 diss deferred (3 pages)
20 March 2000Copy o/c to defer diss (3 pages)
20 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 19994.68 P.E29/11/99 in us$ (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
29 September 1999Form 4.68 p/e 28/08/99 us$ a/c (5 pages)
29 September 1999Liquidators statement of receipts and payments (5 pages)
11 March 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Us $ account b/d date 28/08/98 (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (11 pages)
6 October 1997Liquidators statement of receipts and payments (10 pages)
2 April 1997Liquidators statement of receipts and payments (6 pages)
9 September 1996Liquidators statement of receipts and payments (27 pages)
2 July 1996Notice of Constitution of Liquidation Committee (2 pages)
9 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 November 1995Notice of Constitution of Liquidation Committee (4 pages)
9 November 1995Appointment of a voluntary liquidator (2 pages)
14 September 1995Registered office changed on 14/09/95 from: commodore house the switchback maidenhead berks SL6 7ZZ (1 page)