Company NameTelevision & Audio Centre (Farnborough) Limited
Company StatusDissolved
Company Number01158930
CategoryPrivate Limited Company
Incorporation Date1 February 1974(50 years, 3 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 NameGladys Sarah Hemmings
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Correspondence Address67 Avenue Road
Farnborough
Hampshire
GU14 7BH
Director NamePeter Joseph Hemmings
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleSales Manager
Correspondence AddressWood End Pheasants Copse
Broomrigg Road
Fleet
Hants
GU13 8LP
Director NameGillian Margaret Watts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleTeacher
Correspondence Address52 Cedar Road
Farnborough
Hampshire
GU14 7AX
Secretary NameGladys Sarah Hemmings
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address67 Avenue Road
Farnborough
Hampshire
GU14 7BH
Director NameMr Peter Michael Kelsing
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1995(21 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ambleside Crescent
Farnham
Surrey
GU9 0RZ
Director NameMark Roberts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1995(21 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address17 Caernarvon Paddock Hill
Frimley
Camberley
Surrey
GU16 5YQ

Location

Registered AddressSpectrum House
20-26 Cursitor St
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

6 May 2001Dissolved (1 page)
6 February 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001Return of final meeting in a members' voluntary winding up (4 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
6 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Liquidators statement of receipts and payments (5 pages)
15 February 1999Registered office changed on 15/02/99 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
9 October 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
19 December 1997Notice of Constitution of Liquidation Committee (2 pages)
6 April 1997Registered office changed on 06/04/97 from: 3 silver street wiveliscombe taunton somerset TA4 2PA (1 page)
3 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 1997Appointment of a voluntary liquidator (1 page)
3 April 1997Statement of affairs (6 pages)
25 February 1997Registered office changed on 25/02/97 from: 44 kingsmead farnborough hants GU14 7SL (1 page)
30 January 1997Return made up to 03/12/96; full list of members (8 pages)
1 February 1996Return made up to 03/12/95; full list of members (6 pages)