Company NameAussedat Rey (U.K.) Limited
DirectorEtienne Favre
Company StatusDissolved
Company Number01193587
CategoryPrivate Limited Company
Incorporation Date12 December 1974(49 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameEtienne Favre
Date of BirthMay 1945 (Born 79 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 1993(18 years, 2 months after company formation)
Appointment Duration31 years, 1 month
RoleDirecteur Aussedat Rey International
Correspondence Address34 Rue Du Doctuer
Blanche
75016 Paris
France
Secretary NameJohn Edward Smith
NationalityBritish
StatusCurrent
Appointed30 June 1998(23 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address5 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HZ
Director NameBarry Kenneth Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(17 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address11 Flavian Close
St Albans
Hertfordshire
AL3 4JX
Director NameMichael Octave Marie Charles Rollier
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed08 February 1992(17 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 1996)
RoleDirecteur Financier
Correspondence Address28 Rue Brechet
63 Clermont Ferrand
Foreign
Director NameMichel Villamayor
Date of BirthOctober 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed08 February 1992(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleManager
Correspondence Address7 Voie De Posime Mort
92350 Le Plessis Robinson
Foreign
Secretary NamePhillip Chwee Guan Ang
NationalityBritish
StatusResigned
Appointed08 February 1992(17 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address42 Ingleboro Drive
Purley
Surrey
CR8 1EE
Director NameDominique Michal
Date of BirthMarch 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 May 1997(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address6 Au Anatole France
Charenton 94220
France
Foreign

Location

Registered Address4-8 Tabernacle Street
London
EC2A 4UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£40,818,000
Gross Profit£1,153,000
Net Worth£1,059,000
Cash£474,000
Current Liabilities£9,038,000

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 August 2004Dissolved (2 pages)
24 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
27 November 2003Resignation of a liquidator (1 page)
17 October 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Resignation of a liquidator (1 page)
28 October 2002Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2002Liquidators statement of receipts and payments (5 pages)
10 April 2002Liquidators statement of receipts and payments (5 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
13 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2000Declaration of solvency (3 pages)
13 April 2000Appointment of a voluntary liquidator (1 page)
4 April 2000Registered office changed on 04/04/00 from: mattey house 128-136 high street edgware middlesex HA8 7EL (1 page)
16 February 1999Return made up to 08/02/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1998Director resigned (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998New secretary appointed (2 pages)
25 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Registered office changed on 02/06/98 from: hill house highgate hill london N19 5NA (1 page)
11 February 1998Return made up to 08/02/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
20 May 1997New director appointed (2 pages)
28 February 1997Return made up to 08/02/97; no change of members (6 pages)
21 February 1997Director resigned (1 page)
15 October 1996Director resigned (1 page)
7 October 1996Full accounts made up to 31 December 1995 (16 pages)
18 February 1996Return made up to 08/02/96; full list of members (6 pages)
14 September 1995Full accounts made up to 31 December 1994 (16 pages)