Company NameThames Car Radio Suppliers (Egham) Limited
Company StatusDissolved
Company Number01215771
CategoryPrivate Limited Company
Incorporation Date12 June 1975(48 years, 11 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Richard John Wager
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1991(15 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 23 April 2008)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressLee Lane Farm
Broadway Road Lightwater
Camberley
Surrey
GU18 5SH
Director NameTimothy Nicholas Wager
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1991(15 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 23 April 2008)
RoleEngineer
Correspondence Address34 Ridgeway Close
Lightwater
Surrey
GU18 5XX
Secretary NameTimothy Nicholas Wager
NationalityBritish
StatusClosed
Appointed06 March 1991(15 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 23 April 2008)
RoleCompany Director
Correspondence Address34 Ridgeway Close
Lightwater
Surrey
GU18 5XX

Location

Registered Address1 Limes Road
Egham
Surrey
TW20 9QT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
25 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 March 2007Return made up to 06/03/07; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
8 March 2005Return made up to 06/03/05; full list of members (2 pages)
7 March 2005Accounts for a small company made up to 30 June 2004 (7 pages)
24 January 2005Registered office changed on 24/01/05 from: j a kinchin & co 169-170 high street egham surrey TW20 9EJ (1 page)
23 March 2004Return made up to 06/03/04; full list of members (7 pages)
28 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
26 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
12 March 2003Return made up to 06/03/03; full list of members (7 pages)
27 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
18 March 2002Return made up to 06/03/02; full list of members (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 April 2001Return made up to 06/03/01; full list of members (6 pages)
16 August 2000Registered office changed on 16/08/00 from: union house walton lodge bridge street walton on thames surrey KT12 1BT (1 page)
4 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
6 April 2000Return made up to 06/03/00; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (9 pages)
4 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1999Return made up to 06/03/99; no change of members
  • 363(287) ‐ Registered office changed on 01/04/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (9 pages)
24 March 1998Return made up to 06/03/98; full list of members (6 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
1 April 1997Return made up to 06/03/97; no change of members (4 pages)
29 August 1996Registered office changed on 29/08/96 from: 9 pound lane godalming surrey GU7 1BX (1 page)
12 July 1996Auditor's resignation (1 page)
4 March 1996Return made up to 06/03/96; full list of members (6 pages)
17 February 1996Full accounts made up to 30 June 1995 (17 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)