Company NameF. & E.A. Pickles Limited
Company StatusDissolved
Company Number01401027
CategoryPrivate Limited Company
Incorporation Date21 November 1978(45 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Alan Chapman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed11 May 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleSales Executive
Correspondence Address98 Shadwell Road
North End
Portsmouth
Hampshire
PO2 9EJ
Director NameJohn Paul Chapman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleSales Executive
Correspondence Address275 London Road
Horndean
Waterlooville
Hampshire
PO8 0JE
Director NameMr Brian Patrick Kidd
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(12 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleSales Executive
Correspondence Address40 Downhouse Road
Catherington
Waterlooville
Hampshire
PO8 0TX
Secretary NameMr Alan Chapman
NationalityEnglish
StatusCurrent
Appointed31 July 1993(14 years, 8 months after company formation)
Appointment Duration30 years, 9 months
RoleSales Executive
Correspondence Address98 Shadwell Road
North End
Portsmouth
Hampshire
PO2 9EJ
Director NameMrs Rosemary Elizabeth Chapman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleSecretary
Correspondence Address275 London Road
Horndean
Portsmouth
Hampshire
PO2 9HE
Director NameJonathan Tiplady
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 1992)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Arle Gardens
Alresford
Hampshire
SO24 9BA
Secretary NameMrs Rosemary Elizabeth Chapman
NationalityBritish
StatusResigned
Appointed11 May 1991(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address275 London Road
Horndean
Portsmouth
Hampshire
PO2 9HE

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 June 1997Dissolved (1 page)
11 March 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 1996Registered office changed on 05/11/96 from: 142-148 main road sidcup kent DA14 6NZ (1 page)
17 November 1995Liquidators statement of receipts and payments (6 pages)