Company NameE. Coward & Co. Limited
Company StatusDissolved
Company Number01650532
CategoryPrivate Limited Company
Incorporation Date12 July 1982(41 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Jack Arthur Foxon
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleWholesale Stationer
Correspondence Address159 The Avenue
Sunbury On Thames
Middlesex
TW16 5EH
Director NameMr David Anthony Sharples
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleWholesale Stationer
Country of ResidenceEngland
Correspondence Address4 Marden Way
Petersfield
Hampshire
GU31 4PW
Secretary NameMr David Anthony Sharples
NationalityBritish
StatusCurrent
Appointed06 September 1992(10 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Marden Way
Petersfield
Hampshire
GU31 4PW
Director NameAndrew David Sharples
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(11 years, 2 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address12 Aston Road
Claygate
Esher
Surrey
KT10 0RR
Director NameMr Richard Neville Duncumb
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 12 October 1999)
RoleCompany Director
Correspondence AddressRose Cottage
Cooksmill Green
Chelmsford
Essex
CM1 3SH

Location

Registered AddressRutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 June 2001Dissolved (1 page)
23 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Director resigned (1 page)
8 September 1999Appointment of a voluntary liquidator (1 page)
8 September 1999Resignation of a liquidator (1 page)
8 September 1999Notice of ceasing to act as a voluntary liquidator (1 page)
25 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 1999Appointment of a voluntary liquidator (1 page)
15 March 1999Declaration of solvency (3 pages)
8 February 1999Return made up to 06/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1998Full accounts made up to 31 March 1998 (13 pages)
23 September 1997Full accounts made up to 31 March 1997 (12 pages)
10 September 1997Return made up to 06/09/97; no change of members (4 pages)
15 September 1996Full accounts made up to 31 March 1996 (12 pages)
11 September 1996Return made up to 06/09/96; no change of members (4 pages)
23 October 1995Full accounts made up to 31 March 1995 (12 pages)
5 October 1995Return made up to 06/09/95; full list of members (6 pages)