Company NameRandle & Mc'Combe Limited
DirectorsStanley Peter Hughes and Arthur Antony McCombe
Company StatusDissolved
Company Number02256704
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stanley Peter Hughes
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleGreengrocer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martins South Drive
Sandfield Park
Liverpool
L12 1LH
Director NameMr Arthur Antony McCombe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleWholesale Florist
Correspondence Address2 Bankfield Court
Liverpool
Merseyside
L13 7HZ
Secretary NameMr Stanley Peter Hughes
NationalityBritish
StatusCurrent
Appointed22 June 1993(5 years, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martins South Drive
Sandfield Park
Liverpool
L12 1LH
Director NameMiss Anita Lyn Randel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 1993)
RoleWholesale Florist
Correspondence AddressNant Farm
Coedpoeth
Wrexham
Clwyd
LL11 3TF
Wales
Secretary NameMiss Anita Lyn Randel
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 1993)
RoleCompany Director
Correspondence AddressNant Farm
Coedpoeth
Wrexham
Clwyd
LL11 3TF
Wales

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1992 (31 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 November 1997Dissolved (1 page)
7 August 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 1997Liquidators statement of receipts and payments (6 pages)
11 March 1997Registered office changed on 11/03/97 from: 44 old hall street liverpool L3 9EB (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
12 June 1996Liquidators statement of receipts and payments (6 pages)
8 December 1995Liquidators statement of receipts and payments (6 pages)
14 June 1995Liquidators statement of receipts and payments (6 pages)