Company NameA. & R. Limited
Company StatusDissolved
Company Number02535413
CategoryPrivate Limited Company
Incorporation Date29 August 1990(33 years, 8 months 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 NameJaqueline Ann Aspess
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleSecretary/Manager
Correspondence AddressWoodham Mortimer House
Rectory Lane
Maldon
Essex
CM9 6SW
Director NameBradley Graham Aspess
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1994(3 years, 8 months after company formation)
Appointment Duration29 years, 11 months
RoleRetailer
Correspondence AddressWoodham Mortimer House Rectory Lane
Woodham Mortimer
Maldon
Essex
CM9 6SW
Secretary NameJaqueline Ann Aspess
NationalityBritish
StatusCurrent
Appointed07 December 1994(4 years, 3 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence AddressWoodham Mortimer House
Rectory Lane
Maldon
Essex
CM9 6SW
Director NameFrank Xavier Daranjo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(7 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RolePurchasing Director
Correspondence Address182 Whitehorse Road
Croydon
Surrey
CR0 2LA
Director NameStephen Francis Mandy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(3 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 November 1998)
RoleCompany Director
Correspondence Address2 Oaklands Grove
London
W12 0JA
Director NameColin Newman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(3 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 11 May 1994)
RoleChartered Accountant
Correspondence Address13 Burgess Hill
London
NW2 2DD
Director NameIan Rosenblatt
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(3 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressBank House Stanmore Hill
Stanmore
Middlesex
HA7 3DS
Secretary NameGlobal Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 07 December 1994)
Correspondence Address2nd Floor Twyman House
31-39 Camden Road
London
NW1 9LF

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Turnover£11,243,000
Gross Profit£2,286,000
Net Worth-£177,000
Cash£504,000
Current Liabilities£3,279,000

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 February 2005Dissolved (1 page)
2 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
27 October 2003Liquidators statement of receipts and payments (5 pages)
29 April 2003Liquidators statement of receipts and payments (5 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
23 April 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
18 May 2000Notice of Constitution of Liquidation Committee (2 pages)
28 April 2000Statement of affairs (20 pages)
28 April 2000Appointment of a voluntary liquidator (2 pages)
28 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 April 2000Registered office changed on 13/04/00 from: regent house 1 pratt mews london NW1 0AD (1 page)
21 October 1999Return made up to 29/08/99; full list of members (6 pages)
19 October 1999Full accounts made up to 31 January 1999 (16 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
4 January 1999Director resigned (1 page)
9 November 1998Return made up to 29/08/98; full list of members (6 pages)
7 August 1998Full accounts made up to 31 January 1998 (16 pages)
4 March 1998New director appointed (2 pages)
2 March 1998Registered office changed on 02/03/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page)
17 November 1997Full accounts made up to 31 January 1997 (16 pages)
7 November 1997Return made up to 29/08/97; full list of members (6 pages)
25 March 1997Full accounts made up to 31 May 1996 (15 pages)
16 January 1997Accounting reference date shortened from 31/05 to 31/01 (1 page)
17 October 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Declaration of satisfaction of mortgage/charge (1 page)
27 March 1996Full accounts made up to 31 May 1995 (14 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
11 October 1995Return made up to 29/08/95; full list of members (6 pages)
24 March 1995Accounts for a small company made up to 27 May 1994 (5 pages)