Company NameConnaught Air Fuel Systems Ltd.
DirectorsStephen William Ernest Farrow and Susan Diana Farrow
Company StatusDissolved
Company Number02570822
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Stephen William Ernest Farrow
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Clubhouse
Little Easton
Dunmow
Essex
CM6 2JH
Director NameMrs Susan Diana Farrow
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Clubhouse
Little Easton
Dunmow
Essex
CM6 2JH
Secretary NameMrs Susan Diana Farrow
NationalityBritish
StatusCurrent
Appointed24 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Clubhouse
Little Easton
Dunmow
Essex
CM6 2JH

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,468
Cash£5,414
Current Liabilities£113,803

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

7 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
17 June 2003Liquidators statement of receipts and payments (6 pages)
18 November 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Liquidators statement of receipts and payments (6 pages)
12 October 2000Appointment of a voluntary liquidator (1 page)
12 October 2000Statement of affairs (8 pages)
12 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2000Registered office changed on 12/09/00 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
30 December 1999Return made up to 24/12/99; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 February 1999Return made up to 24/12/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
7 January 1998Return made up to 24/12/97; full list of members (6 pages)
25 January 1997Return made up to 24/12/96; full list of members (6 pages)
11 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
29 December 1995Return made up to 24/12/95; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
13 February 1995Return made up to 24/12/94; full list of members (5 pages)
17 February 1994Return made up to 24/12/93; full list of members (5 pages)
23 March 1993Return made up to 24/12/92; no change of members (4 pages)
16 March 1992Return made up to 24/12/91; full list of members (5 pages)