Company NameComida Contracts Limited
Company StatusDissolved
Company Number02599284
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years 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

Directors

Director NameDennis Bennett
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(1 year after company formation)
Appointment Duration32 years
RoleDesigner
Correspondence AddressMores Farm Mores Lane
Coxtie Green
Brentwood
Essex
CM14 5RT
Director NameMr John Chapman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(1 year after company formation)
Appointment Duration32 years
RoleManaging Director
Correspondence AddressThe Cottage The Green
Near Wilby
Norwich
Norfolk
NR21 2JP
Director NameMr Thomas Patrick Cregg
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed08 April 1992(1 year after company formation)
Appointment Duration32 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Noak Hill Road
Billericay
Essex
CM12 9UG
Director NameLiam Gerard King
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed08 April 1992(1 year after company formation)
Appointment Duration32 years
RoleSales Director
Correspondence AddressHidden Well Barn
Mile Lane, Longridge
Preston
Lancashire
PR3 2TA
Secretary NameMr Thomas Patrick Cregg
NationalityIrish
StatusCurrent
Appointed08 April 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Noak Hill Road
Billericay
Essex
CM12 9UG

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 February 1997Dissolved (1 page)
4 November 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 1996Liquidators statement of receipts and payments (5 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)
11 September 1995Liquidators statement of receipts and payments (6 pages)