Company NameCompany 2629439 Limited
DirectorsAndrew Charles Fitton and Richard Martin Steeves
Company StatusDissolved
Company Number02629439
CategoryPrivate Limited Company
Incorporation Date15 July 1991(32 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew Charles Fitton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressThe Cedars Scholards Lane
Ramsbury
Marlborough
Wiltshire
SN8 2PL
Director NameDr Richard Martin Steeves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Dunton Road
Leire
Leicestershire
LE17 5HD
Secretary NameRussell John Backhouse
NationalityBritish
StatusCurrent
Appointed28 June 1994(2 years, 11 months after company formation)
Appointment Duration29 years, 9 months
RoleAccountant
Correspondence AddressFlat 3
5 Murdoch Road
Wokingham
Berkshire
RG11 2DG
Secretary NameMr Timothy Edward Stocks
NationalityBritish
StatusResigned
Appointed30 August 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 1994)
RoleCompany Director
Correspondence Address6 Camlet Way
St Albans
Hertfordshire
AL3 4TL

Contact

Websitecompany-2629439-limited.uk.com/

Location

Registered AddressElvaco House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1993 (30 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

12 June 2001Dissolved (1 page)
12 March 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (4 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Liquidators statement of receipts and payments (5 pages)
10 April 1996Liquidators statement of receipts and payments (5 pages)
4 October 1995Liquidators statement of receipts and payments (12 pages)