Company NameS & J Aylward (London) Limited
DirectorRobert Clark
Company StatusDissolved
Company Number02649234
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameRobert Clark
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1997(5 years, 11 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address43 Goat Lane
Enfield
Middlesex
EN1 4UA
Secretary NameMiss Lisa Melbourne
NationalityBritish
StatusCurrent
Appointed26 August 1997(5 years, 11 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address14 Cuffley Hill
Cuffley
Hertfordshire
En7
Director NameSimon John Aylward
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 29 October 1992)
RoleCompany Director
Correspondence Address25 Middle Lane
Hornsey
London
N8 8PJ
Secretary NameJane Marie Aylward
NationalityBritish
StatusResigned
Appointed08 October 1991(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 29 October 1992)
RoleCompany Director
Correspondence Address4 York House
Lancaster Road
Enfield
Middlesex
EN2 0AZ
Director NameJane Mare Ayward
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 10 November 1995)
RoleCompany Director
Correspondence Address7 Oak Avenue
Enfield
Middlesex
EN2 8LB
Secretary NameMiss Lisa Melbourne
NationalityBritish
StatusResigned
Appointed29 October 1992(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 10 November 1995)
RoleSecretary
Correspondence Address41 Ambleside Crescent
Enfield
Middlesex
EN3 7LY
Director NameSimon John Aylward
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address41 Ambleside Crescent
Enfield
Middlesex
EN3 7LY
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed27 September 1991(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address96 High Street
Barnet
Hertfordshire
EN5 5SN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

1 October 1999Dissolved (1 page)
1 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 1999Liquidators statement of receipts and payments (5 pages)
5 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 1998Appointment of a voluntary liquidator (1 page)
5 May 1998Statement of affairs (5 pages)
20 April 1998Registered office changed on 20/04/98 from: orchard house 54 station road new barnet herts EN5 1QG (1 page)
15 October 1997Return made up to 27/09/97; no change of members (4 pages)
1 September 1997New secretary appointed (2 pages)
15 October 1996Return made up to 27/09/96; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (5 pages)
15 November 1995Director resigned;new director appointed (2 pages)
15 November 1995Secretary resigned;new secretary appointed (2 pages)
4 October 1995Return made up to 27/09/95; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)