Company NameCon-Serv Supplies Limited
DirectorsMarc Anthony Allenet and Royston Albert Allenet
Company StatusDissolved
Company Number02651435
CategoryPrivate Limited Company
Incorporation Date4 October 1991(32 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Marc Anthony Allenet
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressTahoe 40 Tithe Barn Drive
Bray
Maidenhead
Berkshire
SL6 2DG
Director NameMr Royston Albert Allenet
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(same day as company formation)
RoleDirector Proposed
Correspondence Address5 Fair Oaks
Inner Road
St Clement
Jersey
Channel
Secretary NameMr Royston Albert Allenet
NationalityBritish
StatusCurrent
Appointed01 October 1992(12 months after company formation)
Appointment Duration31 years, 7 months
RoleRetired
Correspondence Address5 Fair Oaks
Inner Road
St Clement
Jersey
Channel
Secretary NameMr Marc Anthony Allenet
NationalityBritish
StatusResigned
Appointed04 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressTahoe 40 Tithe Barn Drive
Bray
Maidenhead
Berkshire
SL6 2DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGoodman Jones Associates
29/30 Fitzroy Square
London
W1P 5HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 September 1997Dissolved (1 page)
18 June 1997Liquidators statement of receipts and payments (5 pages)
18 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Liquidators statement of receipts and payments (5 pages)