Company NameTestworth Limited
DirectorDavid Andrew Stirling
Company StatusDissolved
Company Number02670745
CategoryPrivate Limited Company
Incorporation Date12 December 1991(32 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr David Andrew Stirling
NationalityBritish
StatusCurrent
Appointed14 January 1998(6 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barton Road
London
W14 9HD
Director NameMr David Andrew Stirling
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2001(9 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barton Road
London
W14 9HD
Secretary NameSheila Jean Stirling
NationalityBritish
StatusCurrent
Appointed17 May 2001(9 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address12 Barton Road
London
W14 9HD
Director NameVictoria Samantha Hoskyns
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 1996)
RoleHousewife
Correspondence Address83 Clapham Common
West Side
London
SW9 9AY
Director NameConrad Frederick Sandler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 1996)
RoleCo Director
Correspondence AddressFlat 3 50 Priory Road
London
NW6 3RE
Director NameMr Harvey Philip Ingram
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(4 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 17 July 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address133 Randolph Avenue
Maida Vale
London
W9 1DN
Director NameTejinder Singh Mahil
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(4 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 17 July 1996)
RoleSolicitor
Correspondence Address17 Gladstone Avenue
London
E12 6NR
Director NameJeffrey Ralph Burbridge
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 1997)
RoleGeneral Manager
Correspondence Address21 Ashworth Mansions
Elgin Avenue
London
W9 1JP
Director NamePeter Egbert Cadbury
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1999)
RoleCompany Chairman
Correspondence AddressUpton Grey Lodge
Upton Grey
Basingstoke
Hampshire
RG25 2RE
Director NamePeter David Harris
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 August 1998)
RoleSales Manager
Correspondence Address179 Buckskin Lane
Basingstoke
Hampshire
RG22 5AP
Director NameMichael Remmson Phillips
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 1999)
RoleSales Manager
Correspondence Address1 Willis Avenue
Sutton
Surrey
SM2 5HS
Secretary NameJeffrey Ralph Burbridge
NationalityBritish
StatusResigned
Appointed17 July 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 1997)
RoleGeneral Manager
Correspondence Address21 Ashworth Mansions
Elgin Avenue
London
W9 1JP
Director NameMr David Andrew Stirling
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 April 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Barton Road
London
W14 9HD
Director NameProf Vladimir Kislov
Date of BirthJuly 1960 (Born 63 years ago)
NationalityRussian
StatusResigned
Appointed14 January 1998(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 2001)
RoleScientist
Correspondence Address12 Barton Road
London
W14 9HD
Secretary NameCity & Dominion Registrars Ltd (Corporation)
StatusResigned
Appointed12 December 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 17 July 1996)
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU

Location

Registered AddressGriffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£263,711
Gross Profit£105,004
Net Worth-£410,030
Cash£10
Current Liabilities£123,113

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 April 2005Dissolved (1 page)
31 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
5 January 2005Liquidators statement of receipts and payments (6 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
4 July 2003Liquidators statement of receipts and payments (5 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page)
29 June 2001Statement of affairs (8 pages)
29 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2001Appointment of a voluntary liquidator (2 pages)
24 May 2001New secretary appointed (1 page)
21 May 2001Registered office changed on 21/05/01 from: 3RD floor 17 waterloo place london SW1Y 4AR (1 page)
21 May 2001New director appointed (3 pages)
2 May 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
18 December 2000Return made up to 12/12/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 May 1999 (10 pages)
7 January 2000Return made up to 12/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
21 April 1999Director resigned (1 page)
17 March 1999Full accounts made up to 31 May 1998 (10 pages)
27 January 1999Return made up to 12/12/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/99
(8 pages)
20 December 1998Secretary resigned;director resigned (1 page)
20 December 1998Director resigned (1 page)
28 July 1998Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1998Registered office changed on 23/06/98 from: 66 wigmore street london W1H 0HQ (1 page)
2 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 January 1998Ad 03/12/97-08/12/97 £ si 20@1=20 £ ic 137/157 (2 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998New director appointed (3 pages)
4 August 1997Registered office changed on 04/08/97 from: 13-17 new burlington place london W1X 2JP (1 page)
4 August 1997New director appointed (4 pages)
4 August 1997Location of register of members (1 page)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1997Ad 17/06/97--------- £ si 24@1=24 £ ic 113/137 (2 pages)
18 February 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Particulars of contract relating to shares (4 pages)
5 February 1997Ad 07/01/97--------- £ si 13@1=13 £ ic 100/113 (2 pages)
17 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1997Nc inc already adjusted 07/01/97 (1 page)
21 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996New secretary appointed;new director appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996Director resigned (1 page)
23 July 1996Secretary resigned (1 page)
19 July 1996New director appointed (2 pages)
19 July 1996New director appointed (2 pages)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
13 May 1996Director's particulars changed (1 page)
22 January 1996Accounts for a small company made up to 31 May 1995 (8 pages)
14 December 1995Return made up to 12/12/95; full list of members (14 pages)
17 May 1995Accounts for a small company made up to 31 May 1994 (8 pages)