Company NameKings (Wholesale) Limited
Company StatusDissolved
Company Number02712141
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 12 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 Keith Borrett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1993(9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Dippers Springhall Lane
Sawbridgeworth
Hertfordshire
CM21 9HH
Director NameRoger Paul Bowler
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1993(9 months after company formation)
Appointment Duration31 years, 2 months
RoleDirector/Company Secretary
Correspondence AddressAgogs
Much Hadham
Herts
SG10 6HG
Director NameMr Stephen William King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1993(9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Monks Walk
Half Acres
Bishops Stortford
Herts
CM23 2QP
Secretary NameRoger Paul Bowler
NationalityBritish
StatusCurrent
Appointed03 February 1993(9 months after company formation)
Appointment Duration31 years, 2 months
RoleDirector/Company Secretary
Correspondence AddressAgogs
Much Hadham
Herts
SG10 6HG
Director NameRobert Alexander Christoforides
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 weeks, 5 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 October 1992)
RoleLegal & Personnel Director
Correspondence Address28 Church Street
Fordingbridge
Hampshire
SP6 1BE
Director NamePeter Victor Full
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 weeks, 5 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 October 1992)
RoleCompany Chairman
Correspondence AddressAntwerp House Gosmoor Lane
Elm
Wisbech
Cambridgeshire
PE14 0EG
Secretary NameJohn Haddon Malkin
NationalityBritish
StatusResigned
Appointed01 June 1992(3 weeks, 5 days after company formation)
Appointment Duration8 months, 1 week (resigned 03 February 1993)
RoleCompany Director
Correspondence Address10 West Avenue
Pinner
Middlesex
HA5 5BY
Director NameAllan Royston Price
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(9 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 June 1993)
RoleCompany Director
Correspondence Address36 Wentworth Grove
Perton
Wolverhampton
Staffordshire
WV6 7RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt George House
Station Approach
Cheam
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

20 September 1996Dissolved (1 page)
20 June 1996Return of final meeting in a creditors' voluntary winding up (2 pages)
2 November 1995Liquidators statement of receipts and payments (6 pages)