Company NameTechnology Warehouse Limited
DirectorsPaul Anthony Grimwood and Mark Richard Grimwood
Company StatusDissolved
Company Number02712427
CategoryPrivate Limited Company
Incorporation Date6 May 1992(31 years, 11 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 Paul Anthony Grimwood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(9 months, 1 week after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address7 Priory Crescent
North Cheam
Sutton
Surrey
SM3 8LR
Director NameMark Richard Grimwood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1994(1 year, 10 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address1
Walnut Mews
Sutton
Surrey
SM2 5TL
Secretary NameKay Roslin Louise Grimswood
NationalityBritish
StatusCurrent
Appointed14 June 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address7 Priory Crescent
North Cheam
Sutton
Surrey
SM3 8LR
Director NameMr Allan George Pratt
Date of BirthDecember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Worcester Park Road
Worcester Park
Surrey
KT4 7QD
Director NameMrs Suganthini Suganthakumaran
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySri Lankan
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleComputer Manager
Correspondence Address35 Consfield Avenue
New Malden
Surrey
KT3 6HD
Secretary NameMrs Suganthini Suganthakumaran
NationalitySri Lankan
StatusResigned
Appointed06 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address35 Consfield Avenue
New Malden
Surrey
KT3 6HD
Secretary NameDavid George Grimwood
NationalityBritish
StatusResigned
Appointed10 February 1993(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 1994)
RoleBanker
Correspondence Address13 Tumblewood Road
Banstead
Surrey
SM7 1DS

Location

Registered AddressBenedict McQueen
3/4 Mulgrave Court
Mulgrave Road Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 October 1996Dissolved (1 page)
8 July 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 1996Liquidators statement of receipts and payments (7 pages)
20 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 April 1995Appointment of a voluntary liquidator (2 pages)
23 March 1995Registered office changed on 23/03/95 from: raffety house 214 sutton court road sutton surrey SM1 4TN (1 page)