Company NameLondon Road Studios Limited
DirectorsStephen Christopher Welsh and Andrea Mary Welsh
Company StatusDissolved
Company Number02725912
CategoryPrivate Limited Company
Incorporation Date24 June 1992(31 years, 10 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

Director NameMr Stephen Christopher Welsh
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(5 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBewdley Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Secretary NameMr Stephen Christopher Welsh
NationalityBritish
StatusCurrent
Appointed29 June 1992(5 days after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBewdley Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Director NameAndrea Mary Welsh
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(9 months, 1 week after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressBewdley
Congleton Road
Alderley Edge
Cheshire
SK9 7AL
Director NameBrian Lloyd
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(5 days after company formation)
Appointment Duration9 months (resigned 31 March 1993)
RoleChartered Accountant
Correspondence Address200 Hale Road
Hale
Altrincham
Cheshire
WA15 8DH
Director NameMr James Anthony Welsh
Date of BirthNovember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 1992(5 days after company formation)
Appointment Duration9 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoselands
Common Lane Balderstone
Blackburn
Lancashire
BB2 7LL
Director NamePeter Barry Welsh
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(5 days after company formation)
Appointment Duration9 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoaring Gate Farm
Roaring Gate Lane Hale Barns
Altrincham
Cheshire
WA15 8TZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 March 1999Dissolved (1 page)
24 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
31 July 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
24 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
19 February 1996Appointment of a voluntary liquidator (2 pages)
8 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 January 1996Registered office changed on 29/01/96 from: 17,london road south poynton stockport cheshire SK12 1LA (1 page)
26 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 August 1995Return made up to 24/06/95; no change of members (4 pages)