Company NameSons Limited
DirectorArmando Russo
Company StatusDissolved
Company Number02736521
CategoryPrivate Limited Company
Incorporation Date3 August 1992(31 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMrs Barbara Lafratta
NationalityBritish
StatusCurrent
Appointed25 August 1992(3 weeks, 1 day after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address25 Greenview Close
Kempston
Bedford
Bedfordshire
MK42 7BG
Director NameArmando Russo
Date of BirthNovember 1928 (Born 95 years ago)
NationalityItalian
StatusCurrent
Appointed02 October 1995(3 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleRetired
Correspondence Address74 High Street
Bedford
Bedfordshire
Director NameMr Angelo James Russo
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(3 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
113 Bromham Road
Bedford
Bedfordshire
MK40 4BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRobson Rhodes
Corporate Recovery
186 City Road
London
EC1V 2NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 February 2002Dissolved (1 page)
6 November 2001Liquidators statement of receipts and payments (5 pages)
6 November 2001Return of final meeting in a members' voluntary winding up (4 pages)
16 July 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
24 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
20 January 1999Liquidators statement of receipts and payments (5 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
4 February 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
23 July 1996Registered office changed on 23/07/96 from: equipoise house grove place bedford MK40 3LE (1 page)
11 July 1996Appointment of a voluntary liquidator (1 page)
26 October 1995New director appointed (2 pages)
26 October 1995Director resigned (2 pages)
31 August 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)