Company NameLocation Films Limited
Company StatusDissolved
Company Number02739474
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)
Previous NameAerosoft Flooring Limited

Business Activity

Section CManufacturing
SIC 1751Manufacture of carpet & rugs
SIC 13939Manufacture of other carpets and rugs
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAdrian Rory Oliver Baker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(1 month, 2 weeks after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSix Acres Stoddards Lane
Beckley
Rye
East Sussex
TN31 6UG
Director NameBrenda Baker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1993(9 months, 1 week after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressAppletree Cottage
Main Street
Northiam
East Sussex
TN31 6LE
Director NameBruce Baker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(3 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address7 Fernlea Road
London
SW12 9RT
Secretary NameDeborah Jeanette Baker
NationalityBritish
StatusCurrent
Appointed31 October 1996(4 years, 2 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address38a Lupus Street
London
SW1V 3EB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameBruce Bernard Baker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(1 month, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 21 May 1993)
RoleCompany Director
Correspondence Address22 Steers Way
London
SE16 1HP
Director NameDeborah Jeanette Baker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 1992(1 month, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 21 May 1993)
RoleCompany Director
Correspondence Address22 Steers Way
Nelsons Reach
London
SE16 1HP
Secretary NameDeborah Baker
NationalityBritish
StatusResigned
Appointed29 June 1996(3 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address7 Fernlea Road
London
SW12 9RT
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed02 October 1992(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 26 July 1996)
Correspondence AddressLloyds Bank Chambers 34 The Broadway
Crouch End
London
N8 9SJ

Location

Registered Address10/12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 March 2000Dissolved (1 page)
8 February 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
29 July 1999Liquidators statement of receipts and payments (5 pages)
12 February 1999Liquidators statement of receipts and payments (6 pages)
6 August 1998Liquidators statement of receipts and payments (5 pages)
28 July 1997Statement of affairs (5 pages)
28 July 1997Appointment of a voluntary liquidator (2 pages)
28 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 1997Registered office changed on 26/06/97 from: 235 old marylebone road london NW1 5QT (1 page)
31 December 1996Return made up to 14/08/96; full list of members (9 pages)
30 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed (2 pages)
24 September 1996New director appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
1 August 1996Secretary resigned (1 page)
30 July 1996Registered office changed on 30/07/96 from: 871 high road north finchley london N12 8QA (1 page)
30 July 1996Location of register of directors' interests (1 page)
30 July 1996Location of register of members (1 page)
12 July 1996Company name changed aerosoft flooring LIMITED\certificate issued on 15/07/96 (2 pages)
9 February 1996Accounts made up to 31 December 1994 (5 pages)
6 September 1995Return made up to 14/08/95; no change of members (4 pages)
4 September 1995Registered office changed on 04/09/95 from: 22 welbeck street london wim 7PG (1 page)