Company NameAll Serv Limited
Company StatusDissolved
Company Number02845612
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameDr Keith Pearmain
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1992
Appointment Duration31 years, 8 months
RoleGarage
Country of ResidenceEngland
Correspondence Address1 Polyanthus Way
Kings Copse
Crowthorne
Berkshire
RG45 6UZ
Director NameNigel Christopher David Baverstock
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1993(same day as company formation)
RoleGarage
Correspondence Address101 Nash Grove Lane
Finchampstead
Wokingham
Berkshire
RG40 4HG
Director NameSteven Henderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1993(same day as company formation)
RoleGarage
Correspondence Address30 Knightswood
Bracknell
Berkshire
RG12 7ZS
Secretary NameSteven Henderson
NationalityBritish
StatusCurrent
Appointed18 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address30 Knightswood
Bracknell
Berkshire
RG12 7ZS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSidcup House
12-18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth-£217,942
Cash£3,270
Current Liabilities£206,162

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

28 February 2002Dissolved (1 page)
30 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec/state rel/liq (1 page)
5 July 2001Appointment of a voluntary liquidator (1 page)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2001O/C replacement of liquidator (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
24 October 2000Liquidators statement of receipts and payments (5 pages)
3 May 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Liquidators statement of receipts and payments (6 pages)
11 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 1998Appointment of a voluntary liquidator (2 pages)
11 May 1998Statement of affairs (7 pages)
21 April 1998Registered office changed on 21/04/98 from: unit 4 bilton industrial estate lovelace road bracknell berks RG12 8YT (1 page)
19 November 1997Accounts for a small company made up to 31 January 1997 (8 pages)
9 September 1997Return made up to 18/08/97; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
11 October 1996Return made up to 18/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 August 1995Return made up to 18/08/95; no change of members (4 pages)
5 June 1995Accounts for a small company made up to 31 January 1995 (9 pages)