Company NameAuld Bros (Distribution) Limited
DirectorE.T.S (Transport+ Storage) Ltd
Company StatusDissolved
Company Number02909338
CategoryPrivate Limited Company
Incorporation Date17 March 1994(30 years, 1 month ago)
Previous NameAuld Bros (Warehousing) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameTracy Anne Auld
NationalityBritish
StatusCurrent
Appointed17 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Victoria Close
Langford
Biggleswade
Bedfordshire
SG18 9RE
Director NameE.T.S (Transport+ Storage) Ltd (Corporation)
StatusCurrent
Appointed01 May 1999(5 years, 1 month after company formation)
Appointment Duration25 years
Correspondence AddressWhitehall Farm Estate
Croxton, St. Neots
Huntingdon
Cambridgeshire
PE19 4SS
Director NameDerek Roland Auld
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Huntsman Close
Puckeridge
Ware
Hertfordshire
SG11 1US
Director NameKenneth John Auld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Victoria Close
Langford
Biggleswade
Bedfordshire
SG18 9RE
Director NameTracy Anne Auld
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Victoria Close
Langford
Biggleswade
Bedfordshire
SG18 9RE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Cash£279
Current Liabilities£287,244

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 November 2003Dissolved (1 page)
15 August 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
23 November 2001Liquidators statement of receipts and payments (5 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
3 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2000Appointment of a voluntary liquidator (1 page)
3 April 2000Statement of affairs (7 pages)
6 March 2000Registered office changed on 06/03/00 from: unit 12,albone way biggleswade beds. SG18 8BN (1 page)
7 January 2000Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
9 June 1999New director appointed (2 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
20 May 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
20 April 1999Return made up to 17/03/99; no change of members (4 pages)
22 April 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
8 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
16 April 1997Return made up to 17/03/97; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
26 March 1996Return made up to 17/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 1995Return made up to 17/03/95; full list of members (6 pages)