Company NameWembley Radiator & Sheet Metal Co,Limited
Company StatusDissolved
Company Number00420949
CategoryPrivate Limited Company
Incorporation Date5 October 1946(76 years, 6 months ago)
Dissolution Date1 May 2007 (15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameHazel Joan Goffin
Date of BirthAugust 1931 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(56 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 01 May 2007)
RoleRetired
Correspondence AddressGrooms Cottage 25 London Road
Abridge
Essex
RM4 1UU
Director NameGladys Anthony
Date of BirthDecember 1920 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(58 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address22 Clarence Court
Hunstanton
Norfolk
PE36 6EB
Secretary NameHazel Joan Goffin
NationalityBritish
StatusClosed
Appointed26 January 2005(58 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressGrooms Cottage 25 London Road
Abridge
Essex
RM4 1UU
Director NameMr Frederick Charles Stevens
Date of BirthJune 1913 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(45 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 February 2000)
RoleCompany Director
Correspondence AddressBrockton East End Way
Pinner
Middlesex
Director NameMrs Marion Louise Stevens
Date of BirthJune 1915 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(45 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressBrockton East End Way
Pinner
Middlesex
Ha5
Secretary NameMrs Marion Louise Stevens
NationalityBritish
StatusResigned
Appointed02 July 1992(45 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressBrockton East End Way
Pinner
Middlesex
Ha5
Secretary NameHazel Joan Goffin
NationalityBritish
StatusResigned
Appointed01 January 1999(52 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2001)
RoleSecretary
Correspondence Address7 London Road
Abridge
Romford
Essex
RM4 1UT
Director NameMr Peter Strauss
Date of BirthSeptember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(53 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Valencia Road
Stanmore
Middlesex
HA7 4JH
Secretary NameMr Leonard Henry Stevens
NationalityBritish
StatusResigned
Appointed01 February 2001(54 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 November 2004)
RoleRetired
Correspondence Address1 Woodland Heights
Ducks Hill Road
Northwood
Middlesex
HA6 2SQ
Director NameMr Leonard Henry Stevens
Date of BirthDecember 1925 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(56 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2004)
RoleCompany Director
Correspondence Address1 Woodland Heights
Ducks Hill Road
Northwood
Middlesex
HA6 2SQ

Location

Registered AddressGrooms Cottage
25 London Road
Abridge
Essex
RM4 1UU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Built Up AreaAbridge

Financials

Year2014
Net Worth£269,252
Cash£298,834
Current Liabilities£29,582

Accounts

Latest Accounts30 September 2005 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (1 page)
21 July 2006Return made up to 10/06/06; full list of members (7 pages)
29 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
11 July 2005Return made up to 10/06/05; full list of members (7 pages)
11 July 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
14 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
14 February 2005Registered office changed on 14/02/05 from: 1 woodland heights ducks hill road northwood middlesex HA6 2SQ (1 page)
14 February 2005Secretary resigned (1 page)
8 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
2 July 2004Return made up to 26/06/04; full list of members (7 pages)
1 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
29 July 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: strauss & co 14 valencia road stanmore middlesex HA7 4JH (1 page)
21 July 2003Secretary's particulars changed (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
9 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 September 2002Return made up to 26/06/02; full list of members (8 pages)
26 February 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 July 2001New secretary appointed (2 pages)
29 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
21 December 2000Registered office changed on 21/12/00 from: brockton east end way pinner middlesex HA5 3BS (1 page)
25 October 2000Full accounts made up to 30 September 1999 (11 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Return made up to 26/06/00; full list of members (7 pages)
31 August 2000New director appointed (2 pages)
13 August 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
26 July 1999New secretary appointed (2 pages)
30 July 1998Return made up to 26/06/98; no change of members (4 pages)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
30 July 1997Return made up to 26/06/97; no change of members (4 pages)
30 July 1997Full accounts made up to 30 September 1996 (11 pages)
29 July 1996Full accounts made up to 30 September 1995 (11 pages)
28 June 1996Return made up to 26/06/96; full list of members (6 pages)
26 July 1995Return made up to 02/07/95; no change of members (4 pages)
26 July 1995Full accounts made up to 30 September 1994 (10 pages)