Company NameComercia Holdings Limited
Company StatusDissolved
Company Number01361189
CategoryPrivate Limited Company
Incorporation Date3 April 1978(46 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Dennis Aulman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wentworth Road
Sutton Coldfield
West Midlands
B74 2SD
Director NameColin Douglas Gill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address35 Ashleigh Road
Solihull
West Midlands
B91 1AF
Director NameErnest Louis Francis Negri
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address24 Friary Road
Lichfield
Staffordshire
WS13 6QL
Secretary NameErnest Louis Francis Negri
NationalityBritish
StatusCurrent
Appointed24 July 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address24 Friary Road
Lichfield
Staffordshire
WS13 6QL

Location

Registered Address115 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

8 March 2000Dissolved (1 page)
8 December 1999Liquidators statement of receipts and payments (5 pages)
8 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
31 August 1999Liquidators statement of receipts and payments (5 pages)
24 March 1999Liquidators statement of receipts and payments (5 pages)
4 September 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
7 March 1997Registered office changed on 07/03/97 from: comercia house aspleyclose four ashes wolverhampton WV10 7DE (1 page)
25 February 1997Declaration of solvency (3 pages)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Full group accounts made up to 31 March 1996 (20 pages)
7 August 1996Return made up to 24/07/96; no change of members (4 pages)
14 August 1995Full group accounts made up to 31 March 1995 (20 pages)
25 July 1995Return made up to 24/07/95; full list of members (6 pages)