Company NameMalcolms Video & Hi-Fi Ltd
Company StatusDissolved
Company Number01733426
CategoryPrivate Limited Company
Incorporation Date21 June 1983(40 years, 10 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Malcolm Clowes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 08 June 2004)
RoleVideo And Hi Fi Dealer
Country of ResidenceUnited Kingdom
Correspondence Address369a Chester Road
Little Sutton
Ellesmere Port
CH66 3RQ
Wales
Secretary NameAvril Wilmshurst
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address6 Robins Croft
Great Sutton
Ellesmere Port
CH66 2LQ
Wales
Director NameMegan Clowes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 1994)
RoleMarried Woman
Correspondence Address17 Castle Drive
Heswall
Wirral
Merseyside
L60 4RJ

Location

Registered Address369 Chester Road
Little Sutton
South Wirral
CH66 3RQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardSt Paul's
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£79,540
Cash£22,484
Current Liabilities£10,955

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Application for striking-off (1 page)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (3 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Accounts for a small company made up to 30 June 1998 (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
11 July 1997Full accounts made up to 30 June 1996 (7 pages)
6 March 1997Return made up to 31/12/96; no change of members (4 pages)
29 April 1996Full accounts made up to 30 June 1995 (7 pages)
27 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 27/02/96
(4 pages)
31 May 1995Return made up to 31/12/94; full list of members (6 pages)
31 May 1995Director resigned (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)