Company NameCounty Radiators Limited
DirectorsBader Abdul Moshin Al Mutlaq and Tariq Mutlaq Al Mutlaq
Company StatusDissolved
Company Number02777699
CategoryPrivate Limited Company
Incorporation Date7 January 1993(31 years, 3 months ago)
Previous NameStoke Radiators Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBader Abdul Moshin Al Mutlaq
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed08 July 1996(3 years, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressPO Box 153
Al Khobar 31952
Saudi Arabia
Director NameTariq Mutlaq Al Mutlaq
Date of BirthJanuary 1963 (Born 61 years ago)
NationalitySaudi
StatusCurrent
Appointed08 July 1996(3 years, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressPO Box 153
Al Khobar 31952
Saudia Arabia
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Kenneth Gerald Ansell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(2 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Lydiate
Birkenhead Road, Willaston
Neston
Cheshire
CH64 1RU
Wales
Director NameMr Michael John Reeder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(2 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address139 Top Warren
Sheffield
South Yorkshire
S35 2XT
Director NameMr Stephen Frank Thomas
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(2 weeks, 5 days after company formation)
Appointment Duration4 years, 8 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtenay Gate Hemming Green
Old Brampton
Chesterfield
Derbyshire
S42 7JQ
Secretary NameMr Michael John Reeder
NationalityBritish
StatusResigned
Appointed26 January 1993(2 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address139 Top Warren
Sheffield
South Yorkshire
S35 2XT
Director NameDr Walid Niazy
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1993(7 months, 4 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 01 September 1997)
RoleManagement Consultant
Correspondence Address91 Elizabeth Street
London
SW1W 9PG
Secretary NameKenneth Peter Paton
NationalityBritish
StatusResigned
Appointed01 July 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1998)
RoleCompany Director
Correspondence Address7 Church Road
Upton
Wirral
Merseyside
L49 6JY

Location

Registered Address4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Liquidators statement of receipts and payments (6 pages)
12 March 1999Auditor's resignation (1 page)
11 February 1999Appointment of a voluntary liquidator (1 page)
2 February 1999Statement of affairs (8 pages)
5 January 1999Secretary resigned (1 page)
30 December 1998Registered office changed on 30/12/98 from: 3UNIT 26 todwick road industrial estate dinnington sheffield south yorkshire S31 7SH (1 page)
27 May 1998Location of register of members (1 page)
1 May 1998New secretary appointed (2 pages)
11 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned;director resigned (1 page)
26 September 1997Full accounts made up to 31 December 1996 (14 pages)
6 July 1997Secretary resigned;director resigned (1 page)
31 December 1996Company name changed stoke radiators LIMITED\certificate issued on 31/12/96 (2 pages)
13 December 1996Return made up to 06/12/96; full list of members (6 pages)
7 August 1996Full accounts made up to 31 March 1996 (14 pages)
29 July 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
12 January 1996Ad 20/12/95--------- £ si 361680@1=361680 £ ic 100/361780 (2 pages)
12 January 1996Nc inc already adjusted 19/12/95 (1 page)
12 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1996Memorandum and Articles of Association (5 pages)
27 December 1995Return made up to 19/12/95; full list of members (6 pages)
12 September 1995Full accounts made up to 31 March 1995 (14 pages)