Company NameLondon General Sales Limited
Company StatusDissolved
Company Number00275081
CategoryPrivate Limited Company
Incorporation Date18 April 1933(91 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Geoffrey Riddell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(59 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Cedars
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TH
Director NameMr John Riddell
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(59 years after company formation)
Appointment Duration32 years
RoleAccountant & Company Director
Correspondence AddressSouthcourt Residential Home
2 High Street Gosforth
Newcastle Upon Tyne
NE3 1NQ
Director NameRichard Davies
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(63 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleEx Director
Correspondence Address26 Vicars Lane
Vicars Green Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE7 7NS
Director NameMr Christopher James Lisle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1996(63 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address9 Collingwood Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JP
Secretary NameMr Christopher James Lisle
NationalityBritish
StatusCurrent
Appointed12 December 1996(63 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address9 Collingwood Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2JP
Director NameJosiephine Riddell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(66 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address8 The Cedars
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TH
Director NameClara Irene Riddell
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(59 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1993)
RoleCompany Director
Correspondence Address11 Fairway Close
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5AR
Secretary NamePeter Graham Nussey
NationalityBritish
StatusResigned
Appointed11 April 1992(59 years after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 1995)
RoleCompany Director
Correspondence Address66 Oakfields
Burnopfield
Newcastle Upon Tyne
NE16 6PQ
Secretary NameMr John Riddell
NationalityBritish
StatusResigned
Appointed21 August 1995(62 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 1996)
RoleSecretary
Correspondence Address11 Fairway Close
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5AR

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Gross Profit£809,100
Net Worth£440,238
Cash£865
Current Liabilities£1,431,153

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 September 2005Dissolved (1 page)
7 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (7 pages)
21 April 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
15 October 2002Liquidators statement of receipts and payments (7 pages)
11 April 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
25 June 2001Receiver ceasing to act (1 page)
25 June 2001Receiver's abstract of receipts and payments (2 pages)
6 April 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Receiver's abstract of receipts and payments (2 pages)
10 April 2000Registered office changed on 10/04/00 from: ernst& young norham house 12 new bridge street west newcastle upon tyne tyne &wear NE1 8AD (1 page)
5 April 2000Notice of Constitution of Liquidation Committee (2 pages)
5 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2000Appointment of a voluntary liquidator (1 page)
5 April 2000Statement of affairs (22 pages)
16 March 2000Administrative Receiver's report (4 pages)
16 March 2000Statement of affairs (12 pages)
4 January 2000Appointment of receiver/manager (1 page)
30 December 1999Registered office changed on 30/12/99 from: lgs house penn street scotswood road newcastle-on-tyne NE4 7BW (1 page)
14 October 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999New director appointed (2 pages)
3 June 1999Return made up to 11/04/99; no change of members (4 pages)
20 October 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
1 May 1998Return made up to 11/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
6 May 1997Return made up to 11/04/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New secretary appointed;new director appointed (2 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
30 October 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
1 July 1996Return made up to 11/04/96; no change of members (4 pages)
6 October 1995New secretary appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Secretary resigned (2 pages)
19 June 1995£ sr 30000@1 21/02/95 (1 page)
16 June 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
1 June 1995Return made up to 11/04/95; full list of members (6 pages)