Company NameChurch End Limited
DirectorPeter Wille Van Spyk
Company StatusDissolved
Company Number00264573
CategoryPrivate Limited Company
Incorporation Date16 April 1932(92 years, 1 month ago)
Previous NameStandard Advertising Tape Company Limited(The)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePeter Wille Van Spyk
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(59 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressChurch Cottage Church End
Kelshall
Royston
Hertfordshire
SG8 9SP
Secretary NamePatricia Anne Van Spyk
NationalityBritish
StatusCurrent
Appointed05 June 1991(59 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressChurch Cottage
Kelshall
Royston
Hertfordshire
SG8 9SP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£10,149
Net Worth£113,865
Current Liabilities£213,779

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 November 2007Dissolved (1 page)
15 August 2007Liquidators statement of receipts and payments (5 pages)
15 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2007Appointment of a voluntary liquidator (1 page)
8 January 2007Declaration of solvency (3 pages)
5 January 2007Registered office changed on 05/01/07 from: church cottage church end kelshall royston herts SG8 9SP (1 page)
20 December 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
28 September 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
8 August 2006Return made up to 05/06/06; full list of members
  • 363(287) ‐ Registered office changed on 08/08/06
(6 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (12 pages)
25 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
6 July 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 06/07/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 June 2004Return made up to 05/06/04; full list of members (6 pages)
12 June 2003Return made up to 05/06/03; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 May 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
14 August 2001Particulars of mortgage/charge (8 pages)
7 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 June 2001Return made up to 05/06/01; full list of members (6 pages)
15 June 2001Company name changed standard advertising tape compan y LIMITED(the)\certificate issued on 15/06/01 (2 pages)
27 June 2000Auditor's resignation (1 page)
16 June 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 June 1999Return made up to 05/06/99; no change of members (4 pages)
22 June 1998Return made up to 05/06/98; full list of members (6 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 June 1997Return made up to 05/06/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 June 1996Return made up to 05/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 June 1995Return made up to 05/06/95; full list of members (6 pages)
2 June 1992Accounts for a small company made up to 31 December 1991 (6 pages)
16 April 1932Certificate of incorporation (1 page)