Company NameCentral Asbestos Co.Limited
DirectorsKenneth Seymour Andrews and Pieter Andries Van Zyl
Company StatusLiquidation
Company Number00348598
CategoryPrivate Limited Company
Incorporation Date19 January 1939(85 years, 3 months ago)

Business Activity

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

Directors

Director NameKenneth Seymour Andrews
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(52 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cedars
Maple Walk
Cooden
East Sussex
TN39 4SN
Secretary NameKenneth Seymour Andrews
NationalityBritish
StatusCurrent
Appointed14 June 1991(52 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cedars
Maple Walk
Cooden
East Sussex
TN39 4SN
Director NamePieter Andries Van Zyl
Date of BirthJuly 1934 (Born 89 years ago)
NationalitySouth African
StatusCurrent
Appointed24 January 1997(58 years after company formation)
Appointment Duration27 years, 2 months
RoleFinancial Manager
Country of ResidenceSouth Africa
Correspondence Address10 Constantia Woods Bokspoor Avenue
Allensnek Roodepoort PO Box 21649
Heldericruin 1733
Republic Of South Africa
Foreign
Director NameKeith Harman Wallis
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(52 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 June 1994)
RoleCompany Director
Correspondence AddressAbbotsmerry Barn
Salmans Lane
Penshurst
Kent
TN11 8DJ
Director NameJohn Edward Willden
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(52 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 January 1997)
RoleTechnical Director
Correspondence Address20 Chestnut Avenue
Chorley Wood
Rickmansworth
Hertfordshire
WD3 4HB

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at 1Griqualand Exploration & Finance Company
100.00%
Ordinary
1 at 1Kenneth Andrews
0.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due28 June 2017 (overdue)

Filing History

4 July 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages)
26 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2013Final Gazette dissolved following liquidation (1 page)
26 May 2013Final Gazette dissolved following liquidation (1 page)
26 February 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
26 February 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
31 August 2012Liquidators' statement of receipts and payments to 4 July 2012 (11 pages)
31 August 2012Liquidators statement of receipts and payments to 4 July 2012 (11 pages)
31 August 2012Liquidators statement of receipts and payments to 4 July 2012 (11 pages)
31 August 2012Liquidators' statement of receipts and payments to 4 July 2012 (11 pages)
21 July 2011Appointment of a voluntary liquidator (1 page)
21 July 2011Appointment of a voluntary liquidator (1 page)
13 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2011Statement of affairs with form 4.19 (6 pages)
13 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2011Statement of affairs with form 4.19 (6 pages)
21 June 2011Registered office address changed from 111 River Road Barking Essex IG11 0EG on 21 June 2011 (2 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2011Registered office address changed from 111 River Road Barking Essex IG11 0EG on 21 June 2011 (2 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 February 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 25,000
(5 pages)
16 June 2010Director's details changed for Kenneth Seymour Andrews on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Pieter Andries Van Zyl on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Pieter Andries Van Zyl on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Pieter Andries Van Zyl on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Kenneth Seymour Andrews on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 25,000
(5 pages)
16 June 2010Director's details changed for Kenneth Seymour Andrews on 1 October 2009 (2 pages)
2 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
10 July 2009Return made up to 14/06/09; full list of members (4 pages)
10 July 2009Return made up to 14/06/09; full list of members (4 pages)
22 April 2009Full accounts made up to 31 December 2008 (11 pages)
22 April 2009Full accounts made up to 31 December 2008 (11 pages)
27 June 2008Return made up to 14/06/08; full list of members (4 pages)
27 June 2008Return made up to 14/06/08; full list of members (4 pages)
28 February 2008Full accounts made up to 31 December 2007 (11 pages)
28 February 2008Full accounts made up to 31 December 2007 (11 pages)
30 August 2007Return made up to 14/06/07; no change of members (7 pages)
30 August 2007Return made up to 14/06/07; no change of members (7 pages)
19 February 2007Full accounts made up to 31 December 2006 (11 pages)
19 February 2007Full accounts made up to 31 December 2006 (11 pages)
7 July 2006Return made up to 14/06/06; full list of members (7 pages)
7 July 2006Return made up to 14/06/06; full list of members (7 pages)
14 February 2006Full accounts made up to 31 December 2005 (11 pages)
14 February 2006Full accounts made up to 31 December 2005 (11 pages)
4 July 2005Return made up to 14/06/05; full list of members (7 pages)
4 July 2005Return made up to 14/06/05; full list of members (7 pages)
11 February 2005Full accounts made up to 31 December 2004 (11 pages)
11 February 2005Full accounts made up to 31 December 2004 (11 pages)
30 June 2004Return made up to 14/06/04; full list of members (7 pages)
30 June 2004Return made up to 14/06/04; full list of members (7 pages)
5 April 2004Full accounts made up to 31 December 2003 (10 pages)
5 April 2004Full accounts made up to 31 December 2003 (10 pages)
23 June 2003Return made up to 14/06/03; full list of members (7 pages)
23 June 2003Return made up to 14/06/03; full list of members (7 pages)
28 March 2003Registered office changed on 28/03/03 from: concorde house caxton street north canning town london E16 1JL (1 page)
28 March 2003Registered office changed on 28/03/03 from: concorde house caxton street north canning town london E16 1JL (1 page)
20 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
6 July 2002Return made up to 14/06/02; full list of members (7 pages)
6 July 2002Return made up to 14/06/02; full list of members (7 pages)
16 July 2001Return made up to 14/06/01; full list of members (6 pages)
16 July 2001Return made up to 14/06/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 July 2000Return made up to 14/06/00; full list of members (6 pages)
7 July 2000Return made up to 14/06/00; full list of members (6 pages)
7 July 1999Return made up to 14/06/99; full list of members (6 pages)
7 July 1999Return made up to 14/06/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 February 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 July 1998Return made up to 14/06/98; no change of members (4 pages)
20 July 1998Return made up to 14/06/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 July 1997Return made up to 14/06/97; no change of members (4 pages)
7 July 1997Return made up to 14/06/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
5 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 June 1995Return made up to 14/06/95; no change of members (4 pages)
30 June 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
18 October 1989Registered office changed on 18/10/89 from: central house thomas road london E14 7BQ (1 page)
18 October 1989Registered office changed on 18/10/89 from: central house thomas road london E14 7BQ (1 page)
6 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1986Group of companies' accounts made up to 31 December 1985 (12 pages)