Company NameBracketing,Centering And Lathing Limited
Company StatusDissolved
Company Number00359660
CategoryPrivate Limited Company
Incorporation Date2 March 1940(84 years, 2 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameVictor Sidney Lundberg
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(51 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 07 March 2017)
RoleContracts Manager
Correspondence Address16 Foxwarren
Claygate
Esher
Surrey
KT10 0LB
Director NameWilliam Ricardo O`Brien
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(51 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 07 March 2017)
RoleManaging Director
Correspondence AddressSunnyside
Vicarage Road
Woking
Surrey
GU22 9BH
Director NameMichael Rosslyn Symonds
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1991(51 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address8 Crofton Way
Enfield
Middlesex
EN2 8HX
Secretary NameReginald Frank Miller
NationalityBritish
StatusClosed
Appointed25 December 1991(51 years, 10 months after company formation)
Appointment Duration25 years, 2 months (closed 07 March 2017)
RoleCompany Director
Correspondence Address50 Tintagel Road
Orpington
Kent
BR5 4LQ
Director NameFrank Harding
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(51 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 August 1992)
RoleRetired
Correspondence Address36 Brunton
Collingbourne Kingston
Marlborough
Wiltshire
SN8 3SE

Location

Registered Address60/62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1992 (32 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2014Restoration by order of the court (4 pages)
6 August 2014Restoration by order of the court (4 pages)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
25 August 2011Restoration by order of the court (3 pages)
25 August 2011Restoration by order of the court (3 pages)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2007Order of court - dissolution void (4 pages)
4 June 2007Order of court - dissolution void (4 pages)
17 April 1995Dissolved (2 pages)
17 April 1995Dissolved (2 pages)
17 January 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 1995Return of final meeting in a creditors' voluntary winding up (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
9 August 1994Liquidators' statement of receipts and payments (5 pages)
22 June 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 1993Statement of affairs (6 pages)
22 June 1993Appointment of a voluntary liquidator (1 page)
25 May 1993Registered office changed on 25/05/93 from: estates house pool close west molesey surrey KT8 2HW (1 page)
25 May 1993Registered office changed on 25/05/93 from: estates house pool close west molesey surrey KT8 2HW (1 page)
28 April 1993Declaration of satisfaction of mortgage/charge (1 page)
2 March 1993Declaration of satisfaction of mortgage/charge (1 page)
31 January 1993Return made up to 25/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 January 1993Return made up to 25/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 January 1993Registered office changed on 20/01/93 from: 41 central avenue west molesey, surrey KT8 2RD (1 page)
20 January 1993Registered office changed on 20/01/93 from: 41 central avenue west molesey, surrey KT8 2RD (1 page)
18 November 1992Full accounts made up to 28 February 1992 (15 pages)
18 November 1992Full accounts made up to 28 February 1992 (15 pages)
9 September 1992Director resigned (2 pages)
9 September 1992Director resigned (2 pages)
18 February 1992Return made up to 25/12/91; full list of members
  • 363(287) ‐ Registered office changed on 18/02/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1992Return made up to 25/12/91; full list of members
  • 363(287) ‐ Registered office changed on 18/02/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1992Full accounts made up to 28 February 1991 (14 pages)
11 April 1991Return made up to 28/12/90; no change of members (7 pages)
1 February 1991Accounts for a small company made up to 28 February 1990 (6 pages)
5 October 1990Particulars of mortgage/charge (3 pages)
2 April 1990Accounts for a small company made up to 28 February 1989 (5 pages)
20 January 1990Return made up to 25/12/89; full list of members (6 pages)
21 July 1989Director resigned (2 pages)
29 June 1989Accounts for a small company made up to 29 February 1988 (5 pages)
25 April 1989Return made up to 31/12/88; full list of members (6 pages)
26 April 1988Return made up to 10/12/87; full list of members (8 pages)
15 April 1988Accounts for a small company made up to 28 February 1987 (5 pages)
20 November 1987Director resigned (2 pages)
24 March 1987Return made up to 20/11/86; full list of members (8 pages)
5 March 1987Declaration of satisfaction of mortgage/charge (1 page)
19 February 1987Particulars of mortgage/charge (3 pages)
16 December 1986Director resigned (1 page)
9 December 1986Accounts for a small company made up to 28 February 1986 (5 pages)
30 August 1986New director appointed (2 pages)