Company NameBanstead Management Co. Limited
Company StatusDissolved
Company Number00373202
CategoryPrivate Limited Company
Incorporation Date4 April 1942(82 years, 1 month ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)
Previous NameBanstead Tool & Engineering Co.Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek John Redington
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(50 years, 4 months after company formation)
Appointment Duration16 years, 9 months (closed 05 May 2009)
RoleCompany Executive
Correspondence AddressHammonds Farm Broad Lane
Newdigate
Dorking
Surrey
RH5 5AS
Director NameMary-Anne Jane Carpenter
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(52 years, 2 months after company formation)
Appointment Duration14 years, 11 months (closed 05 May 2009)
RoleCompany Executive
Correspondence AddressMonksfield Kingham Road
Churchill
Chipping Norton
Oxfordshire
OX7 6NE
Secretary NameInternational Registrars Limited (Corporation)
StatusClosed
Appointed02 May 2001(59 years, 1 month after company formation)
Appointment Duration8 years (closed 05 May 2009)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Director NameMrs Anne Mary Redington
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(50 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 1994)
RoleCompany Executive
Correspondence AddressLobs House Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Secretary NameMrs Anne Mary Redington
NationalityBritish
StatusResigned
Appointed03 August 1992(50 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 1993)
RoleCompany Director
Correspondence AddressLobs House Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Secretary NameMary-Anne Jane Redington
NationalityBritish
StatusResigned
Appointed05 October 1993(51 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressLobs House Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed01 February 1995(52 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 September 2000)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Location

Registered AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£90,641
Cash£21
Current Liabilities£225,245

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Director's change of particulars / mary-anne redington / 22/04/2008 (2 pages)
1 December 2007Particulars of mortgage/charge (9 pages)
29 August 2007Return made up to 03/08/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 August 2006Return made up to 03/08/06; full list of members (3 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 August 2005Return made up to 03/08/05; full list of members (3 pages)
13 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
4 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
9 August 2004Return made up to 03/08/04; full list of members (5 pages)
4 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
28 October 2003Company name changed banstead tool & engineering co.l imited\certificate issued on 28/10/03 (2 pages)
13 August 2003Return made up to 03/08/03; full list of members (5 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 September 2002Return made up to 03/08/02; full list of members (5 pages)
10 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
7 November 2001Director's particulars changed (1 page)
8 August 2001Return made up to 03/08/01; full list of members (5 pages)
10 July 2001Total exemption small company accounts made up to 31 December 1999 (7 pages)
19 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 21 bedford square london WC1B 3HH (1 page)
5 June 2001Compulsory strike-off action has been discontinued (1 page)
31 May 2001Return made up to 03/08/00; full list of members (5 pages)
24 May 2001Director's particulars changed (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
11 September 2000Secretary resigned (1 page)
4 August 2000Declaration of satisfaction of mortgage/charge (1 page)
6 July 2000Declaration of satisfaction of mortgage/charge (1 page)
6 July 2000Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Return made up to 03/08/99; full list of members (6 pages)
4 August 1999Secretary's particulars changed (1 page)
26 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
12 November 1998Return made up to 03/08/98; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1997Location of debenture register (1 page)
7 August 1997Location of register of members (1 page)
7 August 1997Location of register of directors' interests (1 page)
13 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 February 1997Return made up to 03/08/96; full list of members (6 pages)
12 September 1996Registered office changed on 12/09/96 from: russell square house, 10/12, russell square, london. WC1B 5EL. (1 page)
13 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
7 August 1995Return made up to 03/08/95; full list of members (12 pages)