Company NameC.A.N. Plating Company Limited(The)
Company StatusDissolved
Company Number00473272
CategoryPrivate Limited Company
Incorporation Date27 September 1949(74 years, 7 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan George Williams
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(41 years, 10 months after company formation)
Appointment Duration15 years (closed 25 July 2006)
RoleStove Enamelier
Country of ResidenceEngland
Correspondence Address93 Hadley Highstone
Barnet
Hertfordshire
EN5 4QQ
Secretary NameMargaret Williams
NationalityBritish
StatusClosed
Appointed14 April 2000(50 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 25 July 2006)
RoleSecretary
Correspondence Address93 Hadley Highstone
Barnet
Hertfordshire
EN5 4QQ
Director NameAgnes Mary Harris
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(41 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 February 1996)
RoleOffice Administrator
Correspondence Address30 Ashlyns Road
Frinton On Sea
Essex
CO13 9EU
Director NameEdward Bernard Williams
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(41 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2000)
RoleStove Enamelier
Correspondence Address13 Friern Watch Avenue
London
N12 9NX
Secretary NameEdward Bernard Williams
NationalityBritish
StatusResigned
Appointed27 July 1991(41 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address13 Friern Watch Avenue
London
N12 9NX

Location

Registered AddressAccounting 4 Success 3rd Floor
Maple House High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2014
Net Worth£24,527
Cash£100
Current Liabilities£60,315

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
1 March 2006Application for striking-off (1 page)
1 September 2005Return made up to 27/07/05; full list of members (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2005Registered office changed on 26/05/05 from: imperial works, perren street, london NW5 3ED (1 page)
23 August 2004Return made up to 27/07/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 September 2003Return made up to 27/07/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 August 2001Return made up to 27/07/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 August 2000Return made up to 27/07/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned;director resigned (1 page)
27 July 1999Return made up to 27/07/99; no change of members (4 pages)
23 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 July 1997Return made up to 27/07/97; full list of members (6 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
4 August 1996Return made up to 27/07/96; full list of members (6 pages)
4 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 February 1996Director resigned (2 pages)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Particulars of mortgage/charge (3 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 August 1995Return made up to 27/07/95; full list of members (6 pages)