Company NameCroydona Welding Supplies Ltd
Company StatusDissolved
Company Number00525229
CategoryPrivate Limited Company
Incorporation Date31 October 1953(70 years, 6 months ago)
Dissolution Date8 May 2013 (10 years, 11 months ago)
Previous NamePollock & Peel Limited

Business Activity

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

Directors

Director NameMr Colin William Charles Chapman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1996(42 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 08 May 2013)
RoleWelding Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWaldean
37 Doctors Lane
Caterham
Surrey
CR3 5AF
Secretary NameJulia Ann Chapman
NationalityBritish
StatusClosed
Appointed30 May 2003(49 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 08 May 2013)
RoleCompany Director
Correspondence AddressWaldean
37 Doctors Lane
Caterham
Surrey
CR3 5AF
Director NameMichael Joseph Armitage
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(38 years after company formation)
Appointment Duration8 years, 4 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address26 Sanderstead Hill
Sanderstead
South Croydon
Surrey
CR2 0HA
Director NameEdward James Bell
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(38 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address105 Bynes Road
South Croydon
Surrey
CR2 0PZ
Director NameAlan Edward Butteriss
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(38 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address12 Sheen Way
Wallington
Surrey
SM6 8NR
Secretary NameMichael Joseph Armitage
NationalityBritish
StatusResigned
Appointed14 November 1991(38 years after company formation)
Appointment Duration8 years, 4 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address26 Sanderstead Hill
Sanderstead
South Croydon
Surrey
CR2 0HA
Secretary NameMr Colin William Charles Chapman
NationalityBritish
StatusResigned
Appointed04 April 2000(46 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldean
37 Doctors Lane
Caterham
Surrey
CR3 5AF
Director NameMr Ian Michael Hewlett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(49 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 August 2007)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address186 Banstead Road
Caterham
Surrey
CR3 5QF

Contact

Websitewww.croydonaweldingsupplies.co.uk/
Email address[email protected]
Telephone020 86883158
Telephone regionLondon

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

75.2k at 1Colin William Charles Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth£52,394
Cash£15,840
Current Liabilities£70,795

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 May 2013Final Gazette dissolved following liquidation (1 page)
8 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2013Final Gazette dissolved following liquidation (1 page)
8 February 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
8 February 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
22 November 2012Liquidators statement of receipts and payments to 2 November 2012 (16 pages)
22 November 2012Liquidators' statement of receipts and payments to 2 November 2012 (16 pages)
22 November 2012Liquidators statement of receipts and payments to 2 November 2012 (16 pages)
22 November 2012Liquidators' statement of receipts and payments to 2 November 2012 (16 pages)
4 January 2012Liquidators' statement of receipts and payments to 2 November 2011 (14 pages)
4 January 2012Liquidators statement of receipts and payments to 2 November 2011 (14 pages)
4 January 2012Liquidators' statement of receipts and payments to 2 November 2011 (14 pages)
4 January 2012Liquidators statement of receipts and payments to 2 November 2011 (14 pages)
15 November 2010Registered office address changed from 37 Junction Road Croydon CR2 6RB on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from 37 Junction Road Croydon CR2 6RB on 15 November 2010 (2 pages)
12 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2010Appointment of a voluntary liquidator (1 page)
12 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-03
(1 page)
12 November 2010Appointment of a voluntary liquidator (1 page)
12 November 2010Statement of affairs with form 4.19 (7 pages)
12 November 2010Statement of affairs with form 4.19 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 75,175
(4 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 75,175
(4 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 75,175
(4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 December 2008Return made up to 05/11/08; full list of members (3 pages)
8 December 2008Return made up to 05/11/08; full list of members (3 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 January 2008Return made up to 05/11/07; full list of members (2 pages)
9 January 2008Return made up to 05/11/07; full list of members (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
29 May 2007Return made up to 05/11/06; full list of members (2 pages)
29 May 2007Return made up to 05/11/06; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 November 2005Return made up to 05/11/05; full list of members (7 pages)
10 November 2005Return made up to 05/11/05; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 June 2005Return made up to 05/11/04; full list of members (7 pages)
21 June 2005Return made up to 05/11/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 31 May 2003 (5 pages)
5 May 2004Accounts for a small company made up to 31 May 2003 (5 pages)
12 November 2003Return made up to 05/11/03; full list of members (7 pages)
12 November 2003Return made up to 05/11/03; full list of members (7 pages)
14 June 2003New secretary appointed (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
8 June 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
8 June 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
6 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
24 February 2003Particulars of mortgage/charge (3 pages)
24 February 2003Particulars of mortgage/charge (3 pages)
6 December 2002Return made up to 05/11/02; full list of members (7 pages)
6 December 2002Return made up to 05/11/02; full list of members (7 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
15 November 2001Return made up to 05/11/01; full list of members (6 pages)
15 November 2001Return made up to 05/11/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 January 2001Return made up to 05/11/00; full list of members (6 pages)
3 January 2001Return made up to 05/11/00; full list of members (6 pages)
3 May 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
3 May 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned;director resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned;director resigned (1 page)
10 April 2000Particulars of mortgage/charge (3 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 December 1999Return made up to 05/11/99; no change of members (7 pages)
14 December 1999Return made up to 05/11/99; no change of members (7 pages)
16 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 November 1998Return made up to 05/11/98; full list of members (6 pages)
13 November 1998Return made up to 05/11/98; full list of members (6 pages)
15 December 1997Return made up to 14/11/97; no change of members (4 pages)
15 December 1997Return made up to 14/11/97; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
15 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
9 December 1996Return made up to 14/11/96; no change of members (4 pages)
9 December 1996Return made up to 14/11/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
17 November 1995Return made up to 14/11/95; full list of members (6 pages)
17 November 1995Return made up to 14/11/95; full list of members (6 pages)
9 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
9 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
18 August 1989Company name changed pollock & peel LIMITED\certificate issued on 18/08/89 (2 pages)
18 August 1989Company name changed pollock & peel LIMITED\certificate issued on 18/08/89 (2 pages)
31 October 1953Certificate of incorporation (1 page)
31 October 1953Certificate of incorporation (1 page)