37 Doctors Lane
Caterham
Surrey
CR3 5AF
Secretary Name | Julia Ann Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(49 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 08 May 2013) |
Role | Company Director |
Correspondence Address | Waldean 37 Doctors Lane Caterham Surrey CR3 5AF |
Director Name | Michael Joseph Armitage |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(38 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 26 Sanderstead Hill Sanderstead South Croydon Surrey CR2 0HA |
Director Name | Edward James Bell |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(38 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 105 Bynes Road South Croydon Surrey CR2 0PZ |
Director Name | Alan Edward Butteriss |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(38 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 12 Sheen Way Wallington Surrey SM6 8NR |
Secretary Name | Michael Joseph Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(38 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 26 Sanderstead Hill Sanderstead South Croydon Surrey CR2 0HA |
Secretary Name | Mr Colin William Charles Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waldean 37 Doctors Lane Caterham Surrey CR3 5AF |
Director Name | Mr Ian Michael Hewlett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 August 2007) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 186 Banstead Road Caterham Surrey CR3 5QF |
Website | www.croydonaweldingsupplies.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 86883158 |
Telephone region | London |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
75.2k at 1 | Colin William Charles Chapman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,394 |
Cash | £15,840 |
Current Liabilities | £70,795 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2013 | Final Gazette dissolved following liquidation (1 page) |
8 February 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
8 February 2013 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
22 November 2012 | Liquidators statement of receipts and payments to 2 November 2012 (16 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 2 November 2012 (16 pages) |
22 November 2012 | Liquidators statement of receipts and payments to 2 November 2012 (16 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 2 November 2012 (16 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 2 November 2011 (14 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 2 November 2011 (14 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 2 November 2011 (14 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 2 November 2011 (14 pages) |
15 November 2010 | Registered office address changed from 37 Junction Road Croydon CR2 6RB on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from 37 Junction Road Croydon CR2 6RB on 15 November 2010 (2 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Appointment of a voluntary liquidator (1 page) |
12 November 2010 | Resolutions
|
12 November 2010 | Appointment of a voluntary liquidator (1 page) |
12 November 2010 | Statement of affairs with form 4.19 (7 pages) |
12 November 2010 | Statement of affairs with form 4.19 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders Statement of capital on 2009-11-12
|
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 December 2008 | Return made up to 05/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 05/11/08; full list of members (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 January 2008 | Return made up to 05/11/07; full list of members (2 pages) |
9 January 2008 | Return made up to 05/11/07; full list of members (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 05/11/06; full list of members (2 pages) |
29 May 2007 | Return made up to 05/11/06; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
10 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 June 2005 | Return made up to 05/11/04; full list of members (7 pages) |
21 June 2005 | Return made up to 05/11/04; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
5 May 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
12 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
12 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
14 June 2003 | New secretary appointed (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
8 June 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
8 June 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
24 February 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
15 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 January 2001 | Return made up to 05/11/00; full list of members (6 pages) |
3 January 2001 | Return made up to 05/11/00; full list of members (6 pages) |
3 May 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
3 May 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned;director resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 December 1999 | Return made up to 05/11/99; no change of members (7 pages) |
14 December 1999 | Return made up to 05/11/99; no change of members (7 pages) |
16 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 November 1998 | Return made up to 05/11/98; full list of members (6 pages) |
13 November 1998 | Return made up to 05/11/98; full list of members (6 pages) |
15 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
15 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
9 December 1996 | Return made up to 14/11/96; no change of members (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Director resigned (1 page) |
17 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
17 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
9 October 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
18 August 1989 | Company name changed pollock & peel LIMITED\certificate issued on 18/08/89 (2 pages) |
18 August 1989 | Company name changed pollock & peel LIMITED\certificate issued on 18/08/89 (2 pages) |
31 October 1953 | Certificate of incorporation (1 page) |
31 October 1953 | Certificate of incorporation (1 page) |