Company NameChas.Armstrong & Son(Haulage Contractors)Limited
Company StatusDissolved
Company Number00648221
CategoryPrivate Limited Company
Incorporation Date29 January 1960(64 years, 3 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Francis D Armstrong
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityEnglish
StatusClosed
Appointed08 September 1991(31 years, 7 months after company formation)
Appointment Duration8 years (closed 28 September 1999)
RoleCompany Director
Correspondence Address8 Ministry Way
London
SE9 3LS
Director NameIris Armstrong
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(38 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 28 September 1999)
RoleSecretary
Correspondence Address8 Ministry Way
Mottingham
London
SE9 3LS
Secretary NameIris Armstrong
NationalityBritish
StatusClosed
Appointed20 April 1998(38 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 28 September 1999)
RoleSecretary
Correspondence Address8 Ministry Way
Mottingham
London
SE9 3LS
Director NameMiss Florence Ada Armstrong
Date of BirthOctober 1919 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed08 September 1991(31 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 September 1993)
RoleRetired Civil Servant
Correspondence Address8 Kirby Estate
Bermondsey
London
SE16 2EE
Director NameMiss Nellie Armstrong
Date of BirthOctober 1909 (Born 114 years ago)
NationalityEnglish
StatusResigned
Appointed08 September 1991(31 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 April 1998)
RoleCompany Director
Correspondence Address8 Kirby Estate
Bermondsey
London
SE16 2EE
Secretary NameMiss Nellie Armstrong
NationalityEnglish
StatusResigned
Appointed08 September 1991(31 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 April 1998)
RoleCompany Director
Correspondence Address8 Kirby Estate
Bermondsey
London
SE16 2EE

Location

Registered AddressPlaza Building
102 Lee High Road
London
SE13 5PT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
1 December 1998Voluntary strike-off action has been suspended (1 page)
9 November 1998Application for striking-off (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New secretary appointed;new director appointed (2 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 June 1998Accounts for a small company made up to 31 March 1996 (5 pages)
22 June 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 June 1998Accounts for a small company made up to 31 March 1995 (5 pages)
2 June 1998Compulsory strike-off action has been discontinued (1 page)
29 May 1998Return made up to 08/09/97; full list of members (6 pages)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
3 October 1996Registered office changed on 03/10/96 from: victoria house 37 lewisham way new cross SE14 6PP (1 page)
12 September 1996Return made up to 08/09/96; no change of members (4 pages)
8 September 1995Return made up to 08/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/95
(4 pages)
8 September 1995Director's particulars changed (2 pages)