Company NameCartwright Professional Services Limited
Company StatusDissolved
Company Number00678706
CategoryPrivate Limited Company
Incorporation Date22 December 1960(63 years, 4 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NamesT.H.Cartwright & Co.(Insurance Brokers)Limited and Cartwright Insurance Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Alan Hayes
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years after company formation)
Appointment Duration25 years, 8 months (closed 23 August 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Walfield Avenue
Whetstone
London
N20 9PR
Secretary NameMrs Patricia Frances Hayes
NationalityBritish
StatusClosed
Appointed31 December 1990(30 years after company formation)
Appointment Duration25 years, 8 months (closed 23 August 2016)
RoleCompany Director
Correspondence Address36 Walfield Avenue
Whetstone
London
N20 9PR

Contact

Websitewww.cpsurveyors.co.uk

Location

Registered AddressTurnberry House
1404-1410 High Road
Whetstone
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

50 at £1John Alan Hayes
50.00%
Ordinary
50 at £1Mrs Patricia Frances Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth£149
Cash£2,107
Current Liabilities£14,946

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 May 1986Delivered on: 22 May 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, westbourne crescent, london W2, london borough of westminster. T/n:- ngl 178423 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Director's details changed for Mr John Alan Hayes on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr John Alan Hayes on 1 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 January 2005Ad 20/10/04--------- £ si 98@1 (2 pages)
27 October 2004Company name changed cartwright insurance services li mited\certificate issued on 27/10/04 (2 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
10 May 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Return made up to 31/12/94; no change of members (4 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Return made up to 31/12/95; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
24 April 1995Auditor's resignation (2 pages)
24 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)