Company NameC.J.Armstrong Manufacturing Co. Limited
Company StatusDissolved
Company Number00695319
CategoryPrivate Limited Company
Incorporation Date13 June 1961(62 years, 11 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameChristopher John Armstrong
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1992(31 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 23 November 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRylston
Fir Tree Avenue Stoke Poges
Slough
Bucks
SL2 4NN
Director NameMrs Patricia Betty Olive Armstrong
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(36 years after company formation)
Appointment Duration13 years, 4 months (closed 23 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRylston Fir Tree Avenue
Stoke Poges
Slough
Buckinghamshire
SL2 4NN
Secretary NameMrs Patricia Betty Olive Armstrong
NationalityBritish
StatusClosed
Appointed01 July 1997(36 years after company formation)
Appointment Duration13 years, 4 months (closed 23 November 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRylston Fir Tree Avenue
Stoke Poges
Slough
Buckinghamshire
SL2 4NN
Director NameCharles Jack Spencer
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(31 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address24 Glen Court
Staines
Middlesex
TW18 2LG
Secretary NameCharles Jack Spencer
NationalityBritish
StatusResigned
Appointed30 December 1992(31 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address24 Glen Court
Staines
Middlesex
TW18 2LG

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£255,425
Cash£170,730
Current Liabilities£23,224

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2010Solvency Statement dated 01/06/10 (1 page)
16 August 2010Statement by Directors (1 page)
16 August 2010Statement of capital on 16 August 2010
  • GBP 4,000
(4 pages)
16 August 2010Statement of capital on 16 August 2010
  • GBP 4,000
(4 pages)
16 August 2010Statement by directors (1 page)
16 August 2010Solvency statement dated 01/06/10 (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
2 August 2010Application to strike the company off the register (2 pages)
2 August 2010Application to strike the company off the register (2 pages)
18 June 2010Registered office address changed from 7/8 River Brent Business Park, Trumpers Way, Hanwell, London. W7 2QA on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 7/8 River Brent Business Park, Trumpers Way, Hanwell, London. W7 2QA on 18 June 2010 (1 page)
29 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (3 pages)
29 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (3 pages)
18 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Patricia Betty Olive Armstrong on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Patricia Betty Olive Armstrong on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Christopher John Armstrong on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Christopher John Armstrong on 18 January 2010 (2 pages)
7 January 2009Return made up to 30/12/08; full list of members (4 pages)
7 January 2009Return made up to 30/12/08; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 January 2008Return made up to 30/12/07; full list of members (3 pages)
16 January 2008Return made up to 30/12/07; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 February 2007Return made up to 30/12/06; full list of members (3 pages)
12 February 2007Return made up to 30/12/06; full list of members (3 pages)
16 March 2006Registered office changed on 16/03/06 from: 7/8,river brent business park, trumpers way, hanwell, london. W7 2QA (1 page)
16 March 2006Return made up to 30/12/05; full list of members (3 pages)
16 March 2006Registered office changed on 16/03/06 from: 7/8,river brent business park, trumpers way, hanwell, london. W7 2QA (1 page)
16 March 2006Return made up to 30/12/05; full list of members (3 pages)
15 March 2006Location of register of members (1 page)
15 March 2006Location of register of members (1 page)
15 March 2006Location of debenture register (1 page)
15 March 2006Location of debenture register (1 page)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 January 2005Return made up to 30/12/04; full list of members (8 pages)
5 January 2005Return made up to 30/12/04; full list of members (8 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 December 2003Return made up to 30/12/03; full list of members (8 pages)
17 December 2003Return made up to 30/12/03; full list of members (8 pages)
17 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 January 2003Return made up to 30/12/02; full list of members (8 pages)
20 January 2003Return made up to 30/12/02; full list of members (8 pages)
12 February 2002Return made up to 30/12/01; full list of members (7 pages)
12 February 2002Return made up to 30/12/01; full list of members (7 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 February 2001£ sr 3500@1 26/01/99 (1 page)
15 February 2001£ sr 3500@1 26/01/99 (1 page)
8 February 2001Return made up to 30/12/00; full list of members (7 pages)
8 February 2001Return made up to 30/12/00; full list of members (7 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 January 2000Return made up to 30/12/99; full list of members (6 pages)
26 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
12 April 1999Return made up to 30/12/98; full list of members (6 pages)
12 April 1999Return made up to 30/12/98; full list of members (6 pages)
12 February 1999Return made up to 27/01/98; full list of members (6 pages)
12 February 1999Return made up to 27/01/98; full list of members (6 pages)
10 February 1999£ ic 10000/6500 26/01/99 £ sr 3500@1=3500 (1 page)
10 February 1999£ ic 10000/6500 26/01/99 £ sr 3500@1=3500 (1 page)
6 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 January 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Return made up to 30/12/97; full list of members (6 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Secretary resigned;director resigned (1 page)
27 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 January 1997Return made up to 30/12/96; full list of members (5 pages)
22 January 1997Return made up to 30/12/96; full list of members (5 pages)
30 January 1996Return made up to 30/12/95; full list of members (6 pages)
30 January 1996Return made up to 30/12/95; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)