Company NameBasildon Sheet Metal And Insulation Limited
Company StatusDissolved
Company Number00879196
CategoryPrivate Limited Company
Incorporation Date12 May 1966(58 years ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Joseph Frederick Cates
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(24 years, 12 months after company formation)
Appointment Duration9 years, 11 months (closed 10 April 2001)
RoleCompany Director
Correspondence Address4 Mentmore
Langdon Hills
Basildon
Essex
SS16 6DB
Secretary NameMaureen Cates
NationalityBritish
StatusClosed
Appointed20 May 1994(28 years after company formation)
Appointment Duration6 years, 10 months (closed 10 April 2001)
RoleSecretary
Correspondence Address4 Mentmore
Langdon Hills
Basildon
Essex
SS16 6DB
Director NameMr Samuel Joseph Gilbard
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(24 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 October 1991)
RoleCompany Director
Correspondence Address8 Fairfield Rise
Billericay
Essex
CM12 9NP
Secretary NameMr Leonard John Thomas
NationalityBritish
StatusResigned
Appointed02 May 1991(24 years, 12 months after company formation)
Appointment Duration3 years (resigned 20 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Saint Martins Road
Upton
Poole
Dorset
BH16 5NQ

Location

Registered Address1364 London Road
Norbury
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts2 May 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End02 May

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
6 November 2000Application for striking-off (1 page)
16 May 2000Return made up to 02/05/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 2 May 1999 (6 pages)
14 May 1999Return made up to 02/05/99; full list of members (6 pages)
6 October 1998Accounts for a small company made up to 2 May 1998 (6 pages)
5 May 1998Return made up to 02/05/98; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 2 May 1997 (6 pages)
4 May 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1997Registered office changed on 10/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
18 November 1996Accounts for a small company made up to 2 May 1996 (7 pages)
30 April 1996Return made up to 02/05/96; full list of members
  • 363(287) ‐ Registered office changed on 30/04/96
(6 pages)
13 February 1996Accounts for a small company made up to 2 May 1995 (7 pages)
16 May 1995Return made up to 02/05/95; full list of members (6 pages)