Bexleyheath
Kent
DA7 4NR
Director Name | Mr Cliff Stanley Berry |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans 38 Joys Bank Holbeach St Johns Spalding Lincolnshire PE12 8SD |
Secretary Name | Clifford Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 29 September 2017) |
Role | Company Director |
Correspondence Address | The Rowans 38 Joys Bank Holbeach St Johns Spalding Lincolnshire PE12 8SD |
Director Name | Derick Henry Bonner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 January 1995) |
Role | Engineer |
Correspondence Address | 58 Blithdale Road Abbey Wood London SE2 9HJ |
Director Name | James MacDonald Obrien |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 March 2011) |
Role | Engineer |
Correspondence Address | 24 Arcadian Avenue Bexley Kent DA5 1JW |
Director Name | Mrs Violet Emily Obrien |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | 24 Arcadian Avenue Bexley Kent DA5 1JW |
Secretary Name | Mrs Violet Emily Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 24 Arcadian Avenue Bexley Kent DA5 1JW |
Secretary Name | James MacDonald O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2011) |
Role | Engineer |
Correspondence Address | 24 Arcadian Avenue Bexley Bexleyheath Kent DA5 1JW |
Director Name | Michael George Bonner |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(41 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 2010) |
Role | Engineer |
Correspondence Address | 21 Woodward Terrace Horns Cross Greenhithe Kent DA9 9DD |
Website | candscontrolsltd.com |
---|
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.6k at £1 | C&s Controls LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,088 |
Cash | £26,057 |
Current Liabilities | £86,822 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 23 May 2017 (12 pages) |
4 January 2017 | Registered office address changed from Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP to 21 Highfield Road Dartford Kent DA1 2JS on 4 January 2017 (2 pages) |
3 November 2016 | Appointment of a voluntary liquidator (1 page) |
3 November 2016 | Court order insolvency:C.O. To remove/replace liquidator (8 pages) |
12 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 April 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Statement of affairs with form 4.19 (6 pages) |
29 February 2016 | Registered office address changed from 22 Upland Road Bexleyheath Kent DA7 4NR to Leigh House 7 Station Approach Bexleyheath Kent DA7 4QP on 29 February 2016 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
15 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2012 | Amended accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2012 (17 pages) |
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2011 (17 pages) |
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2012 (17 pages) |
13 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2011 (17 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders
|
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders
|
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders
|
26 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders
|
26 August 2011 | Secretary's details changed for Clifford Berry on 30 June 2011 (2 pages) |
26 August 2011 | Director's details changed for Cliff Berry on 30 June 2011 (2 pages) |
2 June 2011 | Termination of appointment of Michael Bonner as a director (2 pages) |
1 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 April 2011 | Termination of appointment of James Obrien as a director (2 pages) |
21 April 2011 | Appointment of Clifford Berry as a secretary (3 pages) |
21 April 2011 | Appointment of Clifford Berry as a director (3 pages) |
21 April 2011 | Registered office address changed from 24 Arcadian Avenue Bexley Kent DA5 1JW on 21 April 2011 (2 pages) |
21 April 2011 | Termination of appointment of James O'brien as a secretary (2 pages) |
21 April 2011 | Appointment of Garfield Lawrence as a director (3 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 September 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
16 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
1 August 2003 | Return made up to 01/07/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 August 2002 | Return made up to 01/07/02; full list of members (7 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
10 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
8 August 2000 | Return made up to 01/07/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
27 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
29 July 1997 | Return made up to 01/07/97; full list of members (5 pages) |
25 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
7 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
2 May 1995 | Director resigned (2 pages) |
11 August 1983 | Accounts made up to 30 September 1982 (8 pages) |
16 November 1982 | Accounts made up to 30 September 1981 (6 pages) |
8 August 1966 | Incorporation (12 pages) |