Company NameC.& W.(Carpentry)Limited
Company StatusDissolved
Company Number00900386
CategoryPrivate Limited Company
Incorporation Date9 March 1967(57 years, 1 month ago)
Dissolution Date15 November 2005 (18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Brenda Ann Chapman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1992(25 years, 7 months after company formation)
Appointment Duration13 years (closed 15 November 2005)
RoleCompany Director
Correspondence Address38 Freelands Road
Bromley
Kent
Director NameRaymond Ellis Chapman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1992(25 years, 7 months after company formation)
Appointment Duration13 years (closed 15 November 2005)
RoleCompany Director
Correspondence Address38 Freelands Road
Bromley
Kent
Secretary NameMrs Brenda Ann Chapman
NationalityBritish
StatusClosed
Appointed25 October 1992(25 years, 7 months after company formation)
Appointment Duration13 years (closed 15 November 2005)
RoleCompany Director
Correspondence Address38 Freelands Road
Bromley
Kent
Director NameGeorge Albert Barry
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1992(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 November 1993)
RoleCarpenter
Correspondence Address74 Castleton Avenue
Barnhurst
Kent

Location

Registered AddressSchool Lane
High Street
Welling
Kent
DA16 1TT
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£72,592
Gross Profit£55,240
Net Worth£90,553
Cash£112,347
Current Liabilities£21,794

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
21 June 2005Application for striking-off (1 page)
22 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
4 November 2004Return made up to 25/10/04; full list of members (5 pages)
5 February 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
31 October 2003Return made up to 25/10/03; full list of members (5 pages)
25 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 October 2002Return made up to 25/10/02; full list of members (5 pages)
12 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 October 2001Return made up to 25/10/01; full list of members (5 pages)
27 June 2001Full accounts made up to 31 March 2001 (12 pages)
1 November 2000Return made up to 25/10/00; full list of members (5 pages)
17 July 2000Full accounts made up to 31 March 2000 (13 pages)
27 October 1999Return made up to 25/10/99; full list of members (5 pages)
25 August 1999Full accounts made up to 31 March 1999 (12 pages)
29 October 1998Return made up to 25/10/98; full list of members (5 pages)
16 July 1998Full accounts made up to 31 March 1998 (12 pages)
30 October 1997Return made up to 25/10/97; full list of members (5 pages)
4 August 1997Full accounts made up to 31 March 1997 (13 pages)
31 December 1996Return made up to 25/10/96; full list of members (5 pages)
10 September 1996Full accounts made up to 31 March 1996 (11 pages)
20 December 1995Return made up to 25/10/95; full list of members (12 pages)
15 May 1995Accounts for a small company made up to 31 March 1995 (24 pages)