Company NameC. A. Component Assemblies Limited
Company StatusDissolved
Company Number01116383
CategoryPrivate Limited Company
Incorporation Date4 June 1973(50 years, 11 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Brian William Hutchinson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(17 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Manor Way
Chesham
Buckinghamshire
HP5 3BH
Secretary NameMr Brian William Hutchinson
NationalityBritish
StatusClosed
Appointed07 March 1991(17 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Manor Way
Chesham
Buckinghamshire
HP5 3BH
Director NameMrs Beryl Hutchinson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(30 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 12 December 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Manor Way
Chesham
Buckinghamshire
HP5 3BH
Director NameMr Philip Hutchinson
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(17 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address25 Keswick Gardens
Ruislip
Middlesex
HA4 7XN

Contact

Telephone07 792264618
Telephone regionMobile

Location

Registered Address26 High Street High Street
Rickmansworth
Herts
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

98 at £1Mr Brian Hutchinson
98.00%
Ordinary
2 at £1Beryl Hutchinson
2.00%
Ordinary

Financials

Year2014
Net Worth-£899
Cash£5,056
Current Liabilities£9,032

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (3 pages)
7 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
4 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
7 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 April 2017Registered office address changed from 16 Manor Way Chesham Buckinghamshire HP5 3BH to 26 High Street High Street Rickmansworth Herts WD3 1ER on 7 April 2017 (1 page)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(5 pages)
8 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Brian William Hutchinson on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Beryl Hutchinson on 17 March 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 March 2009Return made up to 05/03/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 March 2008Return made up to 05/03/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Return made up to 05/03/07; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Return made up to 05/03/06; full list of members (2 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 April 2005Return made up to 05/03/05; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 March 2004Return made up to 05/03/04; full list of members (7 pages)
19 November 2003New director appointed (2 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Registered office changed on 30/10/03 from: c/o P. hutchinson, 25 keswick gardens, ruislip, middlesex. HA4 7XN (1 page)
30 October 2003Director resigned (1 page)
8 April 2003Return made up to 05/03/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 May 2002Return made up to 05/03/02; full list of members (7 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 March 2001Return made up to 05/03/01; full list of members (6 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 April 2000Return made up to 05/03/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 March 1999Return made up to 07/03/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 March 1998Return made up to 07/03/98; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 May 1997Return made up to 07/03/97; full list of members (6 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 March 1996Return made up to 07/03/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 April 1995Return made up to 07/03/95; full list of members (6 pages)