Company NameNew Cross Clutch Fittings Limited
Company StatusDissolved
Company Number01239706
CategoryPrivate Limited Company
Incorporation Date7 January 1976(48 years, 4 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Christopher John Anderson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1995(18 years, 12 months after company formation)
Appointment Duration17 years, 8 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 147 Hill House
210 Upper Richmond Road Putney
London
SW15 6NP
Director NameMr John William Anderson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(15 years after company formation)
Appointment Duration18 years, 4 months (resigned 01 June 2009)
RoleEngineer
Correspondence AddressBaytree House
The Grange
East Malling
Kent
ME19 6AH
Director NameMrs Sylvia Patricia Anderson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(15 years after company formation)
Appointment Duration18 years, 4 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressBaytree House
The Grange
East Malling
Kent
ME19 6AH
Secretary NameMrs Sylvia Patricia Anderson
NationalityBritish
StatusResigned
Appointed31 January 1991(15 years after company formation)
Appointment Duration18 years, 11 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressBaytree House
The Grange
East Malling
Kent
ME19 6AH
Director NameMr Robert Peter Anderson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(18 years, 12 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressBaytree House
The Grange
East Malling
Kent
ME19 6AH
Secretary NameChristopher John Anderson
NationalityBritish
StatusResigned
Appointed01 January 1995(18 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence Address11 Bay Tree House
The Grange
East Malling
Kent
ME19 6AH
Secretary NameMr Robert Peter Anderson
NationalityBritish
StatusResigned
Appointed01 January 1995(18 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressFlat 9 14 Shortlands Road
Bromley
Kent
BR2 0JD

Location

Registered Address147 147 Hill House
210 Upper Richmond Road Putney
London
SW15 6NP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

26 at £1Mr John William Anderson
26.00%
Ordinary
26 at £1Mrs Sylvia Patricia Anderson
26.00%
Ordinary
24 at £1Mr Christopher John Anderson
24.00%
Ordinary
24 at £1Mr Robert Peter Anderson
24.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
(3 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
(3 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
8 February 2010Resignation of an auditor (1 page)
8 February 2010Resignation of an auditor (1 page)
11 January 2010Director's details changed for Christopher John Anderson on 1 January 2010 (2 pages)
11 January 2010Termination of appointment of Sylvia Anderson as a secretary (1 page)
11 January 2010Director's details changed for Christopher John Anderson on 1 January 2010 (2 pages)
11 January 2010Termination of appointment of Sylvia Anderson as a secretary (1 page)
11 January 2010Director's details changed for Christopher John Anderson on 1 January 2010 (2 pages)
13 November 2009Registered office address changed from 1364 London Road Norbury London SW16 4DE on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from 1364 London Road Norbury London SW16 4DE on 13 November 2009 (2 pages)
11 June 2009Appointment Terminated Director john anderson (1 page)
11 June 2009Appointment Terminated Director robert anderson (1 page)
11 June 2009Appointment terminated director robert anderson (1 page)
11 June 2009Appointment Terminated Director sylvia anderson (1 page)
11 June 2009Appointment terminated director sylvia anderson (1 page)
11 June 2009Appointment terminated director john anderson (1 page)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 February 2009Return made up to 31/01/09; full list of members (5 pages)
25 February 2009Return made up to 31/01/09; full list of members (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 February 2008Return made up to 31/01/08; full list of members (5 pages)
27 February 2008Return made up to 31/01/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Return made up to 31/01/07; full list of members (3 pages)
14 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 31/01/07; full list of members (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
31 January 2006Return made up to 31/01/06; full list of members (3 pages)
15 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Return made up to 31/01/05; full list of members (9 pages)
26 January 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
26 January 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
12 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
6 February 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 February 2004Return made up to 31/01/04; full list of members (9 pages)
1 February 2004Return made up to 31/01/04; full list of members (9 pages)
30 January 2003Return made up to 31/01/03; full list of members (9 pages)
30 January 2003Return made up to 31/01/03; full list of members (9 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 February 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
27 January 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2002Return made up to 31/01/02; full list of members (8 pages)
2 April 2001Accounts for a small company made up to 31 January 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 January 2000 (6 pages)
26 January 2001Return made up to 31/01/01; full list of members (8 pages)
26 January 2001Return made up to 31/01/01; full list of members (8 pages)
8 February 2000Return made up to 31/01/00; full list of members (8 pages)
8 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
11 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Return made up to 31/01/99; full list of members (6 pages)
23 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 January 1998Return made up to 31/01/98; full list of members (6 pages)
30 January 1998Return made up to 31/01/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
9 April 1997Registered office changed on 09/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
9 April 1997Registered office changed on 09/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
4 February 1997Return made up to 31/01/97; full list of members (6 pages)
4 February 1997Return made up to 31/01/97; full list of members (6 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 February 1996Return made up to 31/01/96; full list of members
  • 363(287) ‐ Registered office changed on 25/02/96
  • 363(288) ‐ Secretary resigned
(8 pages)
25 February 1996Return made up to 31/01/96; full list of members (8 pages)
29 November 1995Full accounts made up to 31 January 1995 (8 pages)
29 November 1995Full accounts made up to 31 January 1995 (8 pages)