Company NameC.B. Veneers Limited
Company StatusDissolved
Company Number01250534
CategoryPrivate Limited Company
Incorporation Date23 March 1976(48 years, 1 month ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Robert Cranmer-Brown
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(15 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressWoodlands Colmore Lane
Kingwood Common
Henley
Oxfordshire
RG9 5NA
Director NameMrs Shirley Anne Geraldine Cranmer-Brown
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(15 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressWoodlands Colmore Lane
Kingwood Common
Henley
Oxfordshire
RG9 5NA
Secretary NameMiss Deborah Suzanne Roberts
NationalityBritish
StatusClosed
Appointed01 June 1991(15 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressBroadmead Farm
Long Marston
Tring
Hertfordshire
HP23 4RA
Director NameMr Michael Frederick Radford
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(15 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 January 2003)
RoleManaging Director
Correspondence AddressOrchard House 33 Rectory Avenue
High Wycombe
Buckinghamshire
HP13 6HN
Director NameFinn Jeppesen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed01 January 1999(22 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 January 2003)
RoleSales Director
Correspondence Address34 Mansion Lane
Iver
Buckinghamshire
SL0 9RN

Location

Registered Address129 High Street
Teddington
Middlesex
TW11 8HJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£221,287
Cash£18,519
Current Liabilities£205,865

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
27 November 2003Application for striking-off (1 page)
4 September 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
1 April 2003Return made up to 03/03/03; full list of members (8 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
21 May 2002Return made up to 03/03/02; full list of members (6 pages)
21 May 2002Registered office changed on 21/05/02 from: acre house 11-15 william road london NW1 3ER (1 page)
9 May 2002Auditor's resignation (2 pages)
8 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 April 2001Return made up to 03/03/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2000Secretary's particulars changed (1 page)
12 April 2000Return made up to 03/03/00; full list of members (6 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
27 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 March 1999Return made up to 03/03/99; full list of members (6 pages)
3 February 1999New director appointed (2 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 April 1998Return made up to 03/03/98; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 April 1997Return made up to 03/03/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 April 1996Return made up to 03/03/96; full list of members (7 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 April 1995Secretary's particulars changed (2 pages)
5 April 1995Return made up to 03/03/95; full list of members (14 pages)