Company NameComar (Aluminium Shopfronts) Limited
Company StatusDissolved
Company Number01333009
CategoryPrivate Limited Company
Incorporation Date7 October 1977(46 years, 6 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Walter Cook
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1991(13 years, 5 months after company formation)
Appointment Duration26 years (closed 04 April 2017)
RoleCo Director
Correspondence Address156 Whyteleafe Road
Caterham
Surrey
CR3 5LD
Secretary NamePeter Thomas Dziurzynski
StatusClosed
Appointed01 October 2012(35 years after company formation)
Appointment Duration4 years, 6 months (closed 04 April 2017)
RoleCompany Director
Correspondence Address14 Lillington Road
Leamington Spa
Warwickshire
CV32 5YR
Director NameMr James Edward Cook
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(13 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 May 2002)
RoleCo Director
Correspondence Address2 Betula Close
Church Road
Kenley
Surrey
CR8 5ET
Director NameIan Neil Faulkner
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 1994)
RoleCo Director
Correspondence Address92 Christian Fields
Norbury
London
SW16 3JX
Director NameMr Frederick George Markham
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 1992)
RoleCompany Director
Correspondence Address73 Framfield Road
Mitcham
Surrey
CR4 2AW
Secretary NameIan Neil Faulkner
NationalityBritish
StatusResigned
Appointed16 March 1991(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address92 Christian Fields
Norbury
London
SW16 3JX
Secretary NameMr Derek Walter Cook
NationalityBritish
StatusResigned
Appointed20 May 1994(16 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address156 Whyteleafe Road
Caterham
Surrey
CR3 5LD
Secretary NameThird Millennium Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(25 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2012)
Correspondence Address1 - 3 Tyburn Lane
Harrow
Middlesex
HA1 3AG

Contact

Websitecomar-alu.co.uk

Location

Registered AddressUnit 5 17 Willow Lane
Mitcham
Surrey
CR4 4NX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

19.8k at £1Parkside Group LTD
99.00%
Ordinary
200 at £1Derek Walter Cook
1.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

27 August 1987Delivered on: 15 September 1987
Satisfied on: 15 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the and/or the parkside group limited company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a jablo works, mill lane trading estate, croydon. London borough of croydon t/n:- sgl 300934.
Fully Satisfied
6 April 1987Delivered on: 16 April 1987
Satisfied on: 15 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the parkside group limited on any account whatsoever.
Particulars: F/H - land & buildings north side of mill lane purley croydon london title no sgl 254499.
Fully Satisfied
6 April 1987Delivered on: 16 April 1987
Satisfied on: 15 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the parkside group limited on any account whatsoever.
Particulars: Jablo works, mill lane trading estate purley croydon london title no sgl 300934.
Fully Satisfied
4 March 1987Delivered on: 11 March 1987
Satisfied on: 15 April 2008
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: Sterling pounds 140000.
Particulars: F/H land and buildings on the north side of mill lane, croydon, london title no sgl 254499.
Fully Satisfied
17 February 1987Delivered on: 18 February 1987
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: Securing sterling pounds 100,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H-mill lane trading estate, mill lane croydon, london title no sgl 300934.
Fully Satisfied
21 March 1984Delivered on: 30 March 1984
Satisfied on: 15 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold jablo works, mill lane trading estate, croydon. Title no sgl 300934.
Fully Satisfied
9 March 1984Delivered on: 27 March 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or parkside group limited to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings north side of mill rane purley surrey title no: sgl 254499.
Fully Satisfied
27 November 1981Delivered on: 3 December 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jablo works, mill lane trading estate, croydon, surrey. Title no:- sgl 300934.
Fully Satisfied
27 August 1987Delivered on: 15 September 1987
Satisfied on: 15 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the and/or the parkside group limited company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of mill lane. Croydon, london borough of croydon. T/n:- sgl 254499.
Fully Satisfied
14 July 1980Delivered on: 1 August 1980
Satisfied on: 15 April 2008
Persons entitled: Mill Lane Finishers Limited

Classification: Legal charge
Secured details: Sterling pounds 80000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at croydon surrey title no: SY198365 (part).
Fully Satisfied

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000
(4 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 March 2015Annual return made up to 16 March 2015
Statement of capital on 2015-03-20
  • GBP 20,000
(4 pages)
20 March 2015Annual return made up to 16 March 2015
Statement of capital on 2015-03-20
  • GBP 20,000
(4 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 20,000
(4 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 20,000
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 October 2012Termination of appointment of Third Millennium Nominees Limited as a secretary (1 page)
19 October 2012Termination of appointment of Third Millennium Nominees Limited as a secretary (1 page)
19 October 2012Appointment of Peter Thomas Dziurzynski as a secretary (2 pages)
19 October 2012Appointment of Peter Thomas Dziurzynski as a secretary (2 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
2 March 2011Secretary's details changed for Third Millennium Nominees Limited on 1 January 2011 (2 pages)
2 March 2011Secretary's details changed for Third Millennium Nominees Limited on 1 January 2011 (2 pages)
2 March 2011Secretary's details changed for Third Millennium Nominees Limited on 1 January 2011 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 March 2009Return made up to 16/03/09; full list of members (3 pages)
23 March 2009Return made up to 16/03/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 December 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 March 2008Return made up to 16/03/08; full list of members (3 pages)
26 March 2008Return made up to 16/03/08; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 April 2007Secretary's particulars changed (1 page)
5 April 2007Secretary's particulars changed (1 page)
4 April 2007Return made up to 16/03/07; full list of members (2 pages)
4 April 2007Return made up to 16/03/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 December 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 March 2006Return made up to 16/03/06; full list of members (6 pages)
21 March 2006Return made up to 16/03/06; full list of members (6 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
23 January 2006Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 March 2005Return made up to 16/03/05; full list of members (6 pages)
21 March 2005Return made up to 16/03/05; full list of members (6 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 March 2004Return made up to 16/03/04; full list of members (6 pages)
22 March 2004Return made up to 16/03/04; full list of members (6 pages)
15 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
25 March 2002Return made up to 16/03/02; full list of members (6 pages)
25 March 2002Return made up to 16/03/02; full list of members (6 pages)
12 June 2001Full accounts made up to 31 December 2000 (7 pages)
12 June 2001Full accounts made up to 31 December 2000 (7 pages)
27 March 2001Return made up to 16/03/01; full list of members (6 pages)
27 March 2001Return made up to 16/03/01; full list of members (6 pages)
14 July 2000Full accounts made up to 31 December 1999 (7 pages)
14 July 2000Full accounts made up to 31 December 1999 (7 pages)
14 April 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(6 pages)
14 April 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(6 pages)
4 October 1999Full accounts made up to 31 December 1998 (7 pages)
4 October 1999Full accounts made up to 31 December 1998 (7 pages)
29 April 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 1998Full accounts made up to 31 December 1997 (9 pages)
4 December 1998Full accounts made up to 31 December 1997 (9 pages)
16 April 1998Return made up to 16/03/98; no change of members (5 pages)
16 April 1998Return made up to 16/03/98; no change of members (5 pages)
13 August 1997Full accounts made up to 31 December 1996 (9 pages)
13 August 1997Full accounts made up to 31 December 1996 (9 pages)
25 March 1997Return made up to 16/03/97; no change of members (5 pages)
25 March 1997Return made up to 16/03/97; no change of members (5 pages)
18 September 1996Full accounts made up to 31 December 1995 (9 pages)
18 September 1996Full accounts made up to 31 December 1995 (9 pages)
24 March 1996Return made up to 16/03/96; full list of members
  • 363(287) ‐ Registered office changed on 24/03/96
(7 pages)
24 March 1996Return made up to 16/03/96; full list of members
  • 363(287) ‐ Registered office changed on 24/03/96
(7 pages)
15 February 1996Full accounts made up to 31 December 1994 (9 pages)
15 February 1996Full accounts made up to 31 December 1994 (9 pages)
13 June 1995Return made up to 16/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1995Return made up to 16/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)