Company NameCRAY Metal Finishers Limited
Company StatusDissolved
Company Number01419859
CategoryPrivate Limited Company
Incorporation Date15 May 1979(44 years, 11 months ago)
Dissolution Date25 November 2011 (12 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NamePeter Michael Podevin
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(26 years, 6 months after company formation)
Appointment Duration5 years, 12 months (closed 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Yalding Mill Vicarage Road
Yalding
Kent
ME18 6DY
Secretary NameStreatham Secretarial Limited (Corporation)
StatusClosed
Appointed30 November 2005(26 years, 6 months after company formation)
Appointment Duration5 years, 12 months (closed 25 November 2011)
Correspondence AddressForesters Hall
25-27 Westow Street
Upper Norwood
London
SE19 3RY
Director NameKeith Challis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 1994)
RoleMetal Finisher
Correspondence Address16 Archer Way
Swanley
Kent
BR8 7XR
Director NamePaul John Hodgson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(11 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 November 2005)
RoleMetal Finisher
Correspondence Address21 Annetts Hall
Borough Green
Sevenoaks
Kent
TN15 8DY
Director NameSarah Elizabeth Hodgson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(11 years, 10 months after company formation)
Appointment Duration8 years (resigned 03 April 1999)
RoleHousewife
Correspondence Address51 Seabourne Way
Dymchurch
Romney Marsh
Kent
TN29 0PX
Secretary NameSarah Elizabeth Hodgson
NationalityBritish
StatusResigned
Appointed03 April 1991(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleCompany Director
Correspondence Address51 Seabourne Way
Dymchurch
Romney Marsh
Kent
TN29 0PX
Secretary NamePaul John Hodgson
NationalityBritish
StatusResigned
Appointed01 May 1992(12 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 November 1998)
RoleMetal Finisher
Correspondence AddressGreen Acres Church Road
Hartley
Longfield
Kent
DA3 8AT
Secretary NameMargaret Joyce Smith
NationalityBritish
StatusResigned
Appointed01 July 1998(19 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address21 Annetts Hall
Borough Green
Sevenoaks
Kent
TN15 8DY

Contact

Websitecraymetalfinishers.co.uk/
Telephone01322 221813
Telephone regionDartford

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£56,532
Cash£94
Current Liabilities£347,051

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2011Administrator's progress report to 22 August 2011 (10 pages)
25 August 2011Notice of move from Administration to Dissolution (11 pages)
25 August 2011Administrator's progress report to 22 August 2011 (10 pages)
25 August 2011Notice of move from Administration to Dissolution on 22 August 2011 (11 pages)
20 April 2011Administrator's progress report to 22 February 2011 (8 pages)
20 April 2011Administrator's progress report to 22 February 2011 (8 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
21 February 2011Notice of extension of period of Administration (1 page)
21 February 2011Notice of extension of period of Administration (1 page)
30 September 2010Administrator's progress report to 22 August 2010 (8 pages)
30 September 2010Administrator's progress report to 22 August 2010 (8 pages)
22 April 2010Statement of administrator's proposal (21 pages)
22 April 2010Statement of affairs with form 2.14B (9 pages)
22 April 2010Statement of affairs with form 2.14B (9 pages)
22 April 2010Statement of administrator's proposal (21 pages)
20 April 2010Registered office address changed from Unit D1 Riverside Industrial Estate Dartford Kent DA1 5BS on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from Unit D1 Riverside Industrial Estate Dartford Kent DA1 5BS on 20 April 2010 (2 pages)
5 March 2010Appointment of an administrator (1 page)
5 March 2010Appointment of an administrator (1 page)
22 June 2009Return made up to 03/04/09; full list of members (3 pages)
22 June 2009Return made up to 03/04/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
26 June 2008Return made up to 03/04/08; full list of members (3 pages)
26 June 2008Return made up to 03/04/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 April 2008Location of register of members (1 page)
11 April 2008Location of register of members (1 page)
31 May 2007Return made up to 03/04/07; full list of members (2 pages)
31 May 2007Return made up to 03/04/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
11 May 2006Return made up to 03/04/06; full list of members (3 pages)
11 May 2006Return made up to 03/04/06; full list of members (3 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (9 pages)
5 April 2005Return made up to 03/04/05; full list of members (2 pages)
5 April 2005Return made up to 03/04/05; full list of members (2 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2004Return made up to 03/04/04; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 May 2003Return made up to 03/04/03; full list of members (6 pages)
7 May 2003Return made up to 03/04/03; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
19 April 2002Return made up to 03/04/02; full list of members (5 pages)
19 April 2002Return made up to 03/04/02; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
23 April 2001Return made up to 03/04/01; full list of members (6 pages)
23 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2001Director's particulars changed (1 page)
14 March 2001Director's particulars changed (1 page)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 April 2000Return made up to 03/04/00; full list of members (6 pages)
19 April 2000Return made up to 03/04/00; full list of members (6 pages)
24 April 1999Return made up to 03/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(5 pages)
24 April 1999Return made up to 03/04/99; full list of members (5 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
18 April 1998Secretary's particulars changed;director's particulars changed (1 page)
18 April 1998Secretary's particulars changed;director's particulars changed (1 page)
11 April 1998Return made up to 03/04/98; no change of members (4 pages)
11 April 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 April 1997Return made up to 03/04/97; no change of members (4 pages)
23 April 1997Return made up to 03/04/97; no change of members (4 pages)
18 March 1997Return made up to 03/04/96; full list of members (8 pages)
18 March 1997Return made up to 03/04/96; full list of members (8 pages)
3 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
3 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
7 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
7 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
25 April 1996Secretary's particulars changed;director's particulars changed (1 page)
25 April 1996Secretary's particulars changed;director's particulars changed (1 page)
26 April 1995Return made up to 03/04/95; no change of members (4 pages)
26 April 1995Return made up to 03/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
15 May 1979Incorporation (16 pages)
15 May 1979Incorporation (16 pages)