116 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director Name | Mr Robert William Hay |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1998(18 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 17 January 2017) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cornwall Road Cheam Surrey SM2 6DU |
Director Name | William Leonard Hay |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 October 1998) |
Role | Distributor To Motor Trade |
Correspondence Address | 75 Seddon Road Morden Surrey SM4 6ED |
Director Name | John Henry Pitcher |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 May 2003) |
Role | Motor Accessory Consultant |
Correspondence Address | 40 Ravenswood Avenue West Wickham Kent BH4 0PW |
Secretary Name | John Henry Pitcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 May 2003) |
Role | Company Director |
Correspondence Address | 40 Ravenswood Avenue West Wickham Kent BH4 0PW |
Director Name | Mr Gary Charles Manning |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 July 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Capilano 5 Sunningdale Avenue Biggin Hill |
Secretary Name | Mr Gary Charles Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 July 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Capilano 5 Sunningdale Avenue Biggin Hill |
Director Name | Giuseppe Mangione |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2012) |
Role | Company Director |
Correspondence Address | 116 Woodstock St. Pauls Wood Hill Orpington Kent BR5 2SR |
Website | expressradiators.net |
---|
Registered Address | 226-236 Clapham Road Stockwell London SW9 0PZ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
3 at £1 | Stockwell Motor Accessories LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,483 |
Cash | £7,653 |
Current Liabilities | £99,938 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2016 | Application to strike the company off the register (3 pages) |
13 October 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Termination of appointment of Giuseppe Mangione as a director (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
29 March 2012 | Termination of appointment of Giuseppe Mangione as a director (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 26 October 2011 (2 pages) |
26 October 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (3 pages) |
26 October 2011 | Previous accounting period extended from 31 January 2011 to 30 June 2011 (3 pages) |
26 October 2011 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 26 October 2011 (2 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 December 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 August 2009 | Director appointed giuseppe mangione (2 pages) |
27 August 2009 | Director appointed giuseppe mangione (2 pages) |
10 August 2009 | Appointment terminated director and secretary gary manning (1 page) |
10 August 2009 | Appointment terminated director and secretary gary manning (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
14 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
12 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
12 September 2006 | Return made up to 30/06/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
30 June 2005 | Return made up to 30/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
28 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
7 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | New secretary appointed;new director appointed (2 pages) |
8 June 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
25 June 2002 | Return made up to 30/06/02; full list of members
|
25 June 2002 | Return made up to 30/06/02; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
11 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
11 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
16 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
8 July 1998 | Return made up to 30/06/98; full list of members
|
8 July 1998 | Return made up to 30/06/98; full list of members
|
10 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
7 August 1997 | Return made up to 30/06/97; full list of members (7 pages) |
7 August 1997 | Return made up to 30/06/97; full list of members (7 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole st london W1M 8BH (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 16 wimpole st london W1M 8BH (1 page) |
8 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
8 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
8 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
8 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
12 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
30 June 1995 | Return made up to 30/06/95; no change of members
|
30 June 1995 | Return made up to 30/06/95; no change of members
|
15 January 1980 | Incorporation (14 pages) |
15 January 1980 | Incorporation (14 pages) |