Company NameCustom Metalwork Company Limited
Company StatusDissolved
Company Number01693498
CategoryPrivate Limited Company
Incorporation Date21 January 1983(41 years, 3 months ago)
Dissolution Date10 August 2018 (5 years, 8 months ago)
Previous NamesHertford Finishers Limited and J. Boswell Engineering Limited

Business Activity

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

Directors

Director NameMr Stanley Herbert Borchard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(9 years, 9 months after company formation)
Appointment Duration25 years, 9 months (closed 10 August 2018)
RoleShop Fitter
Country of ResidenceEngland
Correspondence AddressWoodlands Mansion House
Middle Street
Nazeing
Essex
EN9 2LQ
Director NameMr Trevor Alan Smyth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(9 years, 11 months after company formation)
Appointment Duration25 years, 7 months (closed 10 August 2018)
RoleShopfitter
Country of ResidenceEngland
Correspondence AddressMansion House Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LQ
Secretary NameMr Stanley Herbert Borchard
NationalityBritish
StatusClosed
Appointed21 December 1993(10 years, 11 months after company formation)
Appointment Duration24 years, 7 months (closed 10 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Mansion House
Middle Street
Nazeing
Essex
EN9 2LQ
Director NameMr Robert Arnold Ling
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1995(12 years, 9 months after company formation)
Appointment Duration22 years, 9 months (closed 10 August 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12 Canberra Close
Bassingbourn
Royston
Hertfordshire
SG8 5JF
Director NameMr Richard Edward Davis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(19 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 10 August 2018)
RoleMetal Fabrication
Country of ResidenceEngland
Correspondence Address1 Thele Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JB
Director NameJohn Boswell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1992)
RoleEngineer
Correspondence Address5 Pecks Hill
Nazeing
Waltham Abbey
Essex
EN9 2NX
Secretary NameMrs Susan Ann Boswell
NationalityBritish
StatusResigned
Appointed31 October 1991(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 1993)
RoleCompany Director
Correspondence Address5 Pecks Hill
Nazing
Hertfordshire
EN9 2NX
Director NameMr Paul Boswell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(9 years, 9 months after company formation)
Appointment Duration2 months (resigned 21 December 1992)
RoleManaging Director
Correspondence Address5 Farriers
Great Amwell
Ware
Hertfordshire
SG12 9TL
Director NameMr Peter Boswell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(9 years, 9 months after company formation)
Appointment Duration2 months (resigned 21 December 1992)
RoleSupervisor
Correspondence Address153 High Road
Broxbourne
Hertfordshire
EN10 7BS
Director NameMrs Susan Ann Boswell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(9 years, 9 months after company formation)
Appointment Duration2 months (resigned 21 December 1992)
RoleBook Keeper
Correspondence Address5 Pecks Hill
Nazing
Hertfordshire
EN9 2NX
Director NameRussell Wilmer Clark
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 1997)
RoleContract Manager
Correspondence Address12 Catchpole Lane
Great Totham
Maldon
Essex
CM9 8PY
Director NameThomas Charles Wright
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2000)
RoleManaging Director
Correspondence Address38 Alsa Gardens
Elsenham
Bishops Stortford
Hertfordshire
CM22 6HB
Director NameMelvyn Douglas Wallace Osborn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(17 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 December 2000)
RoleEngineering
Correspondence AddressThe Leighs
Starr Road, Henham
Bishops Stortford
Hertfordshire
CM22 6AW

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2009
Net Worth-£165,270
Cash£404
Current Liabilities£148,391

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 November 2017Liquidators' statement of receipts and payments to 22 September 2017 (5 pages)
5 April 2017Liquidators' statement of receipts and payments to 22 March 2017 (5 pages)
7 October 2016Liquidators' statement of receipts and payments to 22 September 2016 (5 pages)
28 April 2016Liquidators statement of receipts and payments to 22 March 2016 (5 pages)
28 April 2016Liquidators' statement of receipts and payments to 22 March 2016 (5 pages)
29 March 2016Registered office address changed from Moore Stephens Llp 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016 (2 pages)
14 October 2015Liquidators' statement of receipts and payments to 22 September 2015 (5 pages)
14 October 2015Liquidators statement of receipts and payments to 22 September 2015 (5 pages)
8 May 2015Liquidators statement of receipts and payments to 22 March 2015 (5 pages)
8 May 2015Liquidators' statement of receipts and payments to 22 March 2015 (5 pages)
8 October 2014Liquidators statement of receipts and payments to 22 September 2014 (5 pages)
8 October 2014Liquidators' statement of receipts and payments to 22 September 2014 (5 pages)
28 March 2014Liquidators statement of receipts and payments to 22 March 2014 (5 pages)
28 March 2014Liquidators' statement of receipts and payments to 22 March 2014 (5 pages)
26 September 2013Liquidators' statement of receipts and payments to 22 September 2013 (5 pages)
26 September 2013Liquidators statement of receipts and payments to 22 September 2013 (5 pages)
10 April 2013Liquidators statement of receipts and payments to 22 March 2013 (5 pages)
10 April 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 22 September 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 22 September 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 22 March 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
21 October 2011Liquidators statement of receipts and payments to 22 September 2011 (5 pages)
21 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
29 March 2011Liquidators' statement of receipts and payments to 22 March 2011 (5 pages)
29 March 2011Liquidators statement of receipts and payments to 22 March 2011 (5 pages)
18 January 2011Death of a liquidator (1 page)
30 March 2010Registered office address changed from Eagle Works Essex Way Hoddesdon Herts EN11 0DL on 30 March 2010 (2 pages)
25 March 2010Appointment of a voluntary liquidator (1 page)
25 March 2010Statement of affairs with form 4.19 (6 pages)
25 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2010Withdraw the company strike off application (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
19 November 2009Application to strike the company off the register (3 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 November 2008Return made up to 31/10/08; full list of members (5 pages)
23 June 2008Accounts for a small company made up to 31 January 2008 (7 pages)
3 January 2008Return made up to 31/10/07; full list of members (3 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
23 October 2007Notice of completion of voluntary arrangement (6 pages)
4 July 2007C/O;-replacement of supervisor (11 pages)
15 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2007 (6 pages)
15 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2007 (6 pages)
29 March 2007Registered office changed on 29/03/07 from: eagle works, essex way hoddesdon hertfordshire EN11 0DL (1 page)
24 January 2007Registered office changed on 24/01/07 from: eagle works essex road hoddesdon hertfordshire EN11 0DL (1 page)
24 January 2007Return made up to 31/10/06; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
9 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2006 (6 pages)
9 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2006 (6 pages)
25 November 2005Return made up to 31/10/05; full list of members (3 pages)
25 November 2005Location of register of members (1 page)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
18 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2005 (6 pages)
18 April 2005Voluntary arrangement supervisor's abstract of receipts and payments to 9 March 2005 (6 pages)
8 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
1 December 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 March 2004Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
22 December 2003Return made up to 31/10/03; full list of members (8 pages)
10 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
17 January 2003Return made up to 31/10/02; full list of members (8 pages)
17 January 2003Registered office changed on 17/01/03 from: unit 1 charlton mead lane hoddesdon hertfordshire EN11 0DJ (2 pages)
18 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
13 March 2002New director appointed (2 pages)
12 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
10 December 2000Director resigned (1 page)
22 November 2000Return made up to 31/10/00; full list of members (7 pages)
8 September 2000New director appointed (2 pages)
11 July 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 February 2000Director resigned (1 page)
1 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
18 November 1998Return made up to 31/10/98; no change of members (5 pages)
13 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
20 July 1998New director appointed (2 pages)
27 November 1997Return made up to 31/10/97; full list of members (7 pages)
10 November 1997Director resigned (1 page)
29 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
12 August 1997Registered office changed on 12/08/97 from: unit 4 bantel works rye rd hoddesdon herts EN11 odx (1 page)
27 January 1997Accounts for a small company made up to 31 January 1996 (5 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Return made up to 31/10/96; no change of members (5 pages)
17 January 1996Return made up to 31/10/95; no change of members (5 pages)
24 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
31 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)