Company NameCeroform Limited
Company StatusDissolved
Company Number01884652
CategoryPrivate Limited Company
Incorporation Date11 February 1985(39 years, 2 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameBrian Scudder
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 February 2000)
RoleCompany Director
Correspondence Address30 Glebelands
Crayford
Dartford
Kent
DA1 4RZ
Director NameMr Anthony Charles Ward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Springetts Barn
Broad Water Road
West Malling
Kent
ME19 6HX
Secretary NameJulie Therese Ward
NationalityBritish
StatusResigned
Appointed06 June 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address1 Springetts Barn
Broad Water Road
West Malling
Kent
ME19 6HX

Location

Registered Address1 The Mills
Station Road
South Darenth
Kent
DA4 9AU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth

Financials

Year2014
Net Worth£6,400
Current Liabilities£2,199

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
19 September 2002Application for striking-off (1 page)
27 November 2001Compulsory strike-off action has been discontinued (1 page)
26 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
26 November 2001Total exemption full accounts made up to 30 April 2000 (8 pages)
26 November 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/11/01
(7 pages)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
17 July 2000Director resigned (1 page)
14 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 November 1999Full accounts made up to 30 April 1999 (8 pages)
23 June 1999Return made up to 06/06/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 April 1998 (8 pages)
28 September 1998Auditor's resignation (1 page)
24 September 1998Registered office changed on 24/09/98 from: douglas house east street tonbridge kent TN9 1HP (1 page)
21 September 1998Registered office changed on 21/09/98 from: 8 baker street london W1M 1DA (1 page)
24 July 1998Return made up to 06/06/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 April 1997 (11 pages)
26 June 1997Return made up to 06/06/97; no change of members (4 pages)
28 February 1997Full accounts made up to 30 April 1996 (14 pages)
13 June 1996Return made up to 06/06/96; no change of members (4 pages)
29 February 1996Full accounts made up to 30 April 1995 (16 pages)
27 June 1995Return made up to 06/06/95; full list of members (5 pages)