Company NameE.R. Custance & Sons Limited
Company StatusDissolved
Company Number02775767
CategoryPrivate Limited Company
Incorporation Date22 December 1992(31 years, 4 months ago)
Dissolution Date15 February 2000 (24 years, 2 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 Ian Custance
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(same day as company formation)
RolePrint Finishing
Correspondence AddressHunters Retreat
Shoreham Lane
Halstead
Kent
TN14 7BY
Director NamePhilip Yardley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1993(11 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address39 Gloucester Avenue
Sidcup
Kent
DA15 7LP
Secretary NamePhilip Yardley
NationalityBritish
StatusClosed
Appointed08 December 1995(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 15 February 2000)
RolePrinter
Correspondence Address39 Gloucester Avenue
Sidcup
Kent
DA15 7LP
Secretary NameSheila Finch
NationalityBritish
StatusResigned
Appointed22 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address108 Wandle Road
Morden
Surrey
SM4 6AE
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O Spm Lithographic
6-8 Verney Road Rotherhithe
London
SE16 3DH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts1 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End01 April

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
13 August 1999Application for striking-off (1 page)
2 June 1999Full accounts made up to 1 April 1999 (10 pages)
19 February 1999Return made up to 22/12/98; no change of members (4 pages)
26 June 1998Full accounts made up to 1 April 1998 (11 pages)
13 February 1998Director's particulars changed (1 page)
3 February 1998Full accounts made up to 1 April 1997 (10 pages)
3 February 1998Return made up to 22/12/97; no change of members
  • 363(287) ‐ Registered office changed on 03/02/98
(4 pages)
9 January 1997Return made up to 22/12/96; full list of members (6 pages)
9 January 1997Director's particulars changed (1 page)
6 December 1996Full accounts made up to 1 April 1996 (8 pages)
12 February 1996Return made up to 22/12/95; no change of members (4 pages)
12 February 1996Full accounts made up to 1 April 1995 (7 pages)