Great Burches Road
Benfleet
Essex
SS7 3LX
Director Name | Mr Allan MacDermid McLean |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1993(3 days after company formation) |
Appointment Duration | 23 years, 9 months (closed 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Rye Lane Otford Kent TN14 5LU |
Secretary Name | Mr Allan MacDermid McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1993(3 days after company formation) |
Appointment Duration | 23 years, 9 months (closed 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Rye Lane Otford Kent TN14 5LU |
Director Name | David Robert Jennings |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | 27 Lesley Close Bexley Kent DA5 1LX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | addisposables.co.uk |
---|
Registered Address | Unit 4 Belvedere Industrial Estate Belvedere Kent DA17 6BS |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
2.5k at £1 | Mark Lee Blackhall 66.60% Ordinary |
---|---|
1.3k at £1 | Allan Mcdermid Mclean 33.30% Ordinary |
2 at £1 | Allan Mcdermid Mclean 0.05% Ordinary B |
2 at £1 | Mark Lee Blackhall 0.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £231,394 |
Cash | £436,891 |
Current Liabilities | £2,401,352 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 December 2003 | Delivered on: 6 December 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
5 January 1994 | Delivered on: 12 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from unit 11 belvedere industrial estate belvedere kent DA17 6BS (1 page) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from unit 11 belvedere industrial estate belvedere kent DA17 6BS (1 page) |
22 April 2009 | Location of debenture register (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
20 March 2007 | Director's particulars changed (1 page) |
2 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
6 September 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
21 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 02/03/05; full list of members (7 pages) |
1 December 2004 | Return made up to 02/03/04; full list of members (7 pages) |
1 December 2004 | Return made up to 02/03/04; full list of members (7 pages) |
11 October 2004 | Full accounts made up to 31 October 2003 (15 pages) |
11 October 2004 | Full accounts made up to 31 October 2003 (15 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page) |
6 December 2003 | Particulars of mortgage/charge (5 pages) |
6 December 2003 | Particulars of mortgage/charge (5 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Resolutions
|
26 August 2003 | Director resigned (1 page) |
27 March 2003 | Full accounts made up to 31 October 2002 (13 pages) |
27 March 2003 | Full accounts made up to 31 October 2002 (13 pages) |
19 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (13 pages) |
17 June 2002 | Full accounts made up to 31 October 2001 (13 pages) |
3 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
10 May 2001 | Full accounts made up to 31 October 2000 (13 pages) |
10 May 2001 | Full accounts made up to 31 October 2000 (13 pages) |
23 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
23 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
17 November 2000 | Ad 30/10/00--------- £ si 4@1=4 £ ic 5000/5004 (2 pages) |
17 November 2000 | Ad 30/10/00--------- £ si 4@1=4 £ ic 5000/5004 (2 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
30 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
30 March 2000 | Full accounts made up to 31 October 1999 (12 pages) |
22 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
22 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
13 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
13 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
3 April 1999 | Return made up to 02/03/99; no change of members
|
3 April 1999 | Return made up to 02/03/99; no change of members
|
1 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
1 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
24 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
11 March 1998 | Ad 11/02/98--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
11 March 1998 | Ad 11/02/98--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
11 March 1998 | £ nc 1000/25000 11/02/98 (1 page) |
11 March 1998 | £ nc 1000/25000 11/02/98 (1 page) |
21 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
21 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
7 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
7 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
13 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
13 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
27 March 1996 | Return made up to 02/03/96; no change of members (4 pages) |
27 March 1996 | Return made up to 02/03/96; no change of members (4 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
30 March 1995 | Return made up to 02/03/95; no change of members (4 pages) |
30 March 1995 | Return made up to 02/03/95; no change of members (4 pages) |
22 March 1995 | Full accounts made up to 31 October 1994 (12 pages) |
22 March 1995 | Full accounts made up to 31 October 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |