Company Name03171953 Limited
Company StatusDissolved
Company Number03171953
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years ago)
Dissolution Date17 September 2015 (8 years, 6 months ago)
Previous NameDisarmco Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameJohn Richard Broun Fitzgerald
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2003(7 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. The Old Rectory
Rodmarton
Cirencester
Gloucestershire
GL7 6PE
Wales
Secretary NameJohn Richard Broun Fitzgerald
NationalityBritish
StatusClosed
Appointed20 December 2003(7 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address. The Old Rectory
Rodmarton
Cirencester
Gloucestershire
GL7 6PE
Wales
Director NameMr John Nicholas Reid
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoak Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0ND
Director NameMr Clifford Edward Welham
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRustle Hill
Back Lane,Fryerning
Ingatestone
Essex
CM4 0HR
Secretary NameMargaret Lucy Welham
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRustle Hill Back Lane
Fryerning
Ingatestone
Essex
CM4 0HR
Director NamePhilip William Robinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 November 2005)
RoleMarketing
Correspondence AddressC4 House
25 Lammas Close
Staines
Middlesex
TW18 4XT
Director NameAnthony Keith Tagent
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 September 2003)
RoleFinance
Correspondence AddressWalden
High Bois Lane
Amersham
Buckinghamshire
HP6 6DG
Secretary NameAnthony Keith Tagent
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 September 2003)
RoleFinance
Correspondence AddressWalden
High Bois Lane
Amersham
Buckinghamshire
HP6 6DG
Secretary NameMr John Nicholas Reid
NationalityBritish
StatusResigned
Appointed13 September 2003(7 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoak Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0ND
Director NameMr Christopher Antony Le Hardy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2003(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 September 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWest Grange
Rimpton
Yeovil
Somerset
BA22 8AS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

916 at 1John Richard Broun Fitzgerald
9.64%
Ordinary
760 at 1Ms Mary Hume Fitzgerald
8.00%
Ordinary
400 at 1Ms James A Bradley
4.21%
Ordinary
2.6k at 1Ms Penelope Susan Reid
27.63%
Ordinary
250 at 1Clifford Edward Welham
2.63%
Ordinary
250 at 1Ms Clare Hill & Graham Hill
2.63%
Ordinary
1.7k at 1Christopher Anthony Le Hardy
17.64%
Ordinary
1.3k at 1Kerry Mcgrath Bradley
13.26%
Ordinary
1.2k at 1Guy Marot
12.51%
Ordinary
125 at 1Anthony Keith Tagent
1.32%
Ordinary
25 at 1Jack Deverell
0.26%
Ordinary
25 at 1Robert Hayman Joyce
0.26%
Ordinary

Financials

Year2014
Net Worth-£55,215
Cash£6,019
Current Liabilities£61,234

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Final Gazette dissolved following liquidation (1 page)
17 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
17 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
8 January 2013Liquidators' statement of receipts and payments to 4 November 2012 (9 pages)
8 January 2013Liquidators' statement of receipts and payments to 4 November 2012 (9 pages)
8 January 2013Liquidators statement of receipts and payments to 4 November 2012 (9 pages)
8 January 2013Liquidators statement of receipts and payments to 4 November 2012 (9 pages)
19 November 2012Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages)
19 November 2012Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages)
19 October 2012Registered office address changed from C/O Libertas Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from C/O Libertas Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages)
27 February 2012Company name changed disarmco LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
(2 pages)
27 February 2012Company name changed disarmco LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-21
(2 pages)
6 December 2011Change of name notice (2 pages)
6 December 2011Change of name notice (2 pages)
21 November 2011Liquidators' statement of receipts and payments to 4 November 2011 (9 pages)
21 November 2011Liquidators statement of receipts and payments to 4 November 2011 (9 pages)
21 November 2011Liquidators' statement of receipts and payments to 4 November 2011 (9 pages)
21 November 2011Liquidators statement of receipts and payments to 4 November 2011 (9 pages)
12 November 2010Statement of affairs with form 4.19 (6 pages)
12 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2010Statement of affairs with form 4.19 (6 pages)
12 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2010Appointment of a voluntary liquidator (1 page)
12 November 2010Appointment of a voluntary liquidator (1 page)
11 November 2010Registered office address changed from Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BN on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from Victoria House 50 Alexandra Street Southend on Sea Essex SS1 1BN on 11 November 2010 (2 pages)
5 October 2010Termination of appointment of John Reid as a director (1 page)
5 October 2010Termination of appointment of John Reid as a director (1 page)
1 July 2010Director's details changed for John Richard Broun Fitzgerald on 1 January 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Director's details changed for John Richard Broun Fitzgerald on 1 January 2010 (2 pages)
1 July 2010Director's details changed for John Richard Broun Fitzgerald on 1 January 2010 (2 pages)
1 July 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 9,500
(8 pages)
1 July 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 9,500
(8 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 October 2009Termination of appointment of Clifford Welham as a director (1 page)
20 October 2009Termination of appointment of Clifford Welham as a director (1 page)
1 April 2009Return made up to 13/03/09; full list of members (8 pages)
1 April 2009Return made up to 13/03/09; full list of members (8 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Appointment terminated director christopher le hardy (1 page)
2 December 2008Appointment terminated director christopher le hardy (1 page)
31 March 2008Director and secretary's change of particulars / john fitzgerald / 31/03/2008 (1 page)
31 March 2008Director and secretary's change of particulars / john fitzgerald / 31/03/2008 (1 page)
19 March 2008Return made up to 13/03/08; full list of members (7 pages)
19 March 2008Return made up to 13/03/08; full list of members (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 March 2007Return made up to 13/03/07; full list of members (10 pages)
30 March 2007Return made up to 13/03/07; full list of members (10 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Ad 20/12/05--------- £ si 4500@1 (2 pages)
1 August 2006Ad 20/12/05--------- £ si 4500@1 (2 pages)
9 June 2006Nc inc already adjusted 20/12/05 (1 page)
9 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2006Nc inc already adjusted 20/12/05 (1 page)
12 May 2006Return made up to 13/03/06; full list of members (10 pages)
12 May 2006Return made up to 13/03/06; full list of members (10 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
23 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 March 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 13/03/04; full list of members (11 pages)
21 April 2004Return made up to 13/03/04; full list of members (11 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 January 2004New director appointed (1 page)
9 January 2004New director appointed (1 page)
9 January 2004New secretary appointed;new director appointed (1 page)
9 January 2004New secretary appointed;new director appointed (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned;director resigned (1 page)
24 September 2003Secretary resigned;director resigned (1 page)
20 March 2003Return made up to 13/03/03; full list of members (10 pages)
20 March 2003Return made up to 13/03/03; full list of members (10 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 March 2002Return made up to 13/03/02; full list of members (9 pages)
21 March 2002Return made up to 13/03/02; full list of members (9 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 13/03/01; full list of members (9 pages)
5 April 2001Return made up to 13/03/01; full list of members (9 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 March 2000Return made up to 13/03/00; full list of members (7 pages)
22 March 2000Return made up to 13/03/00; full list of members (7 pages)
8 March 2000£ nc 10000/5000 21/02/00 (1 page)
8 March 2000£ nc 10000/5000 21/02/00 (1 page)
23 December 1999Location - directors service contracts and memoranda (1 page)
23 December 1999Location - directors service contracts and memoranda (1 page)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 March 1999Return made up to 13/03/99; full list of members (6 pages)
11 March 1999Return made up to 13/03/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 March 1998Return made up to 13/03/98; no change of members (4 pages)
10 March 1998Return made up to 13/03/98; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 March 1997Return made up to 13/03/97; full list of members (6 pages)
19 March 1997Return made up to 13/03/97; full list of members (6 pages)
3 April 1996Accounting reference date notified as 31/03 (1 page)
3 April 1996Ad 13/03/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
3 April 1996Ad 13/03/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
3 April 1996Accounting reference date notified as 31/03 (1 page)
21 March 1996Registered office changed on 21/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 March 1996Secretary resigned;director resigned (2 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996Secretary resigned;director resigned (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New secretary appointed (2 pages)
13 March 1996Incorporation (13 pages)
13 March 1996Incorporation (13 pages)