Company NameA.J. Corbyn Warehousing Limited
Company StatusDissolved
Company Number03375159
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 10 months ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameAlfred James Corbyn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(same day as company formation)
RoleHaulage Contractor
Correspondence Address155 Crow Lane
Romford
Essex
RM7 0ES
Director NameGelda Etheline Corbyn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address155 Crow Lane
Romford
Essex
RM7 0ES
Secretary NameGelda Etheline Corbyn
NationalityBritish
StatusClosed
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address155 Crow Lane
Romford
Essex
RM7 0ES
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressUnit 102-104
Acorn Industrial Aprk
Crayford Road
Crayford Kent
DA1 4AL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Financials

Year2014
Net Worth£312

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
26 March 2008Application for striking-off (1 page)
13 August 2007Return made up to 23/05/07; full list of members
  • 363(287) ‐ Registered office changed on 13/08/07
(7 pages)
7 June 2006Return made up to 23/05/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 June 2005Return made up to 23/05/05; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 May 2004Return made up to 23/05/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 May 2003Return made up to 23/05/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 May 2002Return made up to 23/05/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
7 June 2001Accounts for a small company made up to 31 May 2000 (8 pages)
5 June 2001Return made up to 23/05/01; full list of members (6 pages)
25 May 2000Return made up to 23/05/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
11 June 1999Return made up to 23/05/99; no change of members (4 pages)
21 May 1999Accounts for a small company made up to 31 May 1998 (6 pages)
24 June 1998Return made up to 23/05/98; full list of members (6 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Registered office changed on 12/06/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997Director resigned (1 page)
23 May 1997Incorporation (18 pages)