Company NameType 1 Crushed Limited
Company StatusDissolved
Company Number05232955
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Christopher Martin Padgham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Gateway Business Centre
Tom Cribb Road
Woolwich
SE28 0EZ
Secretary NameMr Christopher Martin Padgham
NationalityBritish
StatusClosed
Appointed25 September 2009(5 years after company formation)
Appointment Duration2 years, 2 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Gateway Business Centre
Tom Cribb Road
Woolwich
SE28 0EZ
Secretary NameNeil Michael Engerran
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 White Oak Drive
Beckenham
Kent
BR3 6QE

Location

Registered AddressChislehurst Business Centre
1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
12 August 2011Application to strike the company off the register (2 pages)
12 August 2011Application to strike the company off the register (2 pages)
15 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 November 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 100
(4 pages)
19 November 2010Registered office address changed from Unit 10 Gateway Business Centre Tom Cribb Road Woolwich London SE28 0EZ on 19 November 2010 (1 page)
19 November 2010Annual return made up to 16 September 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 100
(4 pages)
19 November 2010Registered office address changed from Unit 10 Gateway Business Centre Tom Cribb Road Woolwich London SE28 0EZ on 19 November 2010 (1 page)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 September 2009Return made up to 16/09/09; full list of members (3 pages)
25 September 2009Director's change of particulars / christopher padgham / 25/09/2009 (1 page)
25 September 2009Director's Change of Particulars / christopher padgham / 25/09/2009 / HouseName/Number was: , now: 10; Street was: 31 white oak drive, now: gateway bus centre; Post Town was: beckenham, now: woolwich; Region was: kent, now: london; Post Code was: BR3 6QE, now: SE28 0EZ (1 page)
25 September 2009Secretary appointed mr christopher martin padgham (1 page)
25 September 2009Return made up to 16/09/09; full list of members (3 pages)
25 September 2009Appointment Terminated Secretary neil engerran (1 page)
25 September 2009Secretary appointed mr christopher martin padgham (1 page)
25 September 2009Appointment terminated secretary neil engerran (1 page)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 September 2008Return made up to 16/09/08; full list of members (3 pages)
29 September 2008Return made up to 16/09/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 November 2007Return made up to 16/09/07; no change of members (6 pages)
15 November 2007Return made up to 16/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 October 2006Return made up to 16/09/06; full list of members (6 pages)
17 October 2006Return made up to 16/09/06; full list of members (6 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 November 2005Return made up to 16/09/05; full list of members (6 pages)
10 November 2005Return made up to 16/09/05; full list of members (6 pages)
10 December 2004Registered office changed on 10/12/04 from: holloway lane quarry sipson middlesex UB7 gae (1 page)
10 December 2004Registered office changed on 10/12/04 from: holloway lane quarry sipson middlesex UB7 gae (1 page)
16 September 2004Incorporation (10 pages)