Company NameRobert Passmore Limited
Company StatusDissolved
Company Number00257070
CategoryPrivate Limited Company
Incorporation Date12 June 1931(92 years, 11 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameKenneth Barry Turvey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1992(60 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address9 Cobham Drive
Kings Hill
West Malling
Kent
ME19 4EH
Secretary NameKarl Elton Turvey
NationalityBritish
StatusClosed
Appointed15 March 2002(70 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address9 Aylesbury Drive
Langdon Hills
Basildon
Essex
SS16 6UL
Director NameAlan Alfred Horn
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(60 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address26 Avenue Road
Bishops Stortford
Hertfordshire
CM23 5NT
Director NameDuncan James Horn
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(60 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address31 Thorndon Hall
Ingrave
Brentwood
Essex
CM13 3RJ
Secretary NameJohn Barry Scott
NationalityBritish
StatusResigned
Appointed07 August 1991(60 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address36 Rookery View
Grays
Essex
RM17 6AT
Secretary NamePatricia Valerie Turvey
NationalityBritish
StatusResigned
Appointed30 June 1997(66 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 March 2002)
RoleCompany Director
Correspondence AddressWayside Cottage Kingston Hill
Langdon Hills
Basildon
Essex
SS16 5PF

Location

Registered AddressBroom House
39/43 London Road
Hadleigh Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£35,096
Cash£236
Current Liabilities£41,929

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
30 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
7 January 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 August 2001Return made up to 07/08/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 August 2000Return made up to 07/08/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 August 1999Return made up to 07/08/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 August 1998Return made up to 07/08/98; no change of members (4 pages)
16 September 1997Full accounts made up to 31 December 1996 (11 pages)
15 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1997Auditor's resignation (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Registered office changed on 07/07/97 from: rooff house cooks road london E15 2PN (1 page)
7 July 1997Director resigned (1 page)
8 September 1996Return made up to 07/08/96; full list of members (6 pages)
8 September 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
4 September 1995Return made up to 07/08/95; no change of members (4 pages)
25 November 1988Full accounts made up to 31 December 1987 (5 pages)
8 January 1987Full accounts made up to 31 December 1985 (5 pages)
8 January 1987Return made up to 14/10/86; full list of members (5 pages)
25 March 1977Accounts made up to 31 December 1975 (9 pages)