Company NameNerian Ltd
Company StatusDissolved
Company Number00479111
CategoryPrivate Limited Company
Incorporation Date4 March 1950(74 years, 2 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NamesJAS. Strutton & Son Limited and Spartan Tiles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Beryl Constance Marion Chase-Gardener
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(41 years, 5 months after company formation)
Appointment Duration26 years, 8 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbury Barn Colchester Road
Ardleigh
Essex
CO7 7PQ
Director NameMiss Lynda Jane Chase Gardener
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(44 years, 11 months after company formation)
Appointment Duration23 years, 2 months (closed 03 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
CO7 7PQ
Secretary NameMrs Vanessa Harvey
StatusClosed
Appointed11 September 2012(62 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 03 April 2018)
RoleCompany Director
Correspondence AddressRedbury Barn Colchester Road
Ardleigh
Essex
CO7 7PQ
Director NameMiss Moira Eileen Bradley
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(41 years, 5 months after company formation)
Appointment Duration16 years (resigned 06 August 2007)
RoleCompany Director
Correspondence Address26 Seaforth Gardens
London
N21 3BS
Director NamePercy Bradley
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(41 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address26 Seaforth Gardens
London
N21 3BS
Director NameGeoffrey Chase Gardener
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(41 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressPipits Hill West Drive
Wentworth
Virginia Water
Surrey
GU25 4ND
Secretary NameMiss Lynda Jane Chase Gardener
NationalityBritish
StatusResigned
Appointed10 August 1991(41 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 11 September 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRedbury Barn Colchester Road
Ardleigh
Essex
CO7 7PQ
Director NameMr David John Skinner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(47 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSlough Lane
Ardleigh
Colchester
Essex. Co7 7ru.

Contact

Websitespartanpromenadetiles.co.uk

Location

Registered AddressRedbury Barn
Colchester Road
Ardleigh
Essex
CO7 7PQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley

Shareholders

1.3k at £1Chaselet LTD
63.90%
Ordinary
100 at £1Chaselet LTD
5.00%
Ordinary A
622 at £1Chaselet LTD
31.10%
Ordinary B

Financials

Year2014
Net Worth£36,586
Cash£1
Current Liabilities£1,108

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

2 June 2010Delivered on: 12 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 martells industrial estate slough lane ardleigh colchester by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 March 2010Delivered on: 13 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 September 2006Delivered on: 8 September 2006
Satisfied on: 5 June 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
28 January 1993Delivered on: 30 January 1993
Satisfied on: 28 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
27 February 1976Delivered on: 1 March 1976
Satisfied on: 5 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at martells pit, ardleigh essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 1965Delivered on: 26 March 1965
Satisfied on: 5 June 1992
Persons entitled: J Bath

Classification: Debenture
Secured details: £2,000.
Particulars: Floating charge on the undertaking all property and assets present and future.
Fully Satisfied

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
4 January 2018Application to strike the company off the register (3 pages)
12 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
12 September 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 August 2017Director's details changed for Miss Lynda Jane Chase Gardener on 10 July 2017 (2 pages)
17 August 2017Director's details changed for Miss Lynda Jane Chase Gardener on 10 July 2017 (2 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Secretary's details changed for Mrs Vanessa Ingram on 1 January 2016 (1 page)
12 August 2016Secretary's details changed for Mrs Vanessa Ingram on 1 January 2016 (1 page)
12 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000
(5 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,000
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,000
(5 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2,000
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Change of name notice (2 pages)
28 October 2013Change of name notice (2 pages)
28 October 2013Company name changed spartan tiles LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
28 October 2013Company name changed spartan tiles LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-22
(2 pages)
22 August 2013Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2013 (2 pages)
22 August 2013Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2013 (2 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,000
(5 pages)
22 August 2013Director's details changed for Miss Lynda Jane Chase Gardener on 1 January 2013 (2 pages)
22 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,000
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Termination of appointment of Lynda Chase Gardener as a secretary (1 page)
11 September 2012Termination of appointment of Lynda Chase Gardener as a secretary (1 page)
11 September 2012Appointment of Mrs Vanessa Ingram as a secretary (1 page)
11 September 2012Appointment of Mrs Vanessa Ingram as a secretary (1 page)
17 August 2012Registered office address changed from Slough Lane Ardleigh Colchester Essex. CO7 7RU. on 17 August 2012 (1 page)
17 August 2012Registered office address changed from Slough Lane Ardleigh Colchester Essex. CO7 7RU. on 17 August 2012 (1 page)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
19 April 2012Termination of appointment of David Skinner as a director (1 page)
19 April 2012Termination of appointment of David Skinner as a director (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
27 September 2011Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (1 page)
27 September 2011Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (1 page)
27 September 2011Secretary's details changed for Miss Lynda Jane Chase Gardener on 1 January 2011 (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 August 2010Director's details changed for Miss Lynda Jane Chase Gardener on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Miss Lynda Jane Chase Gardener on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Miss Lynda Jane Chase Gardener on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 July 2010 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for David John Skinner on 1 July 2010 (2 pages)
10 August 2010Director's details changed for David John Skinner on 1 July 2010 (2 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for David John Skinner on 1 July 2010 (2 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 August 2009Return made up to 10/08/09; full list of members (8 pages)
29 August 2009Return made up to 10/08/09; full list of members (8 pages)
10 March 2009Director and secretary's change of particulars / lynda chase thompson / 12/02/2009 (1 page)
10 March 2009Director and secretary's change of particulars / lynda chase thompson / 12/02/2009 (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Return made up to 10/08/08; no change of members (8 pages)
28 October 2008Appointment terminated director moira bradley (1 page)
28 October 2008Director and secretary's change of particulars / lynda chase thompson / 01/01/2008 (1 page)
28 October 2008Return made up to 10/08/08; no change of members (8 pages)
28 October 2008Director and secretary's change of particulars / lynda chase thompson / 01/01/2008 (1 page)
28 October 2008Appointment terminated director moira bradley (1 page)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 August 2007Return made up to 10/08/07; no change of members (8 pages)
31 August 2007Return made up to 10/08/07; no change of members (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Particulars of mortgage/charge (9 pages)
8 September 2006Particulars of mortgage/charge (9 pages)
31 August 2006Return made up to 10/08/06; full list of members (8 pages)
31 August 2006Return made up to 10/08/06; full list of members (8 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 September 2005Return made up to 10/08/05; full list of members (8 pages)
1 September 2005Return made up to 10/08/05; full list of members (8 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 September 2004Return made up to 10/08/04; full list of members (8 pages)
15 September 2004Return made up to 10/08/04; full list of members (8 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 September 2003Return made up to 10/08/03; full list of members (8 pages)
7 September 2003Return made up to 10/08/03; full list of members (8 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 September 2002Return made up to 10/08/02; full list of members (8 pages)
4 September 2002Return made up to 10/08/02; full list of members (8 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 August 2001Return made up to 10/08/01; full list of members (7 pages)
30 August 2001Return made up to 10/08/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 August 1999Return made up to 10/08/99; no change of members (6 pages)
10 August 1999Return made up to 10/08/99; no change of members (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 September 1998Return made up to 10/08/98; no change of members (6 pages)
15 September 1998Return made up to 10/08/98; no change of members (6 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 September 1997Return made up to 10/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Return made up to 10/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1997New director appointed (2 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 September 1996Return made up to 10/08/96; no change of members (4 pages)
8 September 1996Return made up to 10/08/96; no change of members (4 pages)
28 June 1996Director resigned (2 pages)
28 June 1996Director resigned (2 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 September 1995Return made up to 10/08/95; no change of members (6 pages)
5 September 1995Return made up to 10/08/95; no change of members (6 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
20 July 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
20 July 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
4 March 1950Incorporation (15 pages)
4 March 1950Incorporation (15 pages)