Company NamePad And Co Limited
Company StatusDissolved
Company Number01138023
CategoryPrivate Limited Company
Incorporation Date4 October 1973(50 years, 7 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJulie Beaver
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(36 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Beecroft Crescent
Canvey Island
Essex
SS8 9FA
Secretary NameDavid West
StatusClosed
Appointed09 September 2010(36 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 03 April 2012)
RoleCompany Director
Correspondence Address2 Hardys Way
Canvey Island
Essex
SS8 9PT
Director NameMr Peter David Crowdy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(17 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 September 2003)
RoleAccountant
Correspondence AddressFlat 13 Western House
Western Road
Deal
Kent
CT14 6TW
Director NameMr David Nutton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(17 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 September 2003)
RolePainter And Decorator
Correspondence AddressCornfields
Sutton Road, Ripple
Deal
Kent
CT14 9JA
Secretary NameMr Peter David Crowdy
NationalityBritish
StatusResigned
Appointed18 February 1991(17 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 September 2003)
RoleCompany Director
Correspondence AddressFlat 13 Western House
Western Road
Deal
Kent
CT14 6TW
Director NameMrs Elizabeth Rose Crowdy
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 September 2003)
RoleShop Assistant
Correspondence AddressFlat 13 Western House
Western Road
Deal
Kent
CT14 6TW
Director NameMrs Jean Florence Nutton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(18 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 26 September 2003)
RoleCompany Director
Correspondence AddressCornfields
Sutton Road, Ripple
Deal
Kent
CT14 9JA
Director NameMr Paul James Beaver
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(29 years, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 June 2010)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address10e Southwick Road
Canvey Island
Essex
SS8 0EP
Secretary NameJulie Beaver
NationalityBritish
StatusResigned
Appointed26 September 2003(29 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 September 2010)
RoleCompany Director
Correspondence Address2 Beecroft Crescent
Canvey Island
Essex
SS8 9FA

Location

Registered AddressGrovedell House
15 Knightswick Road
Canvey Island
Essex
SS8 9PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£3,130
Cash£62,159
Current Liabilities£92,563

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1,000
(10 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1,000
(10 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
9 September 2010Appointment of David West as a secretary (2 pages)
9 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
9 September 2010Appointment of Julie Beaver as a director (2 pages)
9 September 2010Termination of appointment of Julie Beaver as a secretary (1 page)
9 September 2010Termination of appointment of Julie Beaver as a secretary (1 page)
9 September 2010Registered office address changed from 64-66 Southwall Road Deal Kent CT14 9QB on 9 September 2010 (1 page)
9 September 2010Appointment of David West as a secretary (2 pages)
9 September 2010Registered office address changed from 64-66 Southwall Road Deal Kent CT14 9QB on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 64-66 Southwall Road Deal Kent CT14 9QB on 9 September 2010 (1 page)
9 September 2010Appointment of Julie Beaver as a director (2 pages)
9 July 2010Termination of appointment of Paul Beaver as a director (1 page)
9 July 2010Termination of appointment of Paul Beaver as a director (1 page)
9 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Paul James Beaver on 21 April 2010 (2 pages)
9 June 2010Director's details changed for Paul James Beaver on 21 April 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 April 2009Return made up to 21/04/09; full list of members (5 pages)
21 April 2009Return made up to 21/04/09; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 May 2008Return made up to 21/04/08; full list of members (5 pages)
20 May 2008Return made up to 21/04/08; full list of members (5 pages)
8 August 2007Return made up to 21/04/07; no change of members (6 pages)
8 August 2007Return made up to 21/04/07; no change of members (6 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 August 2006Return made up to 21/04/06; full list of members (8 pages)
7 August 2006Return made up to 21/04/06; full list of members (8 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 July 2005Return made up to 21/04/05; full list of members (8 pages)
1 July 2005Return made up to 21/04/05; full list of members (8 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 May 2004Return made up to 21/04/04; full list of members (8 pages)
24 May 2004Return made up to 21/04/04; full list of members (8 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned;director resigned (1 page)
29 April 2003Return made up to 21/04/03; full list of members (9 pages)
29 April 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 April 2002Return made up to 21/04/02; full list of members (8 pages)
30 April 2002Return made up to 21/04/02; full list of members (8 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 May 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2001Return made up to 21/04/01; full list of members (8 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 May 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 2000Return made up to 21/04/00; full list of members (8 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 April 1999Return made up to 21/04/99; no change of members (4 pages)
29 April 1999Return made up to 21/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 April 1998Return made up to 21/04/98; no change of members (4 pages)
30 April 1998Return made up to 21/04/98; no change of members (4 pages)
22 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 May 1997Return made up to 21/04/97; full list of members (6 pages)
7 May 1997Return made up to 21/04/97; full list of members (6 pages)
11 June 1996Full accounts made up to 31 December 1995 (13 pages)
11 June 1996Full accounts made up to 31 December 1995 (13 pages)
28 April 1996Return made up to 21/04/96; no change of members (4 pages)
28 April 1996Return made up to 21/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 May 1995Return made up to 21/04/95; no change of members (4 pages)
4 May 1995Return made up to 21/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 March 1983Accounts made up to 31 December 1982 (6 pages)
30 March 1983Accounts made up to 31 December 1982 (6 pages)
6 February 1980Declaration of mortgage charge released/ceased (3 pages)
6 February 1980Declaration of mortgage charge released/ceased (3 pages)
19 July 1978Particulars of mortgage/charge (4 pages)
19 July 1978Particulars of mortgage/charge (4 pages)