Company Name1:1 Modelmaking Limited
Company StatusDissolved
Company Number02237562
CategoryPrivate Limited Company
Incorporation Date30 March 1988(36 years, 1 month ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Andrew James Peach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration19 years, 1 month (closed 23 February 2010)
RoleModel Pattern Maker
Correspondence Address113 Welbeck Road
West Harrow
London
HA2 0RU
Secretary NameMr David Charles Dow
NationalityBritish
StatusClosed
Appointed05 December 2005(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 23 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHollymeade
Clydesdale Road
Braintree
Essex
CM7 2NX
Director NameMr Robert William Bass
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 1992)
RoleDesign Consultant
Correspondence Address30 Norfolk Mansions
London
SW11 4HJ
Director NameDerek Charles Tepper
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 November 1993)
RoleDesign Consultant
Correspondence Address28 Byron Court
Clewer Hill Road
Windsor
Berkshire
SL4 4PU
Secretary NameWilliam Reynolds Spouse
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 December 2005)
RoleCompany Director
Correspondence Address17 Mott Street
Loughton
Essex
IG10 4AP

Location

Registered AddressHollymeade
Clydesdale Road
Braintree
CM7 2NX
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree West
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Shareholders

26k at 1Andrew James Peach
100.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009First Gazette notice for voluntary strike-off (1 page)
7 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
7 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
31 December 2008Return made up to 19/12/08; full list of members (3 pages)
31 December 2008Return made up to 19/12/08; full list of members (3 pages)
30 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
30 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
31 December 2007Registered office changed on 31/12/07 from: hollymeade clydesdale road braintree essex CM7 2NX (1 page)
31 December 2007Location of debenture register (1 page)
31 December 2007Location of register of members (1 page)
31 December 2007Location of debenture register (1 page)
31 December 2007Location of register of members (1 page)
31 December 2007Return made up to 19/12/07; full list of members (2 pages)
31 December 2007Registered office changed on 31/12/07 from: hollymeade clydesdale road braintree essex CM7 2NX (1 page)
31 December 2007Return made up to 19/12/07; full list of members (2 pages)
11 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
11 December 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
17 February 2007Return made up to 19/12/06; full list of members
  • 363(287) ‐ Registered office changed on 17/02/07
(6 pages)
17 February 2007Return made up to 19/12/06; full list of members (6 pages)
16 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
16 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
13 January 2006Return made up to 19/12/05; full list of members (6 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Return made up to 19/12/05; full list of members (6 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (1 page)
7 September 2005Registered office changed on 07/09/05 from: unit B18,7-11 business centre 7-11 minerva road london NW10 6HJ (1 page)
7 September 2005Registered office changed on 07/09/05 from: unit B18,7-11 business centre 7-11 minerva road london NW10 6HJ (1 page)
19 January 2005Return made up to 19/12/04; full list of members (6 pages)
19 January 2005Return made up to 19/12/04; full list of members (6 pages)
16 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
16 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
12 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
12 December 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
12 December 2003Return made up to 19/12/03; full list of members (6 pages)
12 December 2003Return made up to 19/12/03; full list of members (6 pages)
20 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
20 February 2003Return made up to 19/12/02; full list of members (6 pages)
20 February 2003Return made up to 19/12/02; full list of members (6 pages)
20 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 January 2002Return made up to 19/12/01; full list of members (6 pages)
18 January 2002Return made up to 19/12/01; full list of members (6 pages)
11 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
11 December 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
16 January 2001Return made up to 19/12/00; full list of members (6 pages)
16 January 2001Return made up to 19/12/00; full list of members (6 pages)
15 December 2000Full accounts made up to 30 June 2000 (8 pages)
15 December 2000Accounts made up to 30 June 2000 (8 pages)
25 January 2000Return made up to 19/12/99; full list of members (6 pages)
25 January 2000Return made up to 19/12/99; full list of members (6 pages)
21 December 1999Full accounts made up to 30 June 1999 (8 pages)
21 December 1999Accounts made up to 30 June 1999 (8 pages)
23 December 1998Return made up to 19/12/98; no change of members (4 pages)
23 December 1998Return made up to 19/12/98; no change of members (4 pages)
23 December 1998Accounts made up to 30 June 1998 (9 pages)
23 December 1998Full accounts made up to 30 June 1998 (9 pages)
23 January 1998Accounts made up to 30 June 1997 (10 pages)
23 January 1998Return made up to 19/12/97; no change of members (4 pages)
23 January 1998Return made up to 19/12/97; no change of members (4 pages)
23 January 1998Full accounts made up to 30 June 1997 (10 pages)
18 April 1997Full accounts made up to 30 June 1996 (9 pages)
18 April 1997Accounts made up to 30 June 1996 (9 pages)
14 January 1997Return made up to 19/12/96; full list of members (6 pages)
14 January 1997Return made up to 19/12/96; full list of members (6 pages)
11 January 1996Return made up to 19/12/95; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (10 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (10 pages)
11 January 1996Return made up to 19/12/95; no change of members (4 pages)