Company NameA30 Partitioning & Ceilings Limited
DirectorJames Malcolm Swallow
Company StatusDissolved
Company Number02699969
CategoryPrivate Limited Company
Incorporation Date24 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1995(3 years, 7 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameOzone Friendly Services Limited (Corporation)
StatusCurrent
Appointed25 March 1997(5 years after company formation)
Appointment Duration27 years, 1 month
Correspondence AddressLakewood House
Horndon Industrial Park
Brentwood
Essex
CM13 3XL
Director NameM Neil Peter Shone
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilestone House
Bullington Farm, Upper Bullington
Sutton Scotney
Hampshire
SO21 3RB
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameMrs Ann Swallow
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 1997)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressScope House 18 Clarendon Road
Southwoodford
London
E18 2AW
Director NameNeil Peter Shone
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 1997)
RoleCompany Director
Correspondence AddressWorston Manor Farm
Worston
Winchester
Hampshire
Secretary NameMr James Malcolm Swallow
NationalityBritish
StatusResigned
Appointed28 October 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressLakewood House
Horndon Business Park
West Horndon Brentwood
Essex
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

6 April 1999Dissolved (1 page)
6 January 1999Completion of winding up (1 page)
25 July 1997Notice of order of court to wind up. (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
13 July 1997Director resigned (1 page)
8 June 1997Return made up to 24/03/97; no change of members (5 pages)
4 April 1997Registered office changed on 04/04/97 from: 149 london road bagshot surrey GU19 5DH (1 page)
4 April 1997Director resigned (2 pages)
9 August 1996Full accounts made up to 31 October 1995 (10 pages)
6 June 1996Return made up to 24/03/96; full list of members (7 pages)
1 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1995Full accounts made up to 31 October 1994 (11 pages)
16 May 1995Return made up to 24/03/95; no change of members (4 pages)