Company NameCustom Facilities Maintenance Limited
Company StatusDissolved
Company Number04681125
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date14 July 2020 (3 years, 9 months ago)
Previous NameCustom Building And Maintenance Limited

Business Activity

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

Directors

Secretary NameKelly Craig
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleAccountant
Correspondence AddressThe Byre
Chilmead Lane
Nutfield
Surrey
RH1 4EQ
Director NameMiss Kirsty Jane Craig
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(7 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 14 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Stephen Dennis Craig
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Godstone Road
Lingfield
Surrey
RH7 6BW
Director NameKevin John Murrell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Benhurst Gardens
Selson Croydon
Surrey
CR2 8NS
Director NameMr Simon Craig
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Farm Cottage
Eastbourne Road
Newchapel
Surrey
RH7 6LF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2009
Turnover£793,603
Gross Profit£598,211
Net Worth-£213,618
Cash£7,284
Current Liabilities£352,364

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

4 December 2017Notice of removal of liquidator by court (8 pages)
20 November 2017Appointment of a liquidator (3 pages)
16 December 2016Insolvency:annual report for period up to 16/10/2016 (10 pages)
1 July 2016Court order insolvency:c/o replacement of liquidator (4 pages)
16 June 2016Appointment of a liquidator (1 page)
12 November 2015INSOLVENCY:annual progress report for period up to 16/10/2015 (11 pages)
8 November 2013Insolvency:annual progress report - brought down date 19TH october 2013 (10 pages)
24 November 2011Appointment of a liquidator (2 pages)
24 November 2011Registered office address changed from Unit 5 Roman Industrial Estate Tait Road Croydon Surrey CR0 2DT on 24 November 2011 (1 page)
3 October 2011Order of court to wind up (2 pages)
24 May 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Termination of appointment of Simon Craig as a director (1 page)
16 August 2010Appointment of Miss Kirsty Craig as a director (2 pages)
11 August 2010Termination of appointment of Stephen Craig as a director (1 page)
3 June 2010Registered office address changed from Unit 13 Airport Industrial Estate Biggin Hill Kent TN16 3BW on 3 June 2010 (1 page)
3 June 2010Registered office address changed from Unit 13 Airport Industrial Estate Biggin Hill Kent TN16 3BW on 3 June 2010 (1 page)
22 April 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 200
(7 pages)
22 April 2010Director's details changed for Stephen Dennis Craig on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Stephen Dennis Craig on 1 October 2009 (2 pages)
28 November 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
8 September 2009Director appointed mr simon craig (1 page)
2 June 2009Appointment terminated director kevin murrell (1 page)
27 March 2009Return made up to 27/02/09; full list of members (5 pages)
18 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
14 November 2008Ad 16/10/08\gbp si [email protected]=100\gbp ic 100/200\ (3 pages)
14 November 2008Particulars of contract relating to shares (2 pages)
5 November 2008Resolutions
  • RES13 ‐ Subdivided 01/10/2008
(1 page)
5 November 2008S-div (1 page)
19 July 2008Company name changed custom building and maintenance LIMITED\certificate issued on 22/07/08 (2 pages)
3 July 2008Registered office changed on 03/07/2008 from 1 tait road croydon surrey CR0 2DP (1 page)
7 April 2008Return made up to 27/02/08; full list of members (4 pages)
7 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
25 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
9 March 2007Return made up to 27/02/07; full list of members (2 pages)
16 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
9 March 2005Return made up to 27/02/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 September 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
22 June 2004Return made up to 27/02/04; full list of members
  • 363(287) ‐ Registered office changed on 22/06/04
(7 pages)
15 April 2003New secretary appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Registered office changed on 14/04/03 from: 137-143 high street sutton surrey SM1 1JH (1 page)
14 April 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Director resigned (1 page)
27 February 2003Incorporation (13 pages)