Company NameCustom Holdings (UK) Limited
Company StatusDissolved
Company Number02403291
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Henry Ashwell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleManager
Correspondence Address2 Whitebeam Close
The Laurels Hammondstreet Road
West Cheshunt
Hertfordshire
EN7 6NH
Director NameRaymond Michael Buffrey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleManager
Correspondence Address58 Leicester Avenue
Cliftonville
Margate
Kent
CT9 3DB
Director NameMalcolm Robert Payton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence AddressThe Old Vicarage
Well Row
Bayford
Hertfordshire
SG13 8PW
Secretary NameMalcolm Robert Payton
NationalityBritish
StatusCurrent
Appointed12 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressThe Old Vicarage
Well Row
Bayford
Hertfordshire
SG13 8PW

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,034,829
Net Worth£1,246,802
Cash£381,962
Current Liabilities£787,698

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

12 August 2004Dissolved (1 page)
12 May 2004Return of final meeting in a members' voluntary winding up (4 pages)
4 December 2003Liquidators statement of receipts and payments (5 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (1 page)
15 May 2002Registered office changed on 15/05/02 from: custom house, britannia road, waltham cross, hertfordshire, EN8 7RH. (1 page)
13 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2002Declaration of solvency (3 pages)
13 May 2002Appointment of a voluntary liquidator (1 page)
21 August 2001Return made up to 12/07/01; full list of members (7 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (26 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 August 2000Full group accounts made up to 30 September 1999 (28 pages)
31 July 2000Return made up to 12/07/00; full list of members (7 pages)
2 August 1999Return made up to 12/07/99; no change of members (4 pages)
8 June 1999Full group accounts made up to 30 September 1998 (23 pages)
28 September 1998Return made up to 12/07/98; no change of members (6 pages)
17 June 1998Full group accounts made up to 30 September 1997 (23 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
7 January 1998Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 1997Full group accounts made up to 30 September 1996 (22 pages)
30 May 1997Director's particulars changed (1 page)
12 November 1996Return made up to 12/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 May 1996Full group accounts made up to 30 September 1995 (23 pages)
8 August 1995Return made up to 12/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1995Full group accounts made up to 30 September 1994 (22 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
22 May 1995Particulars of mortgage/charge (4 pages)