CENTRE FOR SUSTAINABLE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR SUSTAINABLE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04923830

Incorporation date

07/10/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2003)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon23/08/2022
Application to strike the company off the register
dot icon24/02/2022
Secretary's details changed for Mr Christopher Hugh Murray on 2022-02-23
dot icon24/02/2022
Secretary's details changed for Mr Christopher Hugh Murray on 2022-02-23
dot icon23/02/2022
Director's details changed for Mr Christopher Hugh Murray on 2022-02-23
dot icon10/02/2022
Satisfaction of charge 1 in full
dot icon26/11/2021
Secretary's details changed for Mr Christopher Hugh Murray on 2021-11-25
dot icon25/11/2021
Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to C/O Craufurd Hale Group Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2021-11-25
dot icon23/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/10/2021
Register inspection address has been changed from 25 Alfric Square Peterborough PE2 7JP England to Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon14/10/2021
Register(s) moved to registered office address Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB
dot icon14/10/2021
Change of details for Mr Christopher Hugh Murray as a person with significant control on 2021-10-01
dot icon14/10/2021
Cessation of John Colin Leslie Cox as a person with significant control on 2021-04-18
dot icon14/10/2021
Termination of appointment of John Colin Leslie Cox as a director on 2021-04-18
dot icon25/01/2021
Micro company accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/10/2019
Director's details changed for Mr Christopher Hugh Murray on 2017-07-01
dot icon17/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon23/04/2018
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon19/09/2017
Change of details for Mr Christopher Hugh Murray as a person with significant control on 2017-09-07
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon22/09/2016
Termination of appointment of David Homfray Slater as a director on 2016-06-27
dot icon22/09/2016
Termination of appointment of Stephen Evans as a director on 2016-06-27
dot icon20/10/2015
Annual return made up to 2015-09-30 no member list
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-30 no member list
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-09-30 no member list
dot icon21/10/2013
Register(s) moved to registered inspection location
dot icon21/10/2013
Register inspection address has been changed
dot icon21/10/2013
Director's details changed for Professor Stephen Evans on 2012-05-22
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2013
Registered office address changed from Eco Innovation Centre Peterscourt City Road Peterborough Cambridgeshire PE1 1SA United Kingdom on 2013-01-04
dot icon19/12/2012
Appointment of Mr Christopher Hugh Murray as a secretary
dot icon19/12/2012
Termination of appointment of John Pickstone as a secretary
dot icon11/10/2012
Termination of appointment of Lisa Barnes as a secretary
dot icon11/10/2012
Annual return made up to 2012-09-30 no member list
dot icon11/10/2012
Appointment of Mr John Andrew Pickstone as a secretary
dot icon11/10/2012
Termination of appointment of Lisa Barnes as a secretary
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/10/2011
Annual return made up to 2011-09-30 no member list
dot icon25/10/2011
Registered office address changed from Peterscourt, City Road Peterborough Cambs PE1 1SA on 2011-10-25
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-09-30 no member list
dot icon30/09/2010
Director's details changed for Professor Stephen Evans on 2010-09-30
dot icon21/07/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon16/02/2010
Appointment of Dr David Homfray Slater as a director
dot icon05/02/2010
Appointment of Mrs Lisa Clare Barnes as a secretary
dot icon21/12/2009
Annual return made up to 2009-09-30 no member list
dot icon25/09/2009
Appointment terminated secretary richard black
dot icon23/09/2009
Appointment terminated director michael langan
dot icon23/09/2009
Appointment terminated director philip curry
dot icon23/09/2009
Appointment terminated director philip sheppard
dot icon16/03/2009
Location of debenture register
dot icon18/12/2008
Accounts for a small company made up to 2008-03-31
dot icon17/11/2008
Appointment terminated director jonathan selwyn
dot icon15/10/2008
Annual return made up to 30/09/08
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/02/2008
New director appointed
dot icon01/02/2008
Director resigned
dot icon08/01/2008
Accounts for a small company made up to 2007-03-31
dot icon16/10/2007
Annual return made up to 30/09/07
dot icon15/10/2007
Director's particulars changed
dot icon13/09/2007
Registered office changed on 13/09/07 from: peters court city road peterborough cambs PE1 1SA
dot icon12/09/2007
Director's particulars changed
dot icon12/09/2007
Secretary resigned
dot icon23/08/2007
New secretary appointed
dot icon23/08/2007
Registered office changed on 23/08/07 from: 26 priestgate peterborough cambs PE1 1WG
dot icon23/08/2007
New director appointed
dot icon23/08/2007
New director appointed
dot icon10/05/2007
Accounts for a small company made up to 2006-03-31
dot icon13/12/2006
New director appointed
dot icon28/11/2006
Annual return made up to 07/10/06
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Director resigned
dot icon20/12/2005
Director resigned
dot icon20/12/2005
Registered office changed on 20/12/05 from: priestgate house 3-7 priestgate peterborough cambridgeshire PE1 1JN
dot icon08/11/2005
Annual return made up to 07/10/05
dot icon08/11/2005
Secretary's particulars changed;director's particulars changed
dot icon28/10/2005
New director appointed
dot icon20/09/2005
Director resigned
dot icon08/08/2005
Full accounts made up to 2005-03-31
dot icon24/02/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon27/01/2005
New director appointed
dot icon18/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New director appointed
dot icon21/10/2004
Annual return made up to 07/10/04
dot icon07/10/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
76.21K
-
0.00
-
-
2021
-
76.21K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

76.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David John
Director
25/10/2006 - 31/01/2008
16
Langan, Michael Jeffrey
Director
16/07/2007 - 19/05/2009
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE FOR SUSTAINABLE ENGINEERING LIMITED

CENTRE FOR SUSTAINABLE ENGINEERING LIMITED is an(a) Dissolved company incorporated on 07/10/2003 with the registered office located at C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR SUSTAINABLE ENGINEERING LIMITED?

toggle

CENTRE FOR SUSTAINABLE ENGINEERING LIMITED is currently Dissolved. It was registered on 07/10/2003 and dissolved on 13/12/2022.

Where is CENTRE FOR SUSTAINABLE ENGINEERING LIMITED located?

toggle

CENTRE FOR SUSTAINABLE ENGINEERING LIMITED is registered at C/O Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ.

What does CENTRE FOR SUSTAINABLE ENGINEERING LIMITED do?

toggle

CENTRE FOR SUSTAINABLE ENGINEERING LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for CENTRE FOR SUSTAINABLE ENGINEERING LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.