CERMATCO LTD

Register to unlock more data on OkredoRegister

CERMATCO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02534348

Incorporation date

23/08/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1990)
dot icon12/07/2017
Final Gazette dissolved following liquidation
dot icon12/04/2017
Notice of move from Administration to Dissolution on 2017-04-03
dot icon15/11/2016
Administrator's progress report to 2016-10-08
dot icon17/05/2016
Administrator's progress report to 2016-04-08
dot icon09/02/2016
Satisfaction of charge 5 in full
dot icon10/12/2015
Notice of extension of period of Administration
dot icon15/11/2015
Administrator's progress report to 2015-10-08
dot icon15/10/2015
Statement of affairs with form 2.14B
dot icon25/06/2015
Notice of deemed approval of proposals
dot icon08/06/2015
Statement of administrator's proposal
dot icon27/04/2015
Registered office address changed from Granimar House Cooting Road Aylesham Industrial Estate Aylesham Kent CT3 3EP to One Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GH on 2015-04-28
dot icon22/04/2015
Appointment of an administrator
dot icon21/12/2014
Satisfaction of charge 2 in full
dot icon02/11/2014
Appointment of Mrs Susan Claire Holland as a director on 2013-06-24
dot icon02/11/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon02/11/2014
Registered office address changed from Cooting Road Aylesham Industrial Estate Aylesham Kent CT3 3EP to Granimar House Cooting Road Aylesham Industrial Estate Aylesham Kent CT3 3EP on 2014-11-03
dot icon24/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/12/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-03-29
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/10/2013
Termination of appointment of James Greenfield as a director
dot icon02/01/2013
Termination of appointment of Michael Stickland as a director
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon14/10/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon26/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon22/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/10/2011
Appointment of Mr James Peter Greenfield as a director
dot icon26/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon23/08/2010
Director's details changed for Michael John Stickland on 2010-08-24
dot icon14/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon01/10/2009
Return made up to 24/08/09; full list of members
dot icon18/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon23/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon03/09/2008
Return made up to 24/08/08; full list of members
dot icon04/12/2007
New secretary appointed
dot icon25/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/10/2007
Return made up to 24/08/07; full list of members
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Secretary resigned
dot icon17/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/08/2006
Return made up to 24/08/06; full list of members
dot icon28/06/2006
New director appointed
dot icon02/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/09/2005
Return made up to 24/08/05; full list of members
dot icon05/09/2004
Return made up to 24/08/04; full list of members
dot icon20/07/2004
Accounts for a small company made up to 2004-01-31
dot icon11/03/2004
Ad 30/01/04--------- £ si 73987@1=73987 £ ic 187817/261804
dot icon11/03/2004
Nc inc already adjusted 31/01/04
dot icon11/03/2004
Resolutions
dot icon02/03/2004
Director resigned
dot icon19/11/2003
Accounts for a small company made up to 2003-01-31
dot icon22/10/2003
Return made up to 24/08/03; full list of members
dot icon06/11/2002
Accounts for a small company made up to 2002-01-31
dot icon05/09/2002
Return made up to 24/08/02; full list of members
dot icon10/10/2001
Accounts for a small company made up to 2001-01-31
dot icon08/10/2001
Return made up to 24/08/01; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-01-31
dot icon23/10/2000
Return made up to 24/08/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-01-31
dot icon02/11/1999
Return made up to 24/08/99; full list of members
dot icon23/04/1999
Particulars of mortgage/charge
dot icon07/09/1998
Return made up to 24/08/98; full list of members
dot icon31/03/1998
Accounts for a small company made up to 1998-01-31
dot icon04/03/1998
Ad 27/08/97--------- £ si 137817@1=137817 £ ic 50000/187817
dot icon04/03/1998
Resolutions
dot icon04/03/1998
£ nc 84900/222717 28/08/97
dot icon08/12/1997
Return made up to 24/08/97; full list of members
dot icon18/11/1997
Full accounts made up to 1997-01-31
dot icon17/09/1996
Return made up to 24/08/96; no change of members
dot icon17/09/1996
Accounts for a small company made up to 1996-01-31
dot icon27/11/1995
Accounts for a small company made up to 1995-01-31
dot icon12/09/1995
Return made up to 24/08/95; full list of members
dot icon21/02/1995
Auditor's resignation
dot icon21/02/1995
New director appointed
dot icon21/02/1995
New director appointed
dot icon13/02/1995
Ad 07/02/95--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-01-31
dot icon22/08/1994
Return made up to 24/08/94; full list of members
dot icon05/12/1993
Accounts for a small company made up to 1993-01-31
dot icon30/08/1993
Return made up to 24/08/93; no change of members
dot icon13/09/1992
Return made up to 24/08/92; change of members
dot icon13/05/1992
Particulars of contract relating to shares
dot icon13/05/1992
Ad 09/03/92--------- £ si 10000@1
dot icon04/05/1992
Accounts for a small company made up to 1992-01-31
dot icon17/03/1992
Ad 09/03/92--------- £ si 10000@1=10000 £ ic 15000/25000
dot icon27/02/1992
Ad 13/12/91-21/01/92 £ si 14998@1=14998 £ ic 2/15000
dot icon27/02/1992
Resolutions
dot icon27/02/1992
£ nc 10000/84900 13/12/91
dot icon17/02/1992
Registered office changed on 18/02/92 from: the old customs house 1 overgang brixham devon TQ5 8AP
dot icon01/02/1992
Return made up to 24/08/91; full list of members
dot icon30/12/1991
Particulars of mortgage/charge
dot icon24/03/1991
Accounting reference date extended from 31/03 to 31/01
dot icon31/01/1991
Registered office changed on 01/02/91 from: 37 gay street bath BA1 2NT
dot icon30/01/1991
Certificate of change of name
dot icon30/01/1991
Certificate of change of name
dot icon24/01/1991
Secretary's particulars changed;new secretary appointed;director resigned;new director appointed
dot icon14/10/1990
Certificate of change of name
dot icon14/10/1990
Certificate of change of name
dot icon19/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1990
Registered office changed on 20/09/90 from: 87 victoria street st albans hertfordshire AL1 3XX
dot icon19/09/1990
Resolutions
dot icon19/09/1990
Resolutions
dot icon19/09/1990
Resolutions
dot icon19/09/1990
£ nc 100/10000 30/08/90
dot icon23/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2014
dot iconLast change occurred
30/01/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2014
dot iconNext account date
30/01/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Peter Francis
Director
13/06/2006 - Present
5
Stewart, Michael
Director
07/02/1995 - 23/02/2004
5
Holland, Susan Claire
Director
24/06/2013 - Present
1
Greenfield, James Peter
Director
10/02/2011 - 03/01/2013
-
Stickland, Michael John
Director
07/02/1995 - 19/12/2012
-

Persons with Significant Control

0

No PSC data available.

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 CERMATCO LTD

CERMATCO LTD is an(a) Dissolved company incorporated on 23/08/1990 with the registered office located at KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH. There are currently 3 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 CERMATCO LTD?

toggle

CERMATCO LTD is currently Dissolved. It was registered on 23/08/1990 and dissolved on 12/07/2017.

Where is CERMATCO LTD located?

toggle

CERMATCO LTD is registered at KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH.

What does CERMATCO LTD do?

toggle

CERMATCO LTD operates in the Manufacture of other technical ceramic products (23.44 - SIC 2007) sector.

What is the latest filing for CERMATCO LTD?

toggle

The latest filing was on 12/07/2017: Final Gazette dissolved following liquidation.