CERRO E.M.S. LIMITED

Register to unlock more data on OkredoRegister

CERRO E.M.S. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03650689

Incorporation date

15/10/1998

Size

Full

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1998)
dot icon18/04/2012
Final Gazette dissolved following liquidation
dot icon18/01/2012
Return of final meeting in a members' voluntary winding up
dot icon07/10/2010
Registered office address changed from Liverpool Street Birmingham West Midlands B9 4DS on 2010-10-08
dot icon06/10/2010
Declaration of solvency
dot icon06/10/2010
Insolvency resolution
dot icon06/10/2010
Resolutions
dot icon06/10/2010
Appointment of a voluntary liquidator
dot icon28/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon28/10/2009
Director's details changed for Elwood Petchel on 2009-10-16
dot icon12/10/2009
Full accounts made up to 2008-12-31
dot icon13/09/2009
Registered office changed on 14/09/2009 from goscote lane walsall west midlands WS3 1PF
dot icon12/07/2009
Appointment Terminated Director richard woodward
dot icon13/04/2009
Appointment Terminated Director and Secretary nigel bridges
dot icon13/04/2009
Director and secretary appointed stephen peter maher
dot icon20/10/2008
Return made up to 16/10/08; no change of members
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon04/11/2007
Return made up to 16/10/07; no change of members
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon09/11/2006
Return made up to 16/10/06; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Auditor's resignation
dot icon29/11/2005
Full accounts made up to 2004-12-31
dot icon26/10/2005
Return made up to 16/10/05; full list of members
dot icon03/11/2004
Return made up to 16/10/04; full list of members
dot icon24/10/2004
Director resigned
dot icon24/10/2004
Director resigned
dot icon24/10/2004
New director appointed
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon17/11/2003
Return made up to 16/10/03; full list of members
dot icon09/11/2003
Full accounts made up to 2002-12-31
dot icon06/11/2002
Return made up to 16/10/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon17/03/2002
New secretary appointed;new director appointed
dot icon17/03/2002
Secretary resigned;director resigned
dot icon11/03/2002
Registered office changed on 12/03/02 from: c/o marmon group LIMITED broadacre house 16-20 lowther street carlisle CA3 8DA
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon18/10/2001
Return made up to 16/10/01; full list of members
dot icon17/10/2000
Return made up to 16/10/00; full list of members
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Director resigned
dot icon07/08/2000
Full accounts made up to 1999-12-31
dot icon19/10/1999
Return made up to 16/10/99; full list of members
dot icon19/10/1999
Registered office changed on 20/10/99
dot icon28/12/1998
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon15/12/1998
New director appointed
dot icon09/12/1998
Ad 07/12/98--------- £ si 4499998@1=4499998 £ ic 2/4500000
dot icon09/12/1998
Resolutions
dot icon09/12/1998
Resolutions
dot icon09/12/1998
£ nc 1000/4500000 07/12/98
dot icon06/12/1998
Accounting reference date extended from 31/10/99 to 31/01/00
dot icon30/11/1998
Registered office changed on 01/12/98 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
dot icon30/11/1998
Secretary resigned;director resigned
dot icon30/11/1998
Director resigned
dot icon30/11/1998
New secretary appointed;new director appointed
dot icon30/11/1998
New director appointed
dot icon30/11/1998
New director appointed
dot icon24/11/1998
Certificate of change of name
dot icon12/11/1998
New secretary appointed;new director appointed
dot icon12/11/1998
New director appointed
dot icon12/11/1998
Registered office changed on 13/11/98 from: 1 mitchell lane bristol BS1 6BU
dot icon12/11/1998
Director resigned
dot icon12/11/1998
Secretary resigned
dot icon15/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/10/1998 - 02/11/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/10/1998 - 02/11/1998
43699
Maher, Stephen Peter
Secretary
30/03/2009 - Present
1
Bridges, Nigel John
Secretary
10/03/2002 - 30/03/2009
1
Warburton, Edward Piers
Secretary
02/11/1998 - 22/11/1998
2

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 CERRO E.M.S. LIMITED

CERRO E.M.S. LIMITED is an(a) Dissolved company incorporated on 15/10/1998 with the registered office located at 340 Deansgate, Manchester M3 4LY. 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 CERRO E.M.S. LIMITED?

toggle

CERRO E.M.S. LIMITED is currently Dissolved. It was registered on 15/10/1998 and dissolved on 18/04/2012.

Where is CERRO E.M.S. LIMITED located?

toggle

CERRO E.M.S. LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does CERRO E.M.S. LIMITED do?

toggle

CERRO E.M.S. LIMITED operates in the Other non-ferrous metal production (27.45 - SIC 2003) sector.

What is the latest filing for CERRO E.M.S. LIMITED?

toggle

The latest filing was on 18/04/2012: Final Gazette dissolved following liquidation.