CINE-BUILD LIMITED

Register to unlock more data on OkredoRegister

CINE-BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00999793

Incorporation date

15/01/1971

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1971)
dot icon12/07/2018
Final Gazette dissolved following liquidation
dot icon12/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/02/2017
Registered office address changed from Broadcast Engineering Centre Eastbourne Road Blindley Heath Lingfield Surrey RH7 6JP to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2017-02-28
dot icon25/02/2017
Appointment of a voluntary liquidator
dot icon25/02/2017
Resolutions
dot icon25/02/2017
Statement of affairs with form 4.19
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/09/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon10/09/2013
Director's details changed for Anthony John Neale on 2013-09-05
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon02/02/2012
Registered office address changed from 10 Orange Street London WC2H 7DQ on 2012-02-02
dot icon31/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon30/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon04/10/2010
Total exemption full accounts made up to 2009-11-30
dot icon02/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon01/11/2009
Total exemption full accounts made up to 2008-11-30
dot icon15/07/2009
Return made up to 26/06/09; full list of members
dot icon01/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon07/08/2008
Return made up to 26/06/08; full list of members
dot icon07/08/2008
Director and secretary's change of particulars / patrick neale / 01/01/2008
dot icon01/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon13/07/2007
Return made up to 26/06/07; full list of members
dot icon13/07/2007
Secretary's particulars changed;director's particulars changed
dot icon05/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon26/06/2006
Return made up to 26/06/06; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon01/09/2005
Return made up to 26/06/05; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2003-11-30
dot icon25/06/2004
Return made up to 26/06/04; full list of members
dot icon05/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon10/07/2003
Return made up to 26/06/03; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon09/07/2002
Return made up to 26/06/02; full list of members
dot icon02/06/2002
Total exemption full accounts made up to 2000-11-30
dot icon31/08/2001
Return made up to 26/06/01; full list of members
dot icon25/08/2000
Return made up to 26/06/00; full list of members
dot icon05/06/2000
Accounts made up to 1999-05-31
dot icon05/06/2000
Accounting reference date extended from 31/05/00 to 30/11/00
dot icon19/04/2000
Registered office changed on 19/04/00 from: 37 warren street london W1P 5PD
dot icon02/07/1999
Return made up to 26/06/99; full list of members
dot icon18/05/1999
Accounts for a small company made up to 1997-05-31
dot icon18/05/1999
Accounts for a small company made up to 1998-05-31
dot icon10/04/1999
Secretary resigned
dot icon10/04/1999
New secretary appointed
dot icon17/07/1998
Return made up to 26/06/98; full list of members
dot icon18/06/1998
Director's particulars changed
dot icon20/10/1997
Accounts for a small company made up to 1996-05-31
dot icon16/10/1997
Registered office changed on 16/10/97 from: maurice j bushell & co 80-83 long lane london EC1A 9ET
dot icon02/09/1997
Return made up to 26/06/97; full list of members
dot icon24/06/1996
Return made up to 26/06/96; full list of members
dot icon22/04/1996
Particulars of mortgage/charge
dot icon28/03/1996
Accounts made up to 1995-05-31
dot icon29/06/1995
Return made up to 26/06/95; no change of members
dot icon21/06/1995
Accounts for a small company made up to 1994-05-31
dot icon06/07/1994
Return made up to 01/07/94; no change of members
dot icon18/01/1994
Particulars of mortgage/charge
dot icon12/12/1993
Accounts for a small company made up to 1992-05-31
dot icon12/12/1993
Accounts for a small company made up to 1993-05-31
dot icon14/07/1993
Return made up to 10/07/93; full list of members
dot icon03/12/1992
Declaration of satisfaction of mortgage/charge
dot icon03/12/1992
Declaration of satisfaction of mortgage/charge
dot icon22/07/1992
Return made up to 10/07/92; no change of members
dot icon02/07/1992
Accounts for a small company made up to 1991-05-31
dot icon02/01/1992
Secretary resigned;new secretary appointed
dot icon02/01/1992
Accounts for a small company made up to 1990-05-31
dot icon18/09/1991
Return made up to 10/07/91; no change of members
dot icon27/09/1990
Accounts for a small company made up to 1989-05-31
dot icon27/09/1990
Return made up to 10/07/90; full list of members
dot icon17/05/1990
Particulars of mortgage/charge
dot icon02/05/1989
Return made up to 31/03/89; full list of members
dot icon02/05/1989
Registered office changed on 02/05/89 from: 14 ironmonger lane, london EC2V 8EY
dot icon17/04/1989
Accounts for a small company made up to 1988-05-31
dot icon02/02/1989
Return made up to 28/07/88; full list of members
dot icon17/08/1988
Particulars of mortgage/charge
dot icon17/08/1988
Particulars of mortgage/charge
dot icon08/06/1988
Accounts for a small company made up to 1987-05-31
dot icon06/11/1987
Accounts for a small company made up to 1986-05-31
dot icon06/11/1987
Return made up to 30/06/87; full list of members
dot icon25/10/1979
Share capital
dot icon25/05/1971
Allotment of shares
dot icon15/01/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2015
dot iconLast change occurred
30/11/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/11/2015
dot iconNext account date
30/11/2016
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neale, Patrick Michael William
Secretary
01/04/1999 - Present
1
Frost, David John
Secretary
15/11/1991 - 01/04/1999
-

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 CINE-BUILD LIMITED

CINE-BUILD LIMITED is an(a) Dissolved company incorporated on 15/01/1971 with the registered office located at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINE-BUILD LIMITED?

toggle

CINE-BUILD LIMITED is currently Dissolved. It was registered on 15/01/1971 and dissolved on 12/07/2018.

Where is CINE-BUILD LIMITED located?

toggle

CINE-BUILD LIMITED is registered at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD.

What does CINE-BUILD LIMITED do?

toggle

CINE-BUILD LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CINE-BUILD LIMITED?

toggle

The latest filing was on 12/07/2018: Final Gazette dissolved following liquidation.