CMECS LIMITED

Register to unlock more data on OkredoRegister

CMECS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04865655

Incorporation date

13/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2003)
dot icon08/04/2025
Final Gazette dissolved following liquidation
dot icon08/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon14/02/2024
Registered office address changed from Unit 6B Vernon Court Henson Way Telford Way Industrial Estate Kettering Northamptonshire NN16 8PX to 100 st. James Road Northampton NN5 5LF on 2024-02-14
dot icon14/02/2024
Registered office address changed from 100 st. James Road Northampton NN5 5LF England to 100 st. James Road Northampton NN5 5LF on 2024-02-14
dot icon22/11/2023
Statement of affairs
dot icon22/11/2023
Resolutions
dot icon22/11/2023
Appointment of a voluntary liquidator
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon14/02/2023
Termination of appointment of Jamie-Lee Mcginn as a director on 2023-02-10
dot icon29/11/2022
Director's details changed for Mr Jamie-Lee Mcginn on 2022-11-21
dot icon13/09/2022
Confirmation statement made on 2022-08-13 with updates
dot icon01/03/2022
Director's details changed for Mr Jamie-Lee Mcginn on 2022-02-28
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-08-13 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon25/08/2020
Statement of capital following an allotment of shares on 2020-01-02
dot icon25/08/2020
Appointment of Mr Jamie-Lee Mcginn as a director on 2020-01-02
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-08-13 with updates
dot icon01/09/2017
Second filing of Confirmation Statement dated 13/08/2016
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon13/08/2015
Termination of appointment of Stephen Butler as a director on 2015-08-12
dot icon21/07/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon13/04/2015
Change of accounting reference date
dot icon18/02/2015
Termination of appointment of Gordon Roger Smith as a director on 2015-01-16
dot icon18/02/2015
Appointment of Steve Butler as a director on 2015-01-16
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon20/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon09/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon12/06/2013
Registered office address changed from 6a Sallow Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JX on 2013-06-12
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2013
Appointment of Gordon Roger Smith as a director
dot icon21/08/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon21/08/2012
Director's details changed for Michael John Waring on 2012-08-21
dot icon02/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/03/2010
Director's details changed for Michael John Waring on 2010-03-05
dot icon17/08/2009
Return made up to 13/08/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/09/2008
Return made up to 13/08/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/05/2008
Appointment terminated secretary duncan mckim
dot icon19/02/2008
Director resigned
dot icon05/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 12/08/07; no change of members
dot icon23/08/2006
Return made up to 13/08/06; full list of members
dot icon29/06/2006
Director resigned
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/10/2005
Return made up to 13/08/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/09/2004
Return made up to 13/08/04; full list of members
dot icon15/07/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon06/02/2004
Particulars of mortgage/charge
dot icon14/01/2004
Registered office changed on 14/01/04 from: 1 lyndon road north luffenham rutland LE15 8JZ
dot icon06/09/2003
Ad 14/08/03--------- £ si 88@1=88 £ ic 2/90
dot icon26/08/2003
New secretary appointed
dot icon26/08/2003
Secretary resigned
dot icon13/08/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£25,310.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
13/08/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
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
5
124.91K
-
0.00
25.31K
-
2021
5
124.91K
-
0.00
25.31K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

124.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
13/08/2003 - 14/08/2003
2731
Smith, Gordon Roger
Director
18/12/2012 - 16/01/2015
11
Mr Michael John Waring
Director
13/08/2003 - Present
2
Kingston, Martyn David
Director
13/08/2003 - 31/05/2006
1
Mcginn, Jamie- Lee
Director
02/01/2020 - 10/02/2023
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CMECS LIMITED

CMECS LIMITED is an(a) Dissolved company incorporated on 13/08/2003 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CMECS LIMITED?

toggle

CMECS LIMITED is currently Dissolved. It was registered on 13/08/2003 and dissolved on 08/04/2025.

Where is CMECS LIMITED located?

toggle

CMECS LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does CMECS LIMITED do?

toggle

CMECS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CMECS LIMITED have?

toggle

CMECS LIMITED had 5 employees in 2021.

What is the latest filing for CMECS LIMITED?

toggle

The latest filing was on 08/04/2025: Final Gazette dissolved following liquidation.