CMR ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CMR ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02442281

Incorporation date

09/11/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1989)
dot icon09/07/2015
Final Gazette dissolved following liquidation
dot icon09/04/2015
Return of final meeting in a creditors' voluntary winding up
dot icon25/02/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/01/2014
Registered office address changed from C/O Albion Heat Treatment Building Kingfield Road Coventry CV1 4NG on 2014-01-29
dot icon27/01/2014
Statement of affairs with form 4.19
dot icon27/01/2014
Appointment of a voluntary liquidator
dot icon27/01/2014
Resolutions
dot icon26/04/2013
Compulsory strike-off action has been discontinued
dot icon23/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2013
Appointment of Mr Paul James Dewey as a director
dot icon16/04/2013
Appointment of Mrs Fay Kelman as a director
dot icon16/04/2013
Director's details changed for Carly Dewey on 2013-04-16
dot icon16/04/2013
Secretary's details changed for Fay Joanne Dewey on 2013-04-16
dot icon15/04/2013
First Gazette notice for compulsory strike-off
dot icon06/01/2013
Annual return made up to 2012-10-26 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon12/01/2011
Annual return made up to 2010-10-26 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon10/11/2009
Director's details changed for Paul Dewey on 2009-10-26
dot icon10/11/2009
Director's details changed for Carly Dewey on 2009-10-26
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2008
Return made up to 26/10/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/04/2008
Director appointed carly dewey
dot icon22/12/2007
Return made up to 26/10/07; no change of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2007
Return made up to 26/10/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/12/2005
Return made up to 26/10/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/05/2005
Accounting reference date shortened from 31/08/05 to 31/03/05
dot icon25/01/2005
Registered office changed on 26/01/05 from: unit 2 boston place holbrooks coventry CV6 5NN
dot icon25/01/2005
Return made up to 26/10/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
Director resigned
dot icon10/02/2004
Director resigned
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
New director appointed
dot icon03/12/2003
Return made up to 26/10/03; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon03/11/2002
Return made up to 26/10/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon04/11/2001
Return made up to 26/10/01; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2000-08-31
dot icon15/11/2000
Return made up to 10/11/00; full list of members
dot icon12/10/2000
Registered office changed on 13/10/00 from: albion heat treatment building kingfield road coventry CV1 4NG
dot icon11/06/2000
Accounts for a small company made up to 1999-08-31
dot icon10/11/1999
Return made up to 10/11/99; full list of members
dot icon22/08/1999
Accounts for a small company made up to 1998-08-31
dot icon16/11/1998
Return made up to 10/11/98; no change of members
dot icon29/05/1998
Accounts for a small company made up to 1997-08-31
dot icon07/12/1997
Return made up to 10/11/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-08-31
dot icon04/12/1996
Return made up to 10/11/96; no change of members
dot icon14/11/1995
Return made up to 10/11/95; no change of members
dot icon25/10/1995
Accounts for a small company made up to 1995-08-31
dot icon13/03/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/11/1994
Return made up to 10/11/94; full list of members
dot icon24/02/1994
Accounts for a small company made up to 1993-08-31
dot icon08/12/1993
Ad 17/11/93--------- £ si 1@1=1 £ ic 2/3
dot icon08/12/1993
Secretary resigned;new secretary appointed
dot icon08/12/1993
Return made up to 10/11/93; no change of members
dot icon09/05/1993
Accounts for a small company made up to 1992-08-31
dot icon08/12/1992
Return made up to 10/11/92; no change of members
dot icon09/03/1992
Accounts for a small company made up to 1991-08-31
dot icon09/03/1992
Accounts for a small company made up to 1990-08-31
dot icon09/03/1992
Return made up to 10/11/91; full list of members
dot icon06/11/1991
Particulars of mortgage/charge
dot icon28/08/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon21/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/08/1990
New director appointed
dot icon21/08/1990
Registered office changed on 22/08/90 from: 696 yardley wood road billesley birmingham B13 ohy
dot icon30/01/1990
Secretary resigned;director resigned
dot icon30/01/1990
Registered office changed on 31/01/90 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon09/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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
Holman, Carly
Director
01/03/2008 - Present
4
Dewey, Paul James
Director
16/04/2013 - Present
-
Dewey, Paul
Director
13/01/2004 - Present
1
Kelman, Fay
Director
16/04/2013 - Present
-
Kelman, Fay Joanne
Secretary
13/01/2004 - Present
-

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 CMR ENGINEERING LIMITED

CMR ENGINEERING LIMITED is an(a) Dissolved company incorporated on 09/11/1989 with the registered office located at 100 St James Road, Northampton NN5 5LF. There are currently 5 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 CMR ENGINEERING LIMITED?

toggle

CMR ENGINEERING LIMITED is currently Dissolved. It was registered on 09/11/1989 and dissolved on 09/07/2015.

Where is CMR ENGINEERING LIMITED located?

toggle

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

What does CMR ENGINEERING LIMITED do?

toggle

CMR ENGINEERING LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CMR ENGINEERING LIMITED?

toggle

The latest filing was on 09/07/2015: Final Gazette dissolved following liquidation.