COMMISSIONING & TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMMISSIONING & TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01725666

Incorporation date

22/05/1983

Size

Medium

Contacts

Registered address

Registered address

500, 2 Hardman Street, Manchester M60 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1983)
dot icon11/01/2010
Final Gazette dissolved following liquidation
dot icon11/10/2009
Return of final meeting in a members' voluntary winding up
dot icon02/06/2009
Director's Change of Particulars / kevin gorton / 03/06/2009 / HouseName/Number was: , now: pendlewood; Street was: moat view no 5 the stables, now: firs lane; Area was: whatcroft hall lane whatcroft, now: appleton; Post Town was: middlewich, now: warrington; Region was: , now: cheshire; Post Code was: CW10, now: WA4 5LD; Country was: , now: united
dot icon15/04/2009
Director's Change of Particulars / kevin gorton / 16/04/2009 / HouseName/Number was: , now: moat view no 5; Street was: 1 broughton close, now: the stables; Area was: parr woods grappenhall, now: whatcroft hall lane whatcroft; Post Town was: warrington, now: middlewich; Region was: cheshire, now: ; Post Code was: WA4 3DR, now: CW10; Country was: ,
dot icon06/04/2009
Registered office changed on 07/04/2009 from stapleford hall stableford avenue monton eccles manchester lancashire M30 8AP
dot icon05/04/2009
Appointment of a voluntary liquidator
dot icon05/04/2009
Declaration of solvency
dot icon21/04/2008
Return made up to 22/03/08; full list of members
dot icon15/07/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon09/07/2007
Declaration of satisfaction of mortgage/charge
dot icon09/07/2007
Declaration of satisfaction of mortgage/charge
dot icon09/07/2007
Declaration of satisfaction of mortgage/charge
dot icon14/05/2007
Auditor's resignation
dot icon10/05/2007
New director appointed
dot icon10/05/2007
New director appointed
dot icon10/05/2007
New secretary appointed;new director appointed
dot icon10/05/2007
Registered office changed on 11/05/07 from: eagle house, 175 hornby road blackpool lancashire FY1 4JA
dot icon10/05/2007
Resolutions
dot icon10/05/2007
Director resigned
dot icon10/05/2007
Secretary resigned;director resigned
dot icon30/04/2007
Declaration of satisfaction of mortgage/charge
dot icon29/04/2007
Return made up to 22/03/07; full list of members
dot icon27/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Director resigned
dot icon01/03/2007
New director appointed
dot icon21/01/2007
Accounts for a medium company made up to 2006-07-31
dot icon28/03/2006
Accounts for a medium company made up to 2005-07-31
dot icon21/03/2006
Return made up to 22/03/06; full list of members
dot icon31/03/2005
Return made up to 22/03/05; full list of members
dot icon14/02/2005
Accounts for a medium company made up to 2004-07-31
dot icon05/04/2004
Return made up to 22/03/04; full list of members
dot icon09/02/2004
Accounts for a medium company made up to 2003-07-31
dot icon18/05/2003
Accounts for a medium company made up to 2002-07-31
dot icon07/04/2003
Return made up to 22/03/03; full list of members
dot icon30/07/2002
Particulars of mortgage/charge
dot icon17/06/2002
Accounts for a medium company made up to 2001-07-31
dot icon01/05/2002
Return made up to 22/03/02; full list of members
dot icon30/05/2001
Accounts for a medium company made up to 2000-07-31
dot icon01/04/2001
Return made up to 22/03/01; full list of members
dot icon21/05/2000
Accounts for a medium company made up to 1999-07-31
dot icon09/04/2000
Return made up to 22/03/00; full list of members
dot icon09/04/2000
Registered office changed on 10/04/00
dot icon10/05/1999
Particulars of mortgage/charge
dot icon28/03/1999
Return made up to 22/03/99; no change of members
dot icon24/01/1999
Accounts for a medium company made up to 1998-07-31
dot icon27/05/1998
Accounts for a medium company made up to 1997-07-31
dot icon25/03/1998
Return made up to 22/03/98; full list of members
dot icon29/04/1997
Accounts for a small company made up to 1996-07-31
dot icon01/04/1997
Return made up to 22/03/97; no change of members
dot icon22/05/1996
Accounts for a small company made up to 1995-07-31
dot icon13/04/1996
Return made up to 22/03/96; no change of members
dot icon31/07/1995
Accounts for a small company made up to 1994-10-31
dot icon21/05/1995
Return made up to 22/03/95; full list of members
dot icon11/04/1995
Accounting reference date extended from 30/04 to 31/07
dot icon27/02/1995
Accounting reference date shortened from 31/10 to 30/04
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/10/1994
Accounts for a small company made up to 1993-10-31
dot icon28/03/1994
Return made up to 22/03/94; no change of members
dot icon07/03/1994
Resolutions
dot icon07/03/1994
Resolutions
dot icon07/03/1994
Resolutions
dot icon07/03/1994
Resolutions
dot icon25/08/1993
Accounts for a small company made up to 1992-10-31
dot icon31/03/1993
Return made up to 22/03/93; no change of members
dot icon31/03/1992
Return made up to 22/03/92; full list of members
dot icon26/03/1992
Accounts for a small company made up to 1991-10-31
dot icon02/07/1991
Accounts for a small company made up to 1990-10-31
dot icon21/04/1991
Return made up to 22/03/91; no change of members
dot icon29/05/1990
Accounts for a small company made up to 1989-10-31
dot icon29/05/1990
Return made up to 22/03/90; full list of members
dot icon07/05/1989
Registered office changed on 08/05/89 from: 206 bispham road bispham blackpool FY2 0LA
dot icon07/05/1989
Accounts for a small company made up to 1988-10-31
dot icon07/05/1989
Return made up to 05/04/89; full list of members
dot icon11/04/1988
Accounts for a small company made up to 1987-10-31
dot icon11/04/1988
Return made up to 16/03/88; full list of members
dot icon16/03/1987
Accounts for a small company made up to 1986-10-31
dot icon16/03/1987
Return made up to 02/03/87; full list of members
dot icon13/02/1987
Return made up to 31/12/86; full list of members
dot icon31/07/1986
Accounting reference date shortened from 30/06 to 31/10
dot icon22/05/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2006
dot iconLast change occurred
30/07/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/07/2006
dot iconNext account date
30/07/2007
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorton, Kevin Patrick
Director
26/04/2007 - Present
27
Mason, Gerard Anthony
Director
26/04/2007 - Present
110
Gilmour, Paul John
Secretary
26/04/2007 - Present
12
Gilmour, Paul John
Director
26/04/2007 - Present
43
Buckley, John
Director
08/12/2006 - 26/04/2007
4

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 COMMISSIONING & TECHNICAL SERVICES LIMITED

COMMISSIONING & TECHNICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 22/05/1983 with the registered office located at 500, 2 Hardman Street, Manchester M60 2AT. There are currently 4 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 COMMISSIONING & TECHNICAL SERVICES LIMITED?

toggle

COMMISSIONING & TECHNICAL SERVICES LIMITED is currently Dissolved. It was registered on 22/05/1983 and dissolved on 11/01/2010.

Where is COMMISSIONING & TECHNICAL SERVICES LIMITED located?

toggle

COMMISSIONING & TECHNICAL SERVICES LIMITED is registered at 500, 2 Hardman Street, Manchester M60 2AT.

What does COMMISSIONING & TECHNICAL SERVICES LIMITED do?

toggle

COMMISSIONING & TECHNICAL SERVICES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for COMMISSIONING & TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 11/01/2010: Final Gazette dissolved following liquidation.