CONTROLLED MOTOR TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED MOTOR TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02427395

Incorporation date

27/09/1989

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Sem Ltd Faraday House, Faraday Way, Orpington BR5 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1989)
dot icon10/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2010
First Gazette notice for voluntary strike-off
dot icon19/09/2010
Application to strike the company off the register
dot icon30/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon31/01/2010
Director's details changed for Michael Alexander Laming on 2010-01-23
dot icon31/01/2010
Director's details changed for Thomas Peter Walther on 2010-01-23
dot icon31/01/2010
Secretary's details changed for Michael Alexander Laming on 2010-01-23
dot icon06/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 23/01/09; full list of members
dot icon04/04/2008
Return made up to 23/01/08; full list of members
dot icon18/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/10/2007
Director resigned
dot icon28/10/2007
New director appointed
dot icon26/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/02/2007
Return made up to 23/01/07; full list of members
dot icon04/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/03/2006
Return made up to 23/01/06; full list of members
dot icon20/04/2005
Return made up to 23/01/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 23/01/04; full list of members
dot icon29/03/2004
Accounts made up to 2003-12-31
dot icon21/08/2003
Accounts made up to 2002-12-31
dot icon19/03/2003
Return made up to 23/01/03; full list of members
dot icon11/06/2002
New director appointed
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Accounts made up to 2001-12-31
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
New secretary appointed
dot icon23/01/2002
Return made up to 23/01/02; full list of members
dot icon11/04/2001
Accounts made up to 2000-10-31
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon25/01/2001
Return made up to 23/01/01; full list of members
dot icon30/08/2000
Resolutions
dot icon30/08/2000
Accounts made up to 1999-10-31
dot icon29/02/2000
Return made up to 23/01/00; full list of members
dot icon29/02/2000
Secretary's particulars changed
dot icon09/02/2000
Director resigned
dot icon01/12/1999
New director appointed
dot icon24/06/1999
Registered office changed on 25/06/99 from: kangley bridge road sydenham london SE26 5AS
dot icon07/06/1999
New director appointed
dot icon12/05/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-10-31
dot icon31/01/1999
Return made up to 23/01/99; full list of members
dot icon09/02/1998
Return made up to 23/01/98; full list of members
dot icon09/02/1998
Accounts made up to 1997-10-31
dot icon27/07/1997
New director appointed
dot icon24/07/1997
Director resigned
dot icon23/02/1997
Accounts made up to 1996-10-31
dot icon23/02/1997
Return made up to 23/01/97; full list of members
dot icon23/02/1997
Director's particulars changed
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon28/01/1996
Accounts made up to 1995-10-31
dot icon28/01/1996
Return made up to 23/01/96; full list of members
dot icon28/01/1996
Director's particulars changed
dot icon04/02/1995
New director appointed
dot icon04/02/1995
Accounts made up to 1994-10-31
dot icon04/02/1995
Return made up to 23/01/95; full list of members
dot icon04/02/1995
Director's particulars changed;director resigned
dot icon13/02/1994
Accounts made up to 1993-10-31
dot icon13/02/1994
Return made up to 23/01/94; full list of members
dot icon08/02/1993
New director appointed
dot icon08/02/1993
Accounts made up to 1992-10-31
dot icon08/02/1993
Return made up to 23/01/93; full list of members
dot icon13/01/1993
Director resigned
dot icon31/01/1992
Accounts made up to 1991-10-31
dot icon31/01/1992
Return made up to 23/01/92; no change of members
dot icon23/02/1991
Accounts made up to 1990-10-31
dot icon05/02/1991
Return made up to 05/02/91; full list of members
dot icon16/12/1990
Resolutions
dot icon13/08/1990
New director appointed
dot icon04/02/1990
Accounting reference date notified as 31/10
dot icon18/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/12/1989
Resolutions
dot icon11/12/1989
Certificate of change of name
dot icon29/11/1989
Registered office changed on 30/11/89 from: classic house 174-180 old street london EC1V 9BP
dot icon27/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bacon, Richard John
Director
06/01/1995 - 07/04/1997
20
Balmer, Henry Richard
Director
07/04/1997 - 01/04/1999
21
Bond, Gordon
Director
01/04/1999 - 25/11/1999
35
Penny, Nigel Albert
Director
18/12/1992 - 06/01/1995
10
Laming, Michael Alexander
Director
25/11/1999 - Present
8

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 CONTROLLED MOTOR TECHNOLOGY LIMITED

CONTROLLED MOTOR TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 27/09/1989 with the registered office located at Sem Ltd Faraday House, Faraday Way, Orpington BR5 3QT. 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 CONTROLLED MOTOR TECHNOLOGY LIMITED?

toggle

CONTROLLED MOTOR TECHNOLOGY LIMITED is currently Dissolved. It was registered on 27/09/1989 and dissolved on 10/01/2011.

Where is CONTROLLED MOTOR TECHNOLOGY LIMITED located?

toggle

CONTROLLED MOTOR TECHNOLOGY LIMITED is registered at Sem Ltd Faraday House, Faraday Way, Orpington BR5 3QT.

What is the latest filing for CONTROLLED MOTOR TECHNOLOGY LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via voluntary strike-off.