CORROSION ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORROSION ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01827649

Incorporation date

25/06/1984

Size

Dormant

Contacts

Registered address

Registered address

Millbuck Way, Ettiley Heath, Sandbach, Cheshire CW11 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon13/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2016
Termination of appointment of Brian Stoker as a director on 2016-12-02
dot icon12/12/2016
Appointment of Alison Veronica Smith as a director on 2016-12-02
dot icon28/11/2016
First Gazette notice for voluntary strike-off
dot icon15/11/2016
Application to strike the company off the register
dot icon20/10/2015
Restoration by order of the court
dot icon15/07/2002
Final Gazette dissolved via compulsory strike-off
dot icon18/03/2002
First Gazette notice for compulsory strike-off
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon25/09/2000
Return made up to 23/08/00; full list of members
dot icon28/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/10/1999
Resolutions
dot icon30/08/1999
Return made up to 23/08/99; no change of members
dot icon29/07/1999
Return made up to 23/08/98; no change of members
dot icon03/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon22/09/1997
Return made up to 23/08/97; full list of members
dot icon13/11/1996
Director resigned
dot icon13/11/1996
Director resigned
dot icon07/09/1996
Return made up to 23/08/96; no change of members
dot icon11/08/1996
Full accounts made up to 1995-12-31
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon10/10/1995
Return made up to 23/08/95; no change of members
dot icon24/11/1994
Auditor's resignation
dot icon22/09/1994
New director appointed
dot icon15/09/1994
Return made up to 23/08/94; full list of members
dot icon15/09/1994
Director's particulars changed
dot icon06/04/1994
Particulars of contract relating to shares
dot icon06/04/1994
Ad 27/08/93--------- £ si 190000@1=190000 £ ic 10000/200000
dot icon05/04/1994
Accounts for a small company made up to 1993-12-31
dot icon30/12/1993
Particulars of mortgage/charge
dot icon21/10/1993
Accounts for a small company made up to 1993-03-31
dot icon06/10/1993
Resolutions
dot icon06/10/1993
£ nc 10000/200000 27/08/93
dot icon11/09/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon11/09/1993
Secretary resigned;new secretary appointed
dot icon11/09/1993
Return made up to 23/08/93; change of members
dot icon14/07/1993
Director resigned
dot icon14/07/1993
Director resigned
dot icon03/06/1993
Director resigned
dot icon25/10/1992
Return made up to 23/08/92; full list of members
dot icon15/09/1992
Accounts for a small company made up to 1992-03-31
dot icon03/01/1992
Return made up to 23/08/91; no change of members
dot icon26/11/1991
New director appointed
dot icon26/11/1991
New director appointed
dot icon26/11/1991
New director appointed
dot icon23/09/1991
Particulars of mortgage/charge
dot icon17/06/1991
Accounts for a small company made up to 1991-03-31
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Return made up to 03/05/91; no change of members
dot icon02/10/1990
Accounts for a small company made up to 1990-03-31
dot icon02/10/1990
Return made up to 19/06/90; full list of members
dot icon30/11/1989
Particulars of mortgage/charge
dot icon17/09/1989
Accounts for a small company made up to 1989-03-31
dot icon17/09/1989
Return made up to 23/08/89; full list of members
dot icon02/08/1989
Registered office changed on 03/08/89 from: unit 1 eaton court eaton street crewe cheshire CW2 7EG
dot icon08/05/1989
Director resigned
dot icon26/09/1988
Accounts for a small company made up to 1988-03-31
dot icon26/09/1988
Return made up to 05/08/88; full list of members
dot icon22/05/1988
New director appointed
dot icon18/05/1988
Return made up to 31/12/87; full list of members
dot icon03/03/1988
Declaration of satisfaction of mortgage/charge
dot icon03/03/1988
Declaration of satisfaction of mortgage/charge
dot icon01/03/1988
Full accounts made up to 1987-03-31
dot icon25/10/1987
Particulars of mortgage/charge
dot icon12/10/1987
Resolutions
dot icon11/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/10/1987
Particulars of mortgage/charge
dot icon22/01/1987
Full accounts made up to 1986-03-31
dot icon22/01/1987
Return made up to 30/12/86; full list of members
dot icon08/08/1986
Return made up to 30/12/85; full list of members
dot icon08/08/1986
Registered office changed on 09/08/86 from: cecil house hightown crewe cheshire CW1 3BZ

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/1999
dot iconLast change occurred
30/12/1999

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/1999
dot iconNext account date
30/12/2000
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westmacott, Paul Simon
Secretary
06/09/1993 - Present
-
Stoker, Brian
Director
01/09/1994 - 02/12/2016
3
Smith, Alison Veronica
Director
02/12/2016 - Present
6

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 CORROSION ENGINEERING SERVICES LIMITED

CORROSION ENGINEERING SERVICES LIMITED is an(a) Dissolved company incorporated on 25/06/1984 with the registered office located at Millbuck Way, Ettiley Heath, Sandbach, Cheshire CW11 3AB. There are currently 2 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 CORROSION ENGINEERING SERVICES LIMITED?

toggle

CORROSION ENGINEERING SERVICES LIMITED is currently Dissolved. It was registered on 25/06/1984 and dissolved on 13/02/2017.

Where is CORROSION ENGINEERING SERVICES LIMITED located?

toggle

CORROSION ENGINEERING SERVICES LIMITED is registered at Millbuck Way, Ettiley Heath, Sandbach, Cheshire CW11 3AB.

What does CORROSION ENGINEERING SERVICES LIMITED do?

toggle

CORROSION ENGINEERING SERVICES LIMITED operates in the Floor or wall covering (45.43 - SIC 2003) sector.

What is the latest filing for CORROSION ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 13/02/2017: Final Gazette dissolved via voluntary strike-off.