CORRUGATED MACHINERY CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CORRUGATED MACHINERY CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03444700

Incorporation date

29/09/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Chandler House, 5 Talbot Road, Leyland Preston, Lancashire PR25 2ZFCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1997)
dot icon23/09/2015
Final Gazette dissolved following liquidation
dot icon23/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon16/03/2015
Liquidators' statement of receipts and payments to 2015-01-09
dot icon12/03/2014
Liquidators' statement of receipts and payments to 2014-01-09
dot icon24/03/2013
Liquidators' statement of receipts and payments to 2013-01-09
dot icon17/01/2012
Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA United Kingdom on 2012-01-18
dot icon16/01/2012
Appointment of a voluntary liquidator
dot icon16/01/2012
Statement of affairs with form 4.19
dot icon16/01/2012
Resolutions
dot icon08/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon26/06/2011
Total exemption small company accounts made up to 2010-09-29
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/10/2010
Director's details changed for Eric George Findlay on 2010-07-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-29
dot icon21/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon06/08/2009
Registered office changed on 07/08/2009 from 2 egerton road south chorlton manchester greater manchester M21 0YP
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-29
dot icon30/10/2008
Return made up to 30/09/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/10/2007
Return made up to 30/09/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Secretary's particulars changed
dot icon22/10/2006
Accounting reference date extended from 29/03/06 to 29/09/06
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/10/2005
Return made up to 30/09/05; full list of members
dot icon23/10/2005
New secretary appointed
dot icon23/10/2005
Director resigned
dot icon23/10/2005
Secretary resigned
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/10/2004
Return made up to 30/09/04; full list of members
dot icon01/02/2004
Accounts for a small company made up to 2003-03-31
dot icon14/10/2003
Return made up to 30/09/03; full list of members
dot icon15/06/2003
Resolutions
dot icon21/12/2002
Accounts for a small company made up to 2002-03-31
dot icon12/11/2002
Return made up to 30/09/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/01/2002
Particulars of mortgage/charge
dot icon04/11/2001
Return made up to 30/09/01; full list of members
dot icon16/08/2001
Director's particulars changed
dot icon25/06/2001
Registered office changed on 26/06/01 from: c/o george davies solicitors fountain court 68 fountain street manchester greater manchester M2 2FB
dot icon09/05/2001
Registered office changed on 10/05/01 from: fountain court 68 fountain street manchester M2 2FB
dot icon02/05/2001
Accounts for a small company made up to 2000-03-31
dot icon23/10/2000
Return made up to 30/09/00; full list of members
dot icon06/01/2000
Accounts for a small company made up to 1999-03-31
dot icon10/10/1999
Return made up to 30/09/99; full list of members
dot icon07/10/1998
Director resigned
dot icon07/10/1998
Return made up to 30/09/98; full list of members
dot icon11/08/1998
Accounting reference date extended from 30/09/98 to 29/03/99
dot icon31/05/1998
Ad 04/02/98--------- £ si 998@1=998 £ ic 2/1000
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Secretary resigned
dot icon13/05/1998
New secretary appointed
dot icon10/02/1998
Registered office changed on 11/02/98 from: hunters gate woodseats lane charlesworth via hyde cheshire SK14 6DR
dot icon29/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2010
dot iconLast change occurred
28/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/09/2010
dot iconNext account date
28/09/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GEORGE DAVIES (NOMINEES) LIMITED
Corporate Secretary
03/02/1998 - 29/09/2005
102
Findlay, Eric George
Director
03/02/1998 - Present
4
Hewison, John Ernest
Director
29/09/1997 - 03/02/1998
15
Findlay, Margaret
Director
03/02/1998 - 29/09/2005
-
Findlay, Margaret
Secretary
29/09/2005 - 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 CORRUGATED MACHINERY CONSULTANTS LIMITED

CORRUGATED MACHINERY CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 29/09/1997 with the registered office located at Chandler House, 5 Talbot Road, Leyland Preston, Lancashire PR25 2ZF. 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 CORRUGATED MACHINERY CONSULTANTS LIMITED?

toggle

CORRUGATED MACHINERY CONSULTANTS LIMITED is currently Dissolved. It was registered on 29/09/1997 and dissolved on 23/09/2015.

Where is CORRUGATED MACHINERY CONSULTANTS LIMITED located?

toggle

CORRUGATED MACHINERY CONSULTANTS LIMITED is registered at Chandler House, 5 Talbot Road, Leyland Preston, Lancashire PR25 2ZF.

What does CORRUGATED MACHINERY CONSULTANTS LIMITED do?

toggle

CORRUGATED MACHINERY CONSULTANTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CORRUGATED MACHINERY CONSULTANTS LIMITED?

toggle

The latest filing was on 23/09/2015: Final Gazette dissolved following liquidation.