CUSSONS TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CUSSONS TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04271888

Incorporation date

16/08/2001

Size

Audited abridged

Contacts

Registered address

Registered address

Forvis Mazars Llp One, St Peters Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2001)
dot icon26/07/2025
Final Gazette dissolved following liquidation
dot icon26/04/2025
Notice of move from Administration to Dissolution
dot icon13/11/2024
Administrator's progress report
dot icon17/07/2024
Registered office address changed from C/O Mazars Llp One St Peters Square Manchester M2 3DE to Forvis Mazars Llp One St Peters Square Manchester M2 3DE on 2024-07-17
dot icon22/05/2024
Administrator's progress report
dot icon23/04/2024
Notice of extension of period of Administration
dot icon15/11/2023
Administrator's progress report
dot icon20/05/2023
Administrator's progress report
dot icon18/11/2022
Administrator's progress report
dot icon17/05/2022
Administrator's progress report
dot icon19/11/2021
Administrator's progress report
dot icon17/11/2021
Notice of extension of period of Administration
dot icon20/05/2021
Administrator's progress report
dot icon01/12/2020
Administrator's progress report
dot icon30/09/2020
Notice of extension of period of Administration
dot icon21/05/2020
Administrator's progress report
dot icon19/02/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon13/01/2020
Result of meeting of creditors
dot icon18/12/2019
Statement of administrator's proposal
dot icon18/11/2019
Registered office address changed from 102 Great Clowes Street Manchester Lancashire M7 1RH to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 2019-11-18
dot icon11/11/2019
Appointment of an administrator
dot icon22/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon08/08/2019
Termination of appointment of Stephen Philip Davies as a director on 2019-07-26
dot icon15/03/2019
Satisfaction of charge 1 in full
dot icon14/02/2019
Audited abridged accounts made up to 2018-03-30
dot icon30/01/2019
Registration of charge 042718880007, created on 2019-01-29
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon28/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon02/01/2018
Audited abridged accounts made up to 2017-03-31
dot icon16/11/2017
Registration of charge 042718880006, created on 2017-11-16
dot icon27/10/2017
Appointment of Mr Michael Stephen Burgess as a director on 2017-10-27
dot icon25/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon06/01/2017
Audited abridged accounts made up to 2016-03-31
dot icon18/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon06/06/2016
Termination of appointment of Carl Brian Horne as a director on 2016-06-01
dot icon24/11/2015
Accounts for a small company made up to 2015-03-31
dot icon08/10/2015
Registration of charge 042718880005, created on 2015-10-05
dot icon28/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon30/07/2015
Termination of appointment of Julius Idaewor as a secretary on 2015-07-28
dot icon30/07/2015
Appointment of Mr Andrew Rowe as a secretary on 2015-07-28
dot icon04/11/2014
Accounts for a medium company made up to 2014-03-31
dot icon05/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon09/07/2012
Appointment of Mr Stephen Philip Davies as a director
dot icon09/07/2012
Appointment of Mr Carl Brian Horne as a director
dot icon31/08/2011
Accounts for a small company made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/08/2010
Accounts for a small company made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mr Julius Idaewor on 2010-06-30
dot icon16/08/2010
Director's details changed for Ronald Cowley on 2010-06-30
dot icon16/08/2010
Director's details changed for Stephen John Curtis on 2010-06-30
dot icon16/08/2010
Termination of appointment of Peter Hughes as a director
dot icon16/09/2009
Accounts for a small company made up to 2009-03-31
dot icon28/08/2009
Return made up to 16/08/09; full list of members
dot icon10/11/2008
Accounts for a small company made up to 2008-03-31
dot icon08/10/2008
Return made up to 16/08/08; full list of members
dot icon08/10/2008
Registered office changed on 08/10/2008 from 102 great clowes street manchester M7 1RH
dot icon08/10/2008
Location of debenture register
dot icon08/10/2008
Location of register of members
dot icon08/10/2007
Return made up to 16/08/07; no change of members
dot icon28/07/2007
Accounts for a small company made up to 2007-03-31
dot icon17/05/2007
Particulars of mortgage/charge
dot icon11/05/2007
Particulars of mortgage/charge
dot icon15/09/2006
Return made up to 16/08/06; full list of members
dot icon25/08/2006
Full accounts made up to 2006-03-31
dot icon11/10/2005
Director resigned
dot icon11/10/2005
New director appointed
dot icon19/09/2005
Return made up to 16/08/05; full list of members
dot icon28/07/2005
Accounts for a small company made up to 2005-03-31
dot icon31/08/2004
Return made up to 16/08/04; full list of members
dot icon21/07/2004
Accounts for a small company made up to 2004-03-31
dot icon02/09/2003
Return made up to 16/08/03; full list of members
dot icon30/07/2003
Accounts for a small company made up to 2003-03-31
dot icon23/08/2002
Return made up to 16/08/02; full list of members
dot icon10/08/2002
Accounts for a small company made up to 2002-03-31
dot icon18/02/2002
Ad 12/02/02--------- £ si 140000@1=140000 £ ic 200000/340000
dot icon18/02/2002
Ad 12/02/02--------- £ si 199999@1=199999 £ ic 1/200000
dot icon18/02/2002
£ nc 1000/340000 12/02/02
dot icon18/02/2002
Resolutions
dot icon18/02/2002
Resolutions
dot icon09/11/2001
Particulars of mortgage/charge
dot icon09/10/2001
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon09/10/2001
Secretary resigned
dot icon09/10/2001
Director resigned
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New director appointed
dot icon09/10/2001
New secretary appointed;new director appointed
dot icon03/10/2001
Registered office changed on 03/10/01 from: 100 barbirolli square manchester M2 3AB
dot icon28/09/2001
Certificate of change of name
dot icon16/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconNext confirmation date
16/08/2020
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowley, Ronald
Director
28/09/2001 - Present
5
Idaewor, Julius
Director
28/09/2001 - Present
2
INHOCO FORMATIONS LIMITED
Nominee Director
16/08/2001 - 28/09/2001
1430
Curtis, Stephen John
Director
28/09/2001 - Present
3
A B & C Secretarial Limited
Nominee Secretary
16/08/2001 - 28/09/2001
667

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CUSSONS TECHNOLOGY LIMITED

CUSSONS TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 16/08/2001 with the registered office located at Forvis Mazars Llp One, St Peters Square, Manchester M2 3DE. 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 CUSSONS TECHNOLOGY LIMITED?

toggle

CUSSONS TECHNOLOGY LIMITED is currently Dissolved. It was registered on 16/08/2001 and dissolved on 26/07/2025.

Where is CUSSONS TECHNOLOGY LIMITED located?

toggle

CUSSONS TECHNOLOGY LIMITED is registered at Forvis Mazars Llp One, St Peters Square, Manchester M2 3DE.

What does CUSSONS TECHNOLOGY LIMITED do?

toggle

CUSSONS TECHNOLOGY LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

What is the latest filing for CUSSONS TECHNOLOGY LIMITED?

toggle

The latest filing was on 26/07/2025: Final Gazette dissolved following liquidation.