TELEDYNE CORMON LIMITED

Register to unlock more data on OkredoRegister

TELEDYNE CORMON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01586443

Incorporation date

17/09/1981

Size

Full

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1981)
dot icon24/05/2014
Final Gazette dissolved following liquidation
dot icon24/02/2014
Return of final meeting in a members' voluntary winding up
dot icon03/01/2013
Registered office address changed from Units 26-28 Timberlaine Trading Estate Decoy Road Worthing West Sussex BN14 8ND on 2013-01-03
dot icon02/01/2013
Declaration of solvency
dot icon02/01/2013
Appointment of a voluntary liquidator
dot icon02/01/2013
Resolutions
dot icon14/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/12/2012
Termination of appointment of Aldo Pichelli as a director
dot icon12/12/2012
Termination of appointment of James Davis as a director
dot icon12/12/2012
Termination of appointment of Michael Read as a director
dot icon22/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Register inspection address has been changed from 110 Cannon Street London EC4N 6AR
dot icon28/04/2011
Termination of appointment of Barry Hemblade as a director
dot icon05/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon12/11/2009
Full accounts made up to 2009-03-31
dot icon21/10/2009
Registered office address changed from , Unit 3, Robell Building, Chartwell Road, Lancing, West Sussex on 2009-10-21
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon07/04/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon20/01/2009
Director appointed barry john hemblade
dot icon19/12/2008
Return made up to 14/12/08; full list of members
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/11/2008
Location of register of members
dot icon24/10/2008
S-div
dot icon23/10/2008
Resolutions
dot icon22/10/2008
Appointment terminated director and secretary michael greenaway
dot icon22/10/2008
Auditor's resignation
dot icon22/10/2008
Appointment terminated director mervyn peatfield
dot icon22/10/2008
Appointment terminated director barry hemblade
dot icon22/10/2008
Appointment terminated director jeremy davies
dot icon22/10/2008
Director appointed michael read
dot icon22/10/2008
Director appointed james ogilvie davis
dot icon22/10/2008
Director appointed aldo pichelli
dot icon22/10/2008
Director and secretary appointed henry thomas barnshaw
dot icon22/10/2008
Certificate of change of name
dot icon14/10/2008
Return made up to 14/12/05; full list of members; amend
dot icon14/10/2008
Return made up to 14/12/04; full list of members; amend
dot icon14/10/2008
Return made up to 14/12/03; full list of members; amend
dot icon02/10/2008
Miscellaneous
dot icon09/09/2008
Miscellaneous
dot icon09/09/2008
Miscellaneous
dot icon09/09/2008
Miscellaneous
dot icon09/09/2008
Miscellaneous
dot icon09/09/2008
Miscellaneous
dot icon05/09/2008
Return made up to 14/12/05; full list of members; amend
dot icon03/09/2008
Return made up to 14/12/04; full list of members; amend
dot icon03/09/2008
Return made up to 14/12/03; full list of members; amend
dot icon20/08/2008
Return made up to 14/12/04; full list of members; amend
dot icon20/08/2008
Return made up to 14/12/01; full list of members; amend
dot icon20/08/2008
Return made up to 14/12/00; full list of members; amend
dot icon20/08/2008
Gbp sr 44000@1
dot icon20/08/2008
Gbp sr 48000@1
dot icon20/08/2008
Gbp sr 48000@1
dot icon20/08/2008
Gbp sr 32000@1
dot icon20/08/2008
Gbp sr 24000@1
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/06/2008
Accounts for a small company made up to 2008-03-31
dot icon04/01/2008
Return made up to 14/12/07; full list of members
dot icon28/12/2007
Accounts for a small company made up to 2007-03-31
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon02/01/2007
Return made up to 14/12/06; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon26/01/2006
Return made up to 14/12/05; full list of members
dot icon06/08/2005
Particulars of mortgage/charge
dot icon20/05/2005
Memorandum and Articles of Association
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon29/12/2004
Return made up to 14/12/04; full list of members
dot icon10/11/2004
Accounts for a small company made up to 2004-03-31
dot icon19/01/2004
Return made up to 14/12/03; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-03-31
dot icon31/01/2003
£ sr 15000@1 01/06/00
dot icon23/01/2003
Return made up to 14/12/02; full list of members
dot icon27/11/2002
Accounts for a small company made up to 2002-03-31
dot icon26/03/2002
Particulars of mortgage/charge
dot icon30/01/2002
Return made up to 14/12/01; full list of members
dot icon30/01/2002
Registered office changed on 30/01/02 from: 8 riverbank business centre, old shoreham road, shoreham by sea, west sussex BN43 5FL
dot icon04/09/2001
Accounts for a small company made up to 2001-03-31
dot icon23/01/2001
Return made up to 14/12/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 2000-03-31
dot icon07/12/1999
Return made up to 14/12/99; full list of members
dot icon20/09/1999
Accounts for a small company made up to 1999-03-31
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon16/12/1998
Return made up to 14/12/98; full list of members
dot icon16/10/1998
Director resigned
dot icon23/09/1998
Accounts for a small company made up to 1998-03-31
dot icon09/01/1998
Return made up to 27/12/97; no change of members
dot icon08/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/04/1997
Registered office changed on 10/04/97 from: 201 dyke road, hove, sussex, BN3 1TL
dot icon18/12/1996
Return made up to 27/12/96; full list of members
dot icon25/09/1996
Accounts for a small company made up to 1996-03-31
dot icon13/12/1995
Return made up to 27/12/95; full list of members
dot icon11/12/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 27/12/94; full list of members
dot icon13/12/1994
Accounts for a small company made up to 1994-03-31
dot icon18/11/1994
Declaration of satisfaction of mortgage/charge
dot icon21/12/1993
Accounts for a small company made up to 1993-03-31
dot icon21/12/1993
Return made up to 27/12/93; full list of members
dot icon10/02/1993
Return made up to 27/12/92; change of members
dot icon12/01/1993
Accounts for a small company made up to 1992-03-31
dot icon25/06/1992
Memorandum and Articles of Association
dot icon18/05/1992
Ad 27/03/92--------- £ si 474000@1=474000 £ ic 75500/549500
dot icon18/05/1992
£ ic 149500/75500 31/03/92 £ sr 74000@1=74000
dot icon18/05/1992
Nc inc already adjusted 25/03/92
dot icon18/05/1992
Resolutions
dot icon18/05/1992
Resolutions
dot icon18/05/1992
Resolutions
dot icon18/05/1992
Resolutions
dot icon16/03/1992
New director appointed
dot icon02/03/1992
Return made up to 27/12/91; no change of members
dot icon23/01/1992
Full accounts made up to 1991-03-31
dot icon22/10/1991
Particulars of mortgage/charge
dot icon02/07/1991
Auditor's resignation
dot icon10/06/1991
Director resigned
dot icon12/05/1991
Registered office changed on 12/05/91 from: 83 ebury street, london SW1W 9QY
dot icon24/01/1991
Particulars of mortgage/charge
dot icon10/01/1991
Return made up to 27/12/90; full list of members
dot icon10/01/1991
Full accounts made up to 1990-03-31
dot icon19/07/1990
Resolutions
dot icon20/06/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Particulars of mortgage/charge
dot icon07/02/1990
Secretary resigned;new secretary appointed
dot icon22/01/1990
New director appointed
dot icon22/01/1990
Director resigned
dot icon02/01/1990
Full accounts made up to 1989-03-31
dot icon02/01/1990
Return made up to 27/09/89; full list of members
dot icon10/08/1989
Director resigned
dot icon13/02/1989
New director appointed
dot icon08/09/1988
Full accounts made up to 1988-03-31
dot icon08/09/1988
Return made up to 18/07/88; full list of members
dot icon16/06/1988
New director appointed
dot icon12/01/1988
Full accounts made up to 1987-03-31
dot icon12/01/1988
Return made up to 01/10/87; full list of members
dot icon29/01/1987
Director resigned
dot icon13/09/1986
Director resigned
dot icon02/09/1986
Full accounts made up to 1986-03-31
dot icon02/09/1986
Return made up to 01/07/86; full list of members
dot icon26/06/1986
Gazettable document
dot icon20/06/1986
Increase in nominal capital
dot icon30/08/1983
Certificate of change of name
dot icon17/09/1981
Miscellaneous
dot icon17/09/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Raymond Charmak
Director
04/02/1992 - 09/10/1998
26
Pichelli, Aldo
Director
16/10/2008 - 04/12/2012
31
Barnshaw, Henry Thomas
Director
16/10/2008 - Present
17
Davis, James Ogilvie
Director
16/10/2008 - 04/12/2012
4
Hemblade, Barry John
Director
13/01/2009 - 16/04/2011
1

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 TELEDYNE CORMON LIMITED

TELEDYNE CORMON LIMITED is an(a) Dissolved company incorporated on 17/09/1981 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 TELEDYNE CORMON LIMITED?

toggle

TELEDYNE CORMON LIMITED is currently Dissolved. It was registered on 17/09/1981 and dissolved on 24/05/2014.

Where is TELEDYNE CORMON LIMITED located?

toggle

TELEDYNE CORMON LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does TELEDYNE CORMON LIMITED do?

toggle

TELEDYNE CORMON LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for TELEDYNE CORMON LIMITED?

toggle

The latest filing was on 24/05/2014: Final Gazette dissolved following liquidation.