Company NameCedartech Bromley Limited
Company StatusDissolved
Company Number00372032
CategoryPrivate Limited Company
Incorporation Date23 January 1942(82 years, 3 months ago)
Previous NameAcctim Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Neil Joseph Carney
NationalityBritish
StatusCurrent
Appointed10 July 1991(49 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Bedford Avenue
Barnet
Hertfordshire
EN5 2ET
Director NameGunter Blickle
Date of BirthAugust 1941 (Born 82 years ago)
NationalitySwiss
StatusCurrent
Appointed11 December 1991(49 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressGelssbeiging 27
Ch 8006 Zurich
Zurich Ch8006
Foreign
Director NameMr Neil Joseph Carney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(49 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Bedford Avenue
Barnet
Hertfordshire
EN5 2ET
Director NameBrian Gerald Graham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(49 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address39 Jenkins Close
Shenley Church End
Milton Keynes
MK5 6HX
Director NameKole Egli
Date of BirthAugust 1932 (Born 91 years ago)
NationalitySwiss
StatusResigned
Appointed10 July 1991(49 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 November 1991)
RoleCompany Director
Correspondence Address8001 Zurich Low Emstrasse 25
Foreign
Director NameMiss Mavis Sach
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(49 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 December 1991)
RoleCompany Director
Correspondence Address4 Woodley Headland
Peartree Bridge
Milton Keynes
Buckinghamshire
MK6 3PA
Director NameAlbert Errol Shilton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(49 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address1 Gladstone Close
Newport Pagnell
Buckinghamshire
MK16 0EU

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Gross Profit£315,000
Net Worth£1,417,389
Cash£628,270
Current Liabilities£261,509

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

10 December 2003Dissolved (1 page)
10 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
31 July 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Liquidators statement of receipts and payments (5 pages)
7 January 2002Registered office changed on 07/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
31 July 2001Liquidators statement of receipts and payments (5 pages)
18 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 August 2000Appointment of a voluntary liquidator (1 page)
14 August 2000Declaration of solvency (3 pages)
28 July 1999Return made up to 10/07/99; no change of members (4 pages)
19 May 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
14 April 1999Director resigned (1 page)
28 October 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
3 August 1998Return made up to 10/07/98; full list of members (5 pages)
14 July 1997Return made up to 10/07/97; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 July 1996Return made up to 10/07/96; no change of members (4 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 July 1995Particulars of mortgage/charge (4 pages)