43 Upport North Street
London
E14 6FY
Director Name | William (Bill) Flexon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2013(62 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 10 September 2013) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 8730 Stony Point Parkway Ste 150 Richmond Virginia 23235 |
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2013(62 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 10 September 2013) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 8170 Maple Lawn Blvd, Suite 180 Fulton Maryland 20759 |
Director Name | Alan George Maclachlan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1988(37 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | Park Cottage 1 Church Street Limekilns Dunfermline Fife KY11 3HT Scotland |
Director Name | Ronald Norman Stewart Watson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 August 1993) |
Role | Accountant |
Correspondence Address | Dalarne Pier Road Rhu Dunbartonshire G84 8LJ Scotland |
Secretary Name | Alan George Maclachlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Park Cottage 1 Church Street Limekilns Dunfermline Fife KY11 3HT Scotland |
Director Name | Thomas Dibble |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(43 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 April 1998) |
Role | Accountant |
Correspondence Address | 30 Pinewood Avenue Lenzie Glasgow Lanarkshire G66 4EQ Scotland |
Director Name | Mr James Brown |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(47 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 03 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Great Western Terrace Hyndland Glasgow G12 0UP Scotland |
Director Name | Mr Robert Gordon Wilson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Struan Faringdon Road Frilford Heath Abingdon Oxfordshire OX13 6QJ |
Secretary Name | Fiona Margaret Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(50 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 20 January 2012) |
Role | Company Director |
Correspondence Address | 3 Ormonde Avenue Glasgow G44 3QU Scotland |
Director Name | Robert John Cleland |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(51 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 August 2011) |
Role | Chief Executive |
Correspondence Address | The Mews 17 Lynedoch Crescent Glasgow Lanarkshire G3 6EQ Scotland |
Director Name | Mr Ian Halliday Brander |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(60 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2013) |
Role | Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | May Bank Jeffreystock Farm Lochwinnoch PA12 4DP Scotland |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
354.5k at £1 | Cecil Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2013 | Application to strike the company off the register (3 pages) |
17 May 2013 | Application to strike the company off the register (3 pages) |
7 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
3 May 2013 | Termination of appointment of James Brown as a director (1 page) |
3 May 2013 | Termination of appointment of Ian Halliday Brander as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of James Brown as a director on 3 May 2013 (1 page) |
3 May 2013 | Termination of appointment of Ian Brander as a director (1 page) |
2 May 2013 | Appointment of William (Bill) Flexon as a director on 1 May 2013 (2 pages) |
2 May 2013 | Appointment of Mr Robin Hurst Clark as a director on 1 May 2013 (2 pages) |
2 May 2013 | Appointment of Mr Robin Hurst Clark as a director (2 pages) |
2 May 2013 | Appointment of William (Bill) Flexon as a director (2 pages) |
2 May 2013 | Appointment of Mark Paul Lehman as a director on 1 May 2013 (2 pages) |
2 May 2013 | Appointment of Mark Paul Lehman as a director (2 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
20 January 2012 | Termination of appointment of Fiona Margaret Maclean as a secretary on 20 January 2012 (1 page) |
20 January 2012 | Termination of appointment of Fiona Maclean as a secretary (1 page) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
11 August 2011 | Termination of appointment of Robert Cleland as a director (1 page) |
11 August 2011 | Appointment of Ian Halliday Brander as a director (2 pages) |
11 August 2011 | Appointment of Ian Halliday Brander as a director (2 pages) |
11 August 2011 | Termination of appointment of Robert Cleland as a director (1 page) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
20 March 2009 | Accounts made up to 31 December 2008 (8 pages) |
20 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 22/12/08; full list of members (3 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
9 October 2008 | Accounts made up to 31 December 2007 (8 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
16 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
11 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
11 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
9 October 2006 | Memorandum and Articles of Association (26 pages) |
9 October 2006 | Memorandum and Articles of Association (26 pages) |
4 October 2006 | Company name changed howden engineering LIMITED\certificate issued on 04/10/06 (2 pages) |
4 October 2006 | Company name changed howden engineering LIMITED\certificate issued on 04/10/06 (2 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
24 March 2006 | Full accounts made up to 31 December 2005 (9 pages) |
24 March 2006 | Full accounts made up to 31 December 2005 (9 pages) |
24 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 22/12/05; full list of members
|
6 January 2006 | Nc inc already adjusted 16/12/05 (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Nc inc already adjusted 16/12/05 (1 page) |
6 January 2006 | Resolutions
|
6 January 2006 | Ad 16/12/05--------- £ si 314545@1=314545 £ ic 40000/354545 (2 pages) |
6 January 2006 | Ad 16/12/05--------- £ si 314545@1=314545 £ ic 40000/354545 (2 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Director's particulars changed (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (7 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
19 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 October 2004 | Accounts made up to 31 December 2003 (7 pages) |
21 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 2ND floor 59 saint aldates oxford oxfordshire OX1 1ST (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 2ND floor 59 saint aldates oxford oxfordshire OX1 1ST (1 page) |
4 November 2003 | Accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 February 2003 | Auditor's resignation (1 page) |
10 February 2003 | Auditor's resignation (1 page) |
21 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
21 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
22 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
15 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New secretary appointed (2 pages) |
26 January 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
8 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 111 windmill rd sunbury on thames middlesex TW16 7EF (1 page) |
10 September 1999 | Registered office changed on 10/09/99 from: 111 windmill rd sunbury on thames middlesex TW16 7EF (1 page) |
11 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
29 July 1998 | Auditor's resignation (2 pages) |
29 July 1998 | Auditor's resignation (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
16 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
16 February 1998 | Return made up to 22/12/97; no change of members (4 pages) |
16 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
16 February 1998 | Return made up to 22/12/97; no change of members (4 pages) |
24 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
24 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
9 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
9 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
9 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
9 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
17 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
17 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
17 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
7 January 1993 | Resolutions
|
7 January 1993 | Resolutions
|
2 November 1982 | Accounts made up to 30 April 1982 (11 pages) |
2 November 1982 | Accounts made up to 30 April 1982 (11 pages) |
24 October 1981 | Accounts made up to 30 April 1981 (11 pages) |
24 October 1981 | Accounts made up to 30 April 1981 (11 pages) |
22 October 1957 | Company name changed\certificate issued on 22/10/57 (8 pages) |
22 October 1957 | Company name changed\certificate issued on 22/10/57 (8 pages) |
1 September 1950 | Incorporation (45 pages) |
1 September 1950 | Incorporation (45 pages) |