Company NameCeramic Machine & Die Engineering Limited
DirectorsJames Demmink Thom and James Claude Bays
Company StatusDissolved
Company Number00962673
CategoryPrivate Limited Company
Incorporation Date25 September 1969(54 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1994(24 years, 8 months after company formation)
Appointment Duration29 years, 11 months
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 1999(29 years, 7 months after company formation)
Appointment Duration24 years, 11 months
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed18 May 1994(24 years, 8 months after company formation)
Appointment Duration29 years, 11 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameDavid John Booth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameStevan William Breeze
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Hamlet Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Secretary NameDavid John Booth
NationalityBritish
StatusResigned
Appointed31 May 1991(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(28 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2001Dissolved (1 page)
30 May 2001Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2000Return made up to 31/05/00; full list of members (6 pages)
26 May 2000Declaration of solvency (3 pages)
26 May 2000Appointment of a voluntary liquidator (1 page)
26 May 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 May 2000Ex/res 23/05/00 liq's authority (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
4 August 1999Return made up to 31/05/99; full list of members (8 pages)
3 August 1999New director appointed (19 pages)
7 June 1999Director resigned (1 page)
3 December 1998Director resigned (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1998Return made up to 31/05/98; full list of members (7 pages)
22 January 1998Director resigned (1 page)
5 November 1997Accounts made up to 31 December 1996 (7 pages)
3 November 1997New director appointed (2 pages)
5 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
27 June 1997Return made up to 31/05/97; full list of members (10 pages)
4 October 1996Accounts made up to 31 December 1995 (7 pages)
26 June 1996Return made up to 31/05/96; full list of members (9 pages)
7 March 1996Director resigned (1 page)
25 October 1995Accounts made up to 31 December 1994 (7 pages)