Company NameCintex Limited
Company StatusDissolved
Company Number01620109
CategoryPrivate Limited Company
Incorporation Date4 March 1982(42 years, 1 month ago)
Dissolution Date6 November 2009 (14 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr James Charles Webster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(21 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oak Drive
Highworth
Swindon
SN6 7BP
Director NameMr Roger John Stephens
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(25 years after company formation)
Appointment Duration2 years, 8 months (closed 06 November 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPensdell Old Farmhouse
Farleigh Road Cliddesden
Basingstoke
Hampshire
RG25 2HA
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusClosed
Appointed28 February 2007(25 years after company formation)
Appointment Duration2 years, 8 months (closed 06 November 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBeacon View Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Director NameMr Kenneth Albert Smith
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 June 1996)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address32 Laleham Road
Staines
Middlesex
TW18 1DX
Director NameMr Howard Christopher Phillips
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 June 1996)
RoleCompany Director
Correspondence Address5 Revesby Close
West End
Woking
Surrey
GU24 9NT
Director NameMr David Michael Morgan
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 June 1996)
RoleCompany Director
Correspondence Address2 Oak Tree Drive
Englefield Green
Egham
Surrey
TW20 0NR
Director NameMr David Terrence Bullock
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 June 1996)
RoleSales Director
Correspondence Address8 The Grange
Shepherds Lane Caversham
Reading
Berkshire
RG4 7HZ
Secretary NameMr Albert Thomas Brown
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address20 Medlars Mead
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7JB
Secretary NameMr David Terrence Bullock
NationalityBritish
StatusResigned
Appointed31 January 1994(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 1996)
RoleCompany Director
Correspondence Address8 The Grange
Shepherds Lane Caversham
Reading
Berkshire
RG4 7HZ
Director NameJohn Gray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1996(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrickleaze House
Crickleaze
Combe St Nicholas
Somerset
TA20 3DR
Director NameRobert John Shepherd
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1996(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 1999)
RoleAccountant
Correspondence Address3 Orchard Close
Putnoe Lane
Bedford
MK41 9AU
Secretary NameRobert John Shepherd
NationalityBritish
StatusResigned
Appointed02 June 1996(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 1999)
RoleAccountant
Correspondence Address3 Orchard Close
Putnoe Lane
Bedford
MK41 9AU
Director NameMichael Francis Utley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Farm Close
Houghton
Huntingdon
Cambridgeshire
PE28 2JH
Director NameJane Louise Campbell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(18 years after company formation)
Appointment Duration5 years (resigned 31 March 2005)
RoleDirector Product Support
Correspondence Address12 Anson Close
Corby
Northamptonshire
NN17 2RR
Director NameAlastair John Gilchrist Craig
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(18 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTierce Acre
High Street, Charlton On Otmoor
Kidlington
Oxfordshire
OX5 2UG
Director NameMr Alastair John Gilchrist Craig
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(18 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTierce Acre
High Street, Charlton On Otmoor
Kidlington
Oxfordshire
OX5 2UG
Secretary NameMr Alastair John Gilchrist Craig
NationalityBritish
StatusResigned
Appointed17 May 2000(18 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTierce Acre
High Street, Charlton On Otmoor
Kidlington
Oxfordshire
OX5 2UG
Director NameRichard Martin Harwood-Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 February 2004)
RoleFinance Director
Correspondence Address8 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Secretary NameRichard Martin Harwood-Smith
NationalityBritish
StatusResigned
Appointed01 February 2001(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 February 2004)
RoleFinance Director
Correspondence Address8 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Director NameMr Simon John Armstrong
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Heatherwold, Newtown
Newbury
Berkshire
RG20 9BG
Director NameStephen Roger Hickson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(19 years after company formation)
Appointment Duration7 months, 1 week (resigned 12 October 2001)
RoleSales Director
Correspondence Address91 Ramsey Road
Ramsey Forty Foot
Huntingdon
Cambridgeshire
PE26 2XN
Director NameEdward Columbus McGrath
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2001(19 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 June 2001)
RoleEngineering
Correspondence Address13 Masons Court
Aylesbury
Buckinghamshire
HP19 7QF
Director NameKevin Edward Hill
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(19 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 June 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Fairlight Avenue
Windsor
Berkshire
SL4 3AL
Director NameMr Steven Michael Hardwick
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByfields
Chapel Lane Curdridge
Southampton
Hampshire
SO32 2BB
Director NameJeffrey Keighley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressBrackendene 21 Dene Lane
Lower Bourne
Farnham
Surrey
GU10 3PW
Secretary NameMr Steven Michael Hardwick
NationalityBritish
StatusResigned
Appointed02 February 2004(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByfields
Chapel Lane Curdridge
Southampton
Hampshire
SO32 2BB
Director NameMichael David Robinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(22 years after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cornerhouse
21 Nackington Road
Canterbury
Kent
CT1 3NU
Director NameMr Christopher James Kaine
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Byreton Close
Earley
Reading
Berkshire
RG6 5SA

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
6 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
1 April 2009Liquidators statement of receipts and payments to 17 March 2009 (5 pages)
17 April 2008Registered office changed on 17/04/2008 from c/o spectris PLC, station road egham surrey TW20 9NP (1 page)
2 April 2008Appointment of a voluntary liquidator (1 page)
2 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2008Declaration of solvency (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New secretary appointed (1 page)
28 February 2007Registered office changed on 28/02/07 from: featherstone road wolverton mill milton keynes buckinghamshire MK12 5QN (1 page)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 October 2006Full accounts made up to 31 December 2005 (17 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 December 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
20 June 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 2004Amended full accounts made up to 31 December 2003 (20 pages)
27 October 2004Full accounts made up to 31 December 2003 (20 pages)
11 October 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Director resigned (1 page)
6 February 2004Return made up to 31/12/03; no change of members (8 pages)
18 September 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
4 June 2003Full accounts made up to 31 July 2002 (16 pages)
20 March 2003Auditor's resignation (1 page)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 May 2002Full accounts made up to 31 July 2001 (16 pages)
13 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 November 2001Director's particulars changed (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
5 June 2001Full accounts made up to 31 July 2000 (16 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
15 February 2001Return made up to 31/12/00; full list of members (7 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Secretary resigned;director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Secretary resigned;director resigned (1 page)
5 June 2000Full accounts made up to 31 July 1999 (18 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Return made up to 31/12/99; full list of members (7 pages)
21 March 2000Registered office changed on 21/03/00 from: unit 12, trident industrial estate, blackthorne road cochbrook, slough berkshire. SL3 0AX. (1 page)
22 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
8 June 1999Declaration of assistance for shares acquisition (13 pages)
6 June 1999Auditor's resignation (1 page)
4 June 1999Particulars of mortgage/charge (4 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
19 February 1999Full accounts made up to 31 July 1998 (18 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 October 1998Auditor's resignation (1 page)
27 May 1998Full accounts made up to 31 July 1997 (16 pages)
3 March 1998Return made up to 31/12/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 July 1996 (20 pages)
20 March 1997Secretary's particulars changed;director's particulars changed (1 page)
20 March 1997Return made up to 31/12/96; full list of members (5 pages)
15 January 1997New director appointed (2 pages)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1996£ ic 146098/138294 31/05/96 £ sr 7804@1=7804 (1 page)
12 July 1996£ ic 150000/146098 31/05/96 £ sr 3902@1=3902 (1 page)
12 July 1996Ad 31/05/96--------- us$ si [email protected]=1382 us$ ic 0/1382 (3 pages)
12 July 1996Us$ nc 0/1383 31/05/96 (1 page)
12 July 1996Conve 31/05/96 (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Secretary resigned;director resigned (2 pages)
10 June 1996Auditor's resignation (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Particulars of mortgage/charge (7 pages)
10 June 1996New secretary appointed;new director appointed (1 page)
10 June 1996Director resigned (2 pages)
10 June 1996New director appointed (1 page)
7 June 1996Declaration of assistance for shares acquisition (12 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Accounts for a medium company made up to 31 July 1995 (15 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 May 1995Full accounts made up to 31 July 1994 (15 pages)
29 April 1983Memorandum and Articles of Association (16 pages)