Company NameCinque Cryogenics Technology Limited
DirectorMuriel Ruth O'Dowd
Company StatusDissolved
Company Number02600345
CategoryPrivate Limited Company
Incorporation Date10 April 1991(32 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMuriel Ruth O'Dowd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(1 year, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address97 Keithleigh Gardens
Pitmedden
Udny
Aberdeenshire
AB41 0GF
Scotland
Secretary NameAnne Jepp
NationalityBritish
StatusCurrent
Appointed01 March 1995(3 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address13 Hillside
Pitmedden
Ellon
Aberdeenshire
AB41 0GE
Scotland
Director NameMichael Phillip Jepp
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1995)
RoleNone Director
Correspondence Address13 Hillside
Pitmedden
Udny
Aberdeenshire
AB41 0GE
Scotland
Director NameMr Richard Anthony O'Dowd
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address97 Keithleigh Gardens
Pitmedden
Udny
Aberdeenshire
AB41 0GF
Scotland
Secretary NameMichael Phillip Jepp
NationalityBritish
StatusResigned
Appointed20 May 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address13 Hillside
Pitmedden
Udny
Aberdeenshire
AB41 0GE
Scotland
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressPO Box 555
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

3 October 1997Dissolved (1 page)
3 July 1997Liquidators statement of receipts and payments (5 pages)
3 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
4 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 1996Appointment of a voluntary liquidator (1 page)
22 August 1996Registered office changed on 22/08/96 from: 51 norwood high street london SE27 9JS (1 page)
31 January 1996Registered office changed on 31/01/96 from: 83 applegarth fieldway new addington croydon surrey.CR0 9DD (1 page)
4 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
4 September 1995Director resigned (2 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
23 May 1995Return made up to 10/04/95; full list of members (6 pages)