Company NameCommercial Equipment Brokers Limited
Company StatusDissolved
Company Number03142250
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date16 January 2014 (10 years, 3 months ago)

Directors

Director NameHenry Abel
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1995(same day as company formation)
RoleTelecommunications
Correspondence Address5 Neale Street
Barry
South Glamorgan
CF62 8ES
Wales
Secretary NamePaul Henry Abel
NationalityBritish
StatusClosed
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address49 St Nicholas Road
Barry
South Glamorgan
CF62 6QX
Wales

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End01 June

Filing History

16 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2014Final Gazette dissolved following liquidation (1 page)
16 January 2014Final Gazette dissolved following liquidation (1 page)
16 October 2013Return of final meeting of creditors (1 page)
16 October 2013Notice of final account prior to dissolution (1 page)
16 October 2013Notice of final account prior to dissolution (1 page)
15 July 2009Registered office changed on 15/07/2009 from 15 tawe business village enterprise park, llansamlet swansea west glamorgan SA7 9LA (1 page)
15 July 2009Registered office changed on 15/07/2009 from 15 tawe business village enterprise park, llansamlet swansea west glamorgan SA7 9LA (1 page)
13 July 2009Appointment of a liquidator (2 pages)
13 July 2009Appointment of a liquidator (2 pages)
30 May 2000Registered office changed on 30/05/00 from: 62 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
30 May 2000Registered office changed on 30/05/00 from: 62 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
26 May 2000Appointment of a liquidator (1 page)
26 May 2000Appointment of a liquidator (1 page)
26 November 1997Order of court to wind up (1 page)
26 November 1997Order of court to wind up (1 page)
21 November 1997Order of court to wind up (2 pages)
21 November 1997Order of court to wind up (2 pages)
23 September 1997Strike-off action suspended (1 page)
23 September 1997Strike-off action suspended (1 page)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
4 September 1996Registered office changed on 04/09/96 from: 105 penarth road cardiff CF1 7JT (1 page)
4 September 1996Registered office changed on 04/09/96 from: 105 penarth road cardiff CF1 7JT (1 page)
22 August 1996Accounting reference date notified as 01/06 (1 page)
22 August 1996Accounting reference date notified as 01/06 (1 page)
29 December 1995Incorporation (28 pages)