Company NameCintex Group Limited
Company StatusDissolved
Company Number03191077
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Previous NameCintex Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven Michael Hardwick
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(7 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleFinancial 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
StatusCurrent
Appointed02 February 2004(7 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence AddressBrackendene 21 Dene Lane
Lower Bourne
Farnham
Surrey
GU10 3PW
Director NameMr James Charles Webster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(7 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oak Drive
Highworth
Swindon
SN6 7BP
Secretary NameMr Robert Scott Martin
NationalityBritish
StatusCurrent
Appointed14 May 2004(8 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressBeacon View
Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameRobert John Shepherd
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 1999)
RoleAccountant
Correspondence Address3 Orchard Close
Putnoe Lane
Bedford
MK41 9AU
Director NameJohn Gray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 12 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrickleaze House
Crickleaze
Combe St Nicholas
Somerset
TA20 3DR
Secretary NameRobert John Shepherd
NationalityBritish
StatusResigned
Appointed25 April 1996(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 1999)
RoleAccountant
Correspondence Address3 Orchard Close
Putnoe Lane
Bedford
MK41 9AU
Director NameAndrew John Hartley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 25 May 1999)
RoleVenture Capitalist
Correspondence Address12 Charlton Avenue
Walton On Thames
Surrey
KT12 5LE
Director NameGraham Geoffrey Woodhead
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Cottage
Abinger Hammer
Surrey
RH5 6QX
Director NameMr Alastair John Gilchrist Craig
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(4 years 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(4 years 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(4 years, 9 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(4 years, 9 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(4 years, 9 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
Secretary NameRoger John Stephens
NationalityBritish
StatusResigned
Appointed02 February 2004(7 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 May 2004)
RoleCompany Director
Correspondence AddressGarden Flat Somerton House
Forest Road, Winkfield Row
Bracknell
Berkshire
RG42 7NJ

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 July 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 2005Dissolved (1 page)
22 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 June 2005Liquidators statement of receipts and payments (5 pages)
20 October 2004Registered office changed on 20/10/04 from: featherstone road wolverton mill milton keynes buckinghamshire MK12 5TH (1 page)
19 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2004Appointment of a voluntary liquidator (1 page)
19 October 2004Authorisation of liquidators (1 page)
19 October 2004Declaration of solvency (5 pages)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New director appointed (2 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 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 (11 pages)
20 March 2003Auditor's resignation (1 page)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
28 May 2002Full accounts made up to 31 July 2001 (10 pages)
13 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (12 pages)
24 April 2001Return made up to 12/04/01; full list of members (6 pages)
23 February 2001Director resigned (1 page)
23 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Secretary resigned;director resigned (1 page)
7 June 2000£ sr [email protected] 25/05/99 (1 page)
5 June 2000Full accounts made up to 31 July 1999 (15 pages)
24 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 March 2000Registered office changed on 21/03/00 from: unit 12 trident industrial estat blackthorne road colnbrook slough berkshire SL3 0AX (1 page)
22 June 1999Declaration of satisfaction of mortgage/charge (1 page)
22 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 June 1999Return made up to 22/04/99; no change of members (4 pages)
15 June 1999Conve 25/05/99 (1 page)
15 June 1999Conve 25/05/99 (1 page)
8 June 1999Declaration of assistance for shares acquisition (15 pages)
8 June 1999Declaration of assistance for shares acquisition (7 pages)
8 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
8 June 1999Declaration of assistance for shares acquisition (7 pages)
8 June 1999Conve 28/05/99 (1 page)
8 June 1999Declaration of assistance for shares acquisition (7 pages)
6 June 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 June 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 June 1999Auditor's resignation (1 page)
6 June 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 June 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
19 February 1999Full group accounts made up to 31 July 1998 (26 pages)
6 October 1998Auditor's resignation (1 page)
27 May 1998Full group accounts made up to 31 July 1997 (26 pages)
30 April 1998Return made up to 22/04/98; change of members (6 pages)
24 April 1998Ad 31/03/98--------- £ si [email protected]=1083500 £ ic 2733166/3816666 (2 pages)
19 February 1998Delivery ext'd 3 mth 31/07/97 (1 page)
26 August 1997New director appointed (2 pages)
14 May 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1996882 to amend 882REC 080796 (2 pages)
4 December 1996Ad 09/09/96--------- £ si [email protected]=745046 £ si [email protected]=49907 £ ic 1938213/2733166 (2 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1996Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996Nc inc already adjusted 02/06/96 (1 page)
11 July 1996Ad 02/06/96--------- £ si [email protected]=1654787 £ si [email protected]=183426 £ ic 100000/1938213 (2 pages)
9 July 1996Particulars of mortgage/charge (7 pages)
4 July 1996£ nc 100000/199000 31/05/96 (1 page)
4 July 1996S-div 31/05/96 (1 page)
4 July 1996Registered office changed on 04/07/96 from: 10 norwich street london EC4A 1BD (1 page)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
4 July 1996Ad 31/05/96--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages)
4 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 June 1996Particulars of mortgage/charge (7 pages)
6 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1996Company name changed cintex holdings LIMITED\certificate issued on 31/05/96 (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Secretary resigned (1 page)
22 April 1996Incorporation (15 pages)