Talbot Village
Poole
Dorset
BH12 5EN
Director Name | Mr Joseph Edward Laidler |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mount 50 Woodville Crescent Sunderland SR4 8QG |
Director Name | Mr Douglas Anthony Cooper |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Elan Court Springvale Road Kings Worthy Winchester Hampshire SO23 7LN |
Secretary Name | Sean Paul Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Longland Salisbury Wiltshire SP2 7ET |
Secretary Name | Mr Mark Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Seascape 11a Southbourne Overcliffe Drive Bournemouth Dorset BH6 3TF |
Director Name | Mr Mark Jones |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Seascape 11a Southbourne Overcliffe Drive Bournemouth Dorset BH6 3TF |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 September 2004 | Dissolved (1 page) |
---|---|
23 June 2004 | Liquidators statement of receipts and payments (5 pages) |
23 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 May 2004 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Notice of discharge of Administration Order (5 pages) |
27 June 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 June 2003 | Statement of affairs (12 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Appointment of a voluntary liquidator (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: sherlock house 73 baker street london W1U 6RD (1 page) |
11 May 2003 | Registered office changed on 11/05/03 from: sherlock house 7 kenrick place london W1H 3FF (1 page) |
3 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
16 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
28 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
5 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
5 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
5 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
5 September 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
2 March 2001 | Administrator's abstract of receipts and payments (3 pages) |
8 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
8 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
25 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
21 May 1999 | Company name changed cimex international LIMITED\certificate issued on 24/05/99 (2 pages) |
25 March 1999 | Certificate of constitution (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: 10 airfield road christchurch dorset BH23 3TG (1 page) |
19 March 1999 | Statement of administrator's proposal (2 pages) |
19 March 1999 | Notice of result of meeting of creditors (3 pages) |
19 February 1999 | Statement of administrator's proposal (7 pages) |
17 February 1999 | Notice of Administration Order (1 page) |
17 February 1999 | Administration Order (3 pages) |
25 January 1999 | Secretary resigned;director resigned (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: somerford road christchurch hampshire BH23 3PS (1 page) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Return made up to 08/08/98; full list of members (7 pages) |
14 November 1997 | Memorandum and Articles of Association (17 pages) |
6 November 1997 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: lansdowne house castle lane southampton SO14 2JQ (1 page) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Company name changed cimex systems LIMITED\certificate issued on 14/10/97 (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | Ad 02/10/97--------- £ si 74999@1=74999 £ ic 1/75000 (2 pages) |
12 October 1997 | New director appointed (3 pages) |
12 October 1997 | £ nc 100/75000 03/10/97 (1 page) |
12 October 1997 | Resolutions
|
8 October 1997 | Particulars of mortgage/charge (4 pages) |
1 October 1997 | Particulars of mortgage/charge (6 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
8 August 1997 | Incorporation (19 pages) |