Warwick
CV35 9JS
Director Name | Mr John Ferris Watkins |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | The Old Watermill Mill Hill Chiddingstone Edenbridge Kent TN8 7AA |
Director Name | Michael Anderson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2001) |
Role | Engineer |
Correspondence Address | Lower Shockerwick Lodge Box Road Bath Avon BA1 7LP |
Director Name | Edward Dennis Lane |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 August 2005) |
Role | Accountant |
Correspondence Address | 9 Roundhouse Calne Wiltshire SN11 0BE |
Director Name | James William Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 January 1999) |
Role | Engineer |
Correspondence Address | 4 Frogwell Park Chippenham Wiltshire SN14 0RB |
Secretary Name | Edward Dennis Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 August 2005) |
Role | Accountant |
Correspondence Address | 9 Roundhouse Calne Wiltshire SN11 0BE |
Director Name | Mr Jeremy Coward |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lanhill View Chippenham Wiltshire SN14 6XS |
Secretary Name | Mr Jeremy Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lanhill View Chippenham Wiltshire SN14 6XS |
Director Name | Mr Helmut Ernst |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 July 2012(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Continental Aftermarket Gmbh Helfmann-Park 1 65760 Eschborn Germany |
Director Name | Mr Julian Anthony Soanes |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Wroslyn Road Freeland Witney Oxfordshire OX29 8AL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,322,000 |
Cash | £1,000 |
Current Liabilities | £3,772,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 March 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (16 pages) |
1 March 2017 | Liquidators' statement of receipts and payments to 21 December 2016 (16 pages) |
22 January 2016 | Registered office address changed from Hopton Industrial Estate London Road Devizes Wiltshire SN10 2EU to 6 Snow Hill London EC1A 2AY on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from Hopton Industrial Estate London Road Devizes Wiltshire SN10 2EU to 6 Snow Hill London EC1A 2AY on 22 January 2016 (2 pages) |
19 January 2016 | Declaration of solvency (3 pages) |
19 January 2016 | Appointment of a voluntary liquidator (1 page) |
19 January 2016 | Resolutions
|
19 January 2016 | Appointment of a voluntary liquidator (1 page) |
19 January 2016 | Declaration of solvency (3 pages) |
12 January 2016 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 September 2015 | Termination of appointment of Julian Anthony Soanes as a director on 1 June 2015 (1 page) |
17 September 2015 | Termination of appointment of Julian Anthony Soanes as a director on 1 June 2015 (1 page) |
17 September 2015 | Termination of appointment of Julian Anthony Soanes as a director on 1 June 2015 (1 page) |
15 December 2014 | Aud res sect 519 (2 pages) |
15 December 2014 | Aud res sect 519 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 September 2014 | Termination of appointment of Helmut Ernst as a director on 30 June 2014 (1 page) |
5 September 2014 | Termination of appointment of Helmut Ernst as a director on 30 June 2014 (1 page) |
5 September 2014 | Termination of appointment of Helmut Ernst as a director on 30 June 2014 (1 page) |
5 September 2014 | Termination of appointment of Helmut Ernst as a director on 30 June 2014 (1 page) |
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 November 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 May 2013 | Termination of appointment of Jeremy Coward as a director (1 page) |
15 May 2013 | Termination of appointment of Jeremy Coward as a secretary (1 page) |
15 May 2013 | Termination of appointment of Jeremy Coward as a director (1 page) |
15 May 2013 | Termination of appointment of Jeremy Coward as a secretary (1 page) |
15 April 2013 | Satisfaction of charge 3 in full (1 page) |
15 April 2013 | Satisfaction of charge 2 in full (1 page) |
15 April 2013 | Satisfaction of charge 3 in full (1 page) |
15 April 2013 | Satisfaction of charge 2 in full (1 page) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
27 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Appointment of Mr Helmut Ernst as a director (2 pages) |
22 August 2012 | Appointment of Mr Helmut Ernst as a director (2 pages) |
20 July 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
20 July 2012 | Appointment of Mr Paul Jonathan Jennings as a director (2 pages) |
20 July 2012 | Appointment of Mr Paul Jonathan Jennings as a director (2 pages) |
20 July 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
17 July 2012 | Termination of appointment of John Watkins as a director (1 page) |
17 July 2012 | Termination of appointment of John Watkins as a director (1 page) |
17 July 2012 | Termination of appointment of John Watkins as a director (1 page) |
17 July 2012 | Appointment of Mr Julian Soanes as a director (2 pages) |
17 July 2012 | Termination of appointment of John Watkins as a director (1 page) |
17 July 2012 | Appointment of Mr Julian Soanes as a director (2 pages) |
30 August 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
30 August 2011 | Group of companies' accounts made up to 31 March 2011 (32 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
15 September 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
31 October 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
31 October 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
25 August 2009 | Gbp nc 19891/25000\06/11/06 (2 pages) |
25 August 2009 | Capitals not rolled up (1 page) |
25 August 2009 | Capitals not rolled up (1 page) |
25 August 2009 | Gbp nc 19891/25000\06/11/06 (2 pages) |
25 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
3 February 2009 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
3 February 2009 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
6 October 2008 | Director and secretary's change of particulars / jeremy coward / 12/09/2008 (1 page) |
6 October 2008 | Director and secretary's change of particulars / jeremy coward / 12/09/2008 (1 page) |
2 October 2008 | Director and secretary's change of particulars / jeremy coward / 12/09/2008 (1 page) |
2 October 2008 | Director and secretary's change of particulars / jeremy coward / 12/09/2008 (1 page) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Location of register of members (1 page) |
27 August 2008 | Return made up to 10/08/08; full list of members (6 pages) |
27 August 2008 | Location of debenture register (1 page) |
27 August 2008 | Return made up to 10/08/08; full list of members (6 pages) |
22 December 2007 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
22 December 2007 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
31 August 2007 | Return made up to 10/08/07; full list of members
|
31 August 2007 | Return made up to 10/08/07; full list of members
|
28 March 2007 | Nc inc already adjusted 24/01/07 (1 page) |
28 March 2007 | Nc inc already adjusted 24/01/07 (1 page) |
2 March 2007 | Ad 24/01/07--------- £ si [email protected]=3930 £ ic 12141/16071 (2 pages) |
2 March 2007 | Ad 24/01/07--------- £ si [email protected]=3930 £ ic 12141/16071 (2 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
12 October 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
12 October 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
19 September 2006 | Location of register of members (1 page) |
19 September 2006 | Location of register of members (1 page) |
12 September 2006 | Return made up to 10/08/06; full list of members
|
12 September 2006 | Return made up to 10/08/06; full list of members
|
30 March 2006 | Location of debenture register (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: hopton industrial estate london road devizes wiltshire SN10 2EU (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: hopton industrial estate london road devizes wiltshire SN10 2EU (1 page) |
30 March 2006 | Location of debenture register (1 page) |
28 December 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
28 December 2005 | Group of companies' accounts made up to 31 March 2005 (27 pages) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | New secretary appointed;new director appointed (2 pages) |
26 October 2005 | Secretary resigned;director resigned (1 page) |
26 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
4 July 2005 | Return made up to 11/05/05; full list of members (9 pages) |
4 July 2005 | Return made up to 11/05/05; full list of members (9 pages) |
1 June 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
1 June 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
10 May 2005 | £ ic 12167/12141 14/01/05 £ sr [email protected]=26 (1 page) |
10 May 2005 | £ ic 12167/12141 14/01/05 £ sr [email protected]=26 (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
5 April 2005 | Ad 15/02/05--------- £ si [email protected]=250 £ ic 11917/12167 (2 pages) |
5 April 2005 | Ad 15/02/05--------- £ si [email protected]=250 £ ic 11917/12167 (2 pages) |
21 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
21 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
11 August 2004 | Return made up to 11/05/04; full list of members (7 pages) |
11 August 2004 | Return made up to 11/05/04; full list of members (7 pages) |
6 March 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
6 March 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
16 December 2003 | Auditor's resignation (1 page) |
16 December 2003 | Auditor's resignation (1 page) |
4 July 2003 | Nc inc already adjusted 26/06/03 (1 page) |
4 July 2003 | Resolutions
|
4 July 2003 | Nc inc already adjusted 26/06/03 (1 page) |
4 July 2003 | S-div 26/06/03 (1 page) |
4 July 2003 | S-div 26/06/03 (1 page) |
4 July 2003 | Resolutions
|
16 June 2003 | Return made up to 11/05/03; change of members (7 pages) |
16 June 2003 | Return made up to 11/05/03; change of members (7 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
4 February 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
11 July 2002 | Return made up to 11/05/02; full list of members (8 pages) |
11 July 2002 | Return made up to 11/05/02; full list of members (8 pages) |
12 March 2002 | Particulars of contract relating to shares (4 pages) |
12 March 2002 | Particulars of contract relating to shares (4 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
27 February 2002 | Resolutions
|
22 February 2002 | £ ic 11988/11619 23/01/02 £ sr 369@1=369 (1 page) |
22 February 2002 | £ ic 11988/11619 23/01/02 £ sr 369@1=369 (1 page) |
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
18 February 2002 | Ad 23/01/02--------- £ si 343@1=343 £ ic 11645/11988 (2 pages) |
18 February 2002 | Ad 23/01/02--------- £ si 343@1=343 £ ic 11645/11988 (2 pages) |
28 January 2002 | Ad 23/01/02--------- £ si 26@1=26 £ ic 11619/11645 (2 pages) |
28 January 2002 | Ad 23/01/02--------- £ si 26@1=26 £ ic 11619/11645 (2 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Resolutions
|
15 January 2002 | £ ic 13333/11619 08/08/01 £ sr 1714@1=1714 (1 page) |
15 January 2002 | £ ic 13333/11619 08/08/01 £ sr 1714@1=1714 (1 page) |
26 October 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
26 October 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
16 May 2001 | Return made up to 11/05/01; full list of members (8 pages) |
16 May 2001 | Return made up to 11/05/01; full list of members (8 pages) |
7 November 2000 | Company name changed cetimo LIMITED\certificate issued on 08/11/00 (2 pages) |
7 November 2000 | Company name changed cetimo LIMITED\certificate issued on 08/11/00 (2 pages) |
25 July 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
25 July 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
15 May 2000 | Return made up to 11/05/00; full list of members
|
15 May 2000 | Return made up to 11/05/00; full list of members
|
8 September 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
8 September 1999 | Full group accounts made up to 31 March 1999 (23 pages) |
21 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: turner barratt quadrant house 20 broad street mall reading berkshire RG1 7QE (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: turner barratt quadrant house 20 broad street mall reading berkshire RG1 7QE (1 page) |
4 August 1998 | £ nc 100/15333 24/07/98 (1 page) |
4 August 1998 | Ad 01/06/98--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | £ nc 100/15333 24/07/98 (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | Ad 24/07/98--------- £ si 13253@1=13253 £ ic 80/13333 (2 pages) |
4 August 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
4 August 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | Ad 01/06/98--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Ad 24/07/98--------- £ si 13253@1=13253 £ ic 80/13333 (2 pages) |
4 August 1998 | Resolutions
|
1 August 1998 | Particulars of mortgage/charge (17 pages) |
1 August 1998 | Particulars of mortgage/charge (7 pages) |
1 August 1998 | Particulars of mortgage/charge (7 pages) |
1 August 1998 | Particulars of mortgage/charge (17 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
11 May 1998 | Incorporation (14 pages) |
11 May 1998 | Incorporation (14 pages) |