Company NameCL1 Engineering Ltd
Company StatusDissolved
Company Number05223937
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 8 months ago)
Dissolution Date24 February 2009 (15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClive Brown
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (closed 24 February 2009)
RoleEngineer
Correspondence Address63 Chester Road
Blackfen
Kent
DA15 8SQ
Secretary NameNatalie Jane Brown
NationalityBritish
StatusClosed
Appointed15 September 2004(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (closed 24 February 2009)
RoleSales Assistant
Correspondence Address63 Chester Road
Blackfen
Kent
DA15 8SQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address43 Overstone Road
London
W6 0AD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
30 October 2006Return made up to 07/09/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 October 2005Return made up to 07/09/05; full list of members (6 pages)
26 July 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
26 July 2005Registered office changed on 26/07/05 from: the chislehurst business centre LTD, 1 bromley lane chislehurst BR7 6LH (1 page)
26 July 2005Ad 07/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2004New director appointed (1 page)
28 September 2004New secretary appointed (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Secretary resigned (1 page)
7 September 2004Incorporation (13 pages)