Dissolved
Dissolved 2013-12-24
Company Information for C P MECHANICS LIMITED
HELSTON, CORNWALL, TR12 7JB,
|
Company Registration Number
04277522
Private Limited Company
Dissolved Dissolved 2013-12-24 |
Company Name | |
---|---|
C P MECHANICS LIMITED | |
Legal Registered Office | |
HELSTON CORNWALL TR12 7JB Other companies in TR12 | |
Company Number | 04277522 | |
---|---|---|
Date formed | 2001-08-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2013-12-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-08 22:00:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG NORMAN PROUDFOOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN WILLIAM BRODIE PROUDFOOT |
Director | ||
EVELYN JULIA PROUDFOOT |
Company Secretary | ||
CRAIG PROUDFOOT |
Director | ||
JAQUELINE PROUDFOOT |
Company Secretary | ||
JAQUELINE PROUDFOOT |
Director | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM UNIT 4 60 WINCHESTER ROAD, STROUD, PETERSFIELD HAMPSHIRE GU32 3PL | |
AP01 | DIRECTOR APPOINTED CRAIG NORMAN PROUDFOOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN PROUDFOOT | |
LATEST SOC | 25/09/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/08/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WILLIAM BRODIE PROUDFOOT / 09/11/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EVELYN PROUDFOOT | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / EVELYN PROUDFOOT / 01/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN PROUDFOOT / 01/07/2008 | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/11/06--------- £ SI 98@1=98 £ IC 2/100 | |
363a | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/09/05 FROM: UNIT 4 60 WINCHESTER ROAD STROUD PETERSFIELD HAMPSHIRE GU32 3PL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/09/02 | |
363s | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/09/01--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (5020 - Maintenance & repair of motors) as C P MECHANICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |