This company is commonly known as Commatech Gears (atherstone) Limited. The company was founded 53 years ago and was given the registration number 00991484. The firm's registered office is in BIRMINGHAM. You can find them at One Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 2852 - General mechanical engineering.
Name | : | COMMATECH GEARS (ATHERSTONE) LIMITED |
---|---|---|
Company Number | : | 00991484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1970 |
End of financial year | : | 31 December 2006 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 17 January 2006 | Active |
29 Silverdale Close, Ecclesall, Sheffield, S11 9JN | Director | 17 January 2006 | Active |
Rivermead House, Aston Cantlow, Henley-In-Arden, B95 6JP | Director | 11 January 2008 | Active |
24 Shrubbery Close, Sutton Coldfield, B76 1WE | Director | 17 January 2006 | Active |
Apartado 20, Los Gigantes 38683, Canary Islands, | Secretary | 05 July 1992 | Active |
28 Bulkington Lane, Nuneaton, CV11 4SA | Secretary | 18 August 2005 | Active |
30 The Oaks, Bedworth, Nuneaton, CV12 0AY | Secretary | - | Active |
Apartado 20, Los Gigantes 38683, Canary Islands, | Director | - | Active |
28 Bulkington Lane, Nuneaton, CV11 4SA | Director | 04 April 2005 | Active |
28 Bulkington Street, Nuneaton, CV11 5SA | Director | - | Active |
11 Brinklow Road, Binley, Coventry, CV3 2DS | Director | 17 January 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2018-09-25 | Restoration | Restoration order of court. | Download |
2015-08-11 | Gazette | Gazette dissolved compulsory. | Download |
2015-04-28 | Gazette | Gazette notice compulsory. | Download |
2014-03-27 | Restoration | Restoration order of court. | Download |
2011-01-06 | Gazette | Gazette dissolved liquidation. | Download |
2010-10-06 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-10-06 | Insolvency | Liquidation in administration move to dissolution. | Download |
2010-05-07 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-04-08 | Insolvency | Liquidation in administration extension of period. | Download |
2009-12-22 | Address | Change registered office address company with date old address. | Download |
2009-11-04 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2009-10-01 | Insolvency | Liquidation in administration extension of period. | Download |
2009-05-09 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2008-11-27 | Insolvency | Liquidation in administration proposals. | Download |
2008-11-19 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2008-10-14 | Address | Legacy. | Download |
2008-10-14 | Address | Legacy. | Download |
2008-10-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2008-10-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2008-09-23 | Officers | Legacy. | Download |
2008-06-09 | Annual return | Legacy. | Download |
2008-05-14 | Mortgage | Legacy. | Download |
2008-03-18 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.