This company is commonly known as Cussons Technology Limited. The company was founded 22 years ago and was given the registration number 04271888. The firm's registered office is in MANCHESTER. You can find them at C/o Mazars Llp, One St Peters Square, Manchester, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | CUSSONS TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 04271888 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 16 August 2001 |
End of financial year | : | 30 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, One St Peters Square, Manchester, M2 3DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mazars Llp, One St Peters Square, Manchester, M2 3DE | Secretary | 28 July 2015 | Active |
C/O Mazars Llp, One St Peters Square, Manchester, M2 3DE | Director | 27 October 2017 | Active |
48, Majestic View, Onchniv, Isle Of Man, Isle Of Man, IM3 2JN | Director | 28 September 2001 | Active |
Knotts Cottage, Bury Road Edgworth Turton, Bolton, BL7 0BX | Director | 28 September 2001 | Active |
1 Holford Walk, Osborne Park Firgrove, Rochdale, OL16 3BP | Director | 28 September 2001 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 16 August 2001 | Active |
1 Holford Walk, Osborne Park Firgrove, Rochdale, OL16 3BP | Secretary | 28 September 2001 | Active |
102, Great Clowes Street, Manchester, Uk, M7 1RH | Director | 22 June 2012 | Active |
4 Silcotes Court, Wakefield, WF2 0UJ | Director | 28 September 2001 | Active |
102, Great Clowes Street, Manchester, Uk, M7 1RH | Director | 22 June 2012 | Active |
92 Crow Hill South, Alkrington, Middleton, M24 1JU | Director | 03 October 2005 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 16 August 2001 | Active |
Cusson Technology (Holdings) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 102, Great Clowes Street, Salford, England, M7 1RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-20 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-18 | Insolvency | Liquidation in administration progress report. | Download |
2022-05-17 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-19 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-17 | Insolvency | Liquidation in administration extension of period. | Download |
2021-05-20 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-01 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-30 | Insolvency | Liquidation in administration extension of period. | Download |
2020-05-21 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-19 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-01-13 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-12-18 | Insolvency | Liquidation in administration proposals. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-14 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.