This company is commonly known as The Cylinder Service Centre Limited. The company was founded 28 years ago and was given the registration number 03166460. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 33120 - Repair of machinery.
Name | : | THE CYLINDER SERVICE CENTRE LIMITED |
---|---|---|
Company Number | : | 03166460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 29 February 1996 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hardman Square, Spinningfields, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB | Director | 21 June 2018 | Active |
8 Yorkwood, Hebburn, NE31 1YR | Secretary | 20 August 1999 | Active |
2 Church Road, Stannington, Morpeth, NE61 6HQ | Secretary | 29 February 1996 | Active |
Colver Barn, Whitley Road, Dewsbury, WF12 0LX | Secretary | 13 February 1997 | Active |
1 Moor Court, Whitburn, Sunderland, SR6 7JU | Secretary | 11 November 1998 | Active |
8 Yorkwood, Hebburn, NE31 1YR | Director | 01 March 2000 | Active |
8 Yorkwood, Hebburn, NE31 1YR | Director | 29 February 1996 | Active |
Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS | Director | 21 June 2018 | Active |
Colver Barn, Whitley Road, Dewsbury, WF12 0LX | Director | 29 February 1996 | Active |
7 Royd Head Farm, Runtings, Ossett, WF5 8NJ | Director | 29 February 1996 | Active |
Benbecula Group Ltd | ||
Notified on | : | 21 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Stephenson Street, Wallsend, England, NE28 6UE |
Nature of control | : |
|
Mr Gary Davison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Yorkwood, Hebburn, United Kingdom, NE31 1YR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-08 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-06 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-04-29 | Insolvency | Liquidation in administration progress report. | Download |
2020-11-16 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-10-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-10-12 | Insolvency | Liquidation in administration proposals. | Download |
2020-10-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-09-29 | Address | Change registered office address company with date old address new address. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2018-10-15 | Accounts | Change account reference date company current extended. | Download |
2018-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.