C.M.L. PRECISION MACHINING LTD.

C.M.L. PRECISION MACHINING LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameC.M.L. PRECISION MACHINING LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00489465
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C.M.L. PRECISION MACHINING LTD.?

    • (7499) /

    Where is C.M.L. PRECISION MACHINING LTD. located?

    Registered Office Address
    Aviation House The Lodge
    Harmondsworth Lane
    UB7 0LQ West Drayton
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of C.M.L. PRECISION MACHINING LTD.?

    Previous Company Names
    Company NameFromUntil
    COOPER MERSEYSIDE LIMITEDAug 09, 1988Aug 09, 1988
    C.M.L. PRECISION MACHINING LTDNov 06, 1987Nov 06, 1987
    FUSION WELDING & CONSTRUCTION CO. (BIRKENHEAD) LIMITED(THE)Dec 15, 1950Dec 15, 1950

    What are the latest accounts for C.M.L. PRECISION MACHINING LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for C.M.L. PRECISION MACHINING LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Aldo Pichelli as a director

    2 pagesAP01

    Registered office address changed from P.O. Box 25 South Marston Park Swindon Wiltshire SN3 4TR on Nov 02, 2010

    1 pagesAD01

    Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Annual return made up to Oct 03, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2010

    Statement of capital on Oct 15, 2010

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Harry Thomas Barnshaw as a director

    2 pagesAP01

    Termination of appointment of David Haden as a director

    1 pagesTM01

    Termination of appointment of Kevin Edwards as a director

    1 pagesTM01

    Termination of appointment of Ian Brodie as a director

    1 pagesTM01

    Termination of appointment of Kevin Edwards as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    Annual return made up to Oct 03, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Kevin Neil Edwards on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ian Duncan Brodie on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David Neil Haden on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Mar 31, 2009

    3 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2007

    3 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    3 pagesAA

    Accounts made up to Mar 31, 2005

    3 pagesAA

    Who are the officers of C.M.L. PRECISION MACHINING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNSHAW, Harry Thomas
    The Lodge
    Harmondsworth Lane
    UB7 0LQ West Drayton
    Aviation House
    Middlesex
    United Kingdom
    Director
    The Lodge
    Harmondsworth Lane
    UB7 0LQ West Drayton
    Aviation House
    Middlesex
    United Kingdom
    United KingdomBritish153604000001
    PICHELLI, Aldo
    Camino Dos Rios
    91360 Thousand Oaks
    1049
    California
    Usa
    Director
    Camino Dos Rios
    91360 Thousand Oaks
    1049
    California
    Usa
    United StatesAmerican156291560001
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Secretary
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    British19650500002
    ELLISON, John Stuart
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    Secretary
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    British18250320003
    APLIN, Paul Neville
    17 Chipping Avenue
    Ainsdale
    PR8 2SG Southport
    Director
    17 Chipping Avenue
    Ainsdale
    PR8 2SG Southport
    British4812200001
    BRODIE, Ian Duncan
    Hunters Piece
    Bourton
    SN6 8JR Swindon
    1
    Wiltshire
    Director
    Hunters Piece
    Bourton
    SN6 8JR Swindon
    1
    Wiltshire
    United KingdomBritish5303510001
    DAVIS, John Patrick
    Sandwath
    CA17 4LY Newbiggin On Lune
    Cumbria
    Director
    Sandwath
    CA17 4LY Newbiggin On Lune
    Cumbria
    British76768560001
    EDWARDS, Kevin Neil
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    Director
    15 Rothesay Avenue
    CM2 9BU Chelmsford
    Essex
    EnglandBritish19650500002
    ELLISON, John Stuart
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    Director
    Cloudsmoor Moor Court
    Rodborough Common
    GL5 5DA Stroud
    Gloucestershire
    United KingdomBritish18250320003
    FRAWLEY, William Patrick
    3 Wash Lane
    WN7 Leigh
    Lancs
    Director
    3 Wash Lane
    WN7 Leigh
    Lancs
    British18610160001
    HADEN, David Neil
    23 Blackbrook Avenue
    CH5 3HJ Hawarden
    Flintshire
    Director
    23 Blackbrook Avenue
    CH5 3HJ Hawarden
    Flintshire
    United KingdomBritish20524640005
    HOLGATE, John Graham
    Ghyll Croft
    St Mary's Close
    GL7 4NF Kempsford
    Gloucestershire
    Director
    Ghyll Croft
    St Mary's Close
    GL7 4NF Kempsford
    Gloucestershire
    British34049210001
    LEWIS, Eric
    39 Thorns Drive
    Greasby
    L49 3PU Wirral
    Merseyside
    Director
    39 Thorns Drive
    Greasby
    L49 3PU Wirral
    Merseyside
    British4812220001
    LUCOCK, Ramon
    Fford-Pen-Y-Coed Parc Grosvenor
    LL16 4YH Trefnant
    Denbigh
    Director
    Fford-Pen-Y-Coed Parc Grosvenor
    LL16 4YH Trefnant
    Denbigh
    British4812230001

    Does C.M.L. PRECISION MACHINING LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jul 23, 1979
    Delivered On Jul 27, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises being brook street and vine street birkenhead merseyside together with all fixtures whatsoever.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 27, 1979Registration of a charge
    • Oct 28, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 23, 1979
    Delivered On Jul 27, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises be:bc: 62/64 victoria street, birkenhead merseyside together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 27, 1979Registration of a charge
    • Oct 28, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0