CES DOWNIE LTD
Overview
Company Name | CES DOWNIE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03804580 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CES DOWNIE LTD?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is CES DOWNIE LTD located?
Registered Office Address | 26 Brook Road SS6 7XJ Rayleigh Essex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CES DOWNIE LTD?
Company Name | From | Until |
---|---|---|
CLEARSPRINGS ENERGY SOLUTIONS LTD | Oct 22, 2012 | Oct 22, 2012 |
DOWNIE CONSULTING ENGINEERS LIMITED | Jul 09, 1999 | Jul 09, 1999 |
What are the latest accounts for CES DOWNIE LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2013 |
What is the status of the latest annual return for CES DOWNIE LTD?
Annual Return |
|
---|
What are the latest filings for CES DOWNIE LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Pierre Olivier as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jan 31, 2013 | 13 pages | AA | ||||||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed clearsprings energy solutions LTD\certificate issued on 06/02/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed downie consulting engineers LIMITED\certificate issued on 22/10/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Total exemption small company accounts made up to Jun 14, 2012 | 8 pages | AA | ||||||||||||||
Director's details changed for Mr Pierre Jan Olivier on Aug 20, 2012 | 2 pages | CH01 | ||||||||||||||
Current accounting period shortened from Jun 14, 2013 to Jan 31, 2013 | 1 pages | AA01 | ||||||||||||||
Previous accounting period shortened from Jun 30, 2012 to Jun 14, 2012 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Mr Pierre Jan Olivier as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Downie as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Laura Randall as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Randle James Slatter as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Courtenay Vyvyan-Robinson as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * 142 Darland Avenue Gillingham Kent ME7 3AS* on Jul 02, 2012 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 8 pages | AA | ||||||||||||||
Annual return made up to Jul 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Paul David Downie on Jul 30, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Laura Doreen Randall on Jul 30, 2011 | 1 pages | CH03 | ||||||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 8 pages | AA | ||||||||||||||
Who are the officers of CES DOWNIE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SLATTER, Randle James | Director | Ballingdon Street CO10 2DA Sudbury 85 Suffolk United Kingdom | England | British | Accountant | 65583130004 | ||||
VYVYAN-ROBINSON, James Courtenay | Director | Benham Lane Riseley RG7 1RY Reading Whitewater House United Kingdom | England | British | Group Managing Director | 136824670001 | ||||
RANDALL, Laura Doreen | Secretary | 53 Worthington Road KT6 7RU Surbiton Surrey | British | Secretary | 65147130001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
DOWNIE, Paul David | Director | 53 Worthington Road KT6 7RU Surbiton Surrey | England | British | Engineer | 65143580001 | ||||
OLIVIER, Pierre Jan | Director | South Cottage Gardens Chorleywood WD3 5EH Rickmansworth 33 Hertfordshire United Kingdom | England | British | Engineer | 157952770004 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
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