CORE MECHANICAL LIMITED
Overview
| Company Name | CORE MECHANICAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04399880 |
| 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 CORE MECHANICAL LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is CORE MECHANICAL LIMITED located?
| Registered Office Address | 8 The Plain BS35 2AG Thornbury Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CORE MECHANICAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CORE MECHANICAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 8 the Plain Thornbury Bristol BS35 2AG to 8 the Plain Thornbury Bristol BS35 2AG on Jan 02, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2018 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Duncan Bruce Moncrieffe on Mar 27, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Duncan Bruce Moncrieffe as a person with significant control on Mar 27, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Duncan Bruce Moncrieffe on Nov 03, 2017 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Duncan Bruce Moncrieffe on Nov 01, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Deborah Jane Paxford as a secretary on Mar 25, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Duncan Bruce Moncrieffe on Apr 15, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Who are the officers of CORE MECHANICAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MONCRIEFFE, Duncan Bruce | Director | BS35 2AG Thornbury 8 The Plain Bristol United Kingdom | United Kingdom | British | 81206640002 | |||||
| PAGE, Philip Mark | Secretary | Lowgoods Farm Thornbury BS35 1RL Bristol South Gloucestershire | British | 81206520001 | ||||||
| PAXFORD, Deborah Jane | Secretary | 23 Eastland Road Thornbury BS35 1DS South Gloucester | British | 97156280001 | ||||||
| THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||
| PAGE, Philip Mark | Director | Lowgoods Farm Thornbury BS35 1RL Bristol South Gloucestershire | United Kingdom | British | 81206520001 | |||||
| THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Who are the persons with significant control of CORE MECHANICAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Duncan Bruce Moncrieffe | Apr 06, 2016 | BS35 2AG Thornbury 8 The Plain Bristol United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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