Company NameCAEM U.K. Limited
DirectorsNigel Foster Rogers and Timothy Rawlinson Sale
Company StatusDissolved
Company Number01617555
CategoryPrivate Limited Company
Incorporation Date26 February 1982(42 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Foster Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1998(16 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Director NameTimothy Rawlinson Sale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(17 years after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusCurrent
Appointed18 March 1999(17 years after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameRobert William Edson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 November 1997)
RoleCompany Director
Correspondence Address559 Tamworth Road
Long Eaton
Nottingham
Nottinghamshire
NG10 3FB
Director NameDavid Tittle
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 December 1998)
RoleCompany Director
Correspondence AddressThe White House 189 Derby Road
Beeston
Nottingham
Nottinghamshire
NG9 3JA
Director NameRoy Varnam
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 November 1995)
RoleCompany Director
Correspondence AddressChestnut Lodge
Main Street
Gunthorpe
Nottinghamshire
NG14 7EU
Secretary NameBrian William Hunt
NationalityBritish
StatusResigned
Appointed13 October 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 March 1999)
RoleCompany Director
Correspondence Address42 Staffords Acre
Kegworth
Derby
DE74 2HY
Director NameJames Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2001)
RoleAccountant
Correspondence Address43 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS

Location

Registered AddressPannell House 6 Queen Street
Leeds
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£458,855
Current Liabilities£458,855

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2003Dissolved (1 page)
23 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
19 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
21 January 2003Registered office changed on 21/01/03 from: stephen house brenda road hartlepool TS25 2BQ (1 page)
16 January 2003Declaration of solvency (3 pages)
16 January 2003Appointment of a voluntary liquidator (1 page)
16 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2002Declaration of satisfaction of mortgage/charge (1 page)
18 October 2002Declaration of satisfaction of mortgage/charge (1 page)
17 October 2002Return made up to 13/10/02; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
28 October 2001Return made up to 13/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(6 pages)
4 April 2001Director resigned (1 page)
31 October 2000Accounts made up to 31 December 1999 (8 pages)
9 October 2000Return made up to 13/10/00; full list of members (7 pages)
28 October 1999Accounts made up to 31 December 1998 (8 pages)
19 October 1999Return made up to 13/10/99; full list of members (7 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed;new director appointed (2 pages)
21 December 1998Director resigned (1 page)
26 November 1998Registered office changed on 26/11/98 from: beales house 3 king edward court king edward street nottingham NG1 1EW (1 page)
25 November 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
11 November 1998Return made up to 13/10/98; no change of members (4 pages)
21 October 1998Accounts made up to 31 May 1998 (8 pages)
6 October 1998New director appointed (4 pages)
6 October 1998New director appointed (4 pages)
1 April 1998Accounts made up to 31 May 1997 (11 pages)
11 February 1998Registered office changed on 11/02/98 from: roseberry street loughborough leicestershire LE11 0DD (1 page)
8 December 1997Director resigned (1 page)
26 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (4 pages)
31 October 1997Return made up to 13/10/97; full list of members (6 pages)
18 March 1997Accounts made up to 31 May 1996 (8 pages)
27 October 1996Return made up to 13/10/96; no change of members (4 pages)
2 April 1996Accounts made up to 31 May 1995 (7 pages)
30 March 1995Accounts made up to 31 May 1994 (7 pages)