Company NameCormac Engineering Limited
Company StatusDissolved
Company Number02800247
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGeoffrey Mosley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2002(9 years after company formation)
Appointment Duration6 years, 4 months (closed 06 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFerndale Farm
6 Manor Road Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Secretary NameSusan Margaret Mosley
NationalityBritish
StatusClosed
Appointed06 April 2002(9 years after company formation)
Appointment Duration6 years, 4 months (closed 06 August 2008)
RoleSecretary
Correspondence AddressFerndale Farm
Manor Road, Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
Director NameJennifer Ann Ambrose
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(1 month after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2003)
RoleSecretary
Correspondence Address69 Jackson Avenue
Mickledver
Derby
Derbyshire
DE3 9AS
Director NamePaul Timothy Ambrose
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(1 month after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2003)
RoleDraughtsman
Correspondence Address69 Jackson Avenue
Mickleover
Derby
Derbyshire
DE3 9AS
Secretary NameJennifer Ann Ambrose
NationalityBritish
StatusResigned
Appointed20 April 1993(1 month after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 2003)
RoleSecretary
Correspondence Address69 Jackson Avenue
Mickledver
Derby
Derbyshire
DE3 9AS
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed16 March 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressFerndale Farm
6 Manor Road Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton

Financials

Year2014
Net Worth£17,814
Cash£17,814

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
29 January 2008Application for striking-off (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2007Return made up to 11/02/07; full list of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 February 2006Return made up to 11/02/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 February 2005Return made up to 11/02/05; full list of members (7 pages)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Ad 30/04/02--------- £ si 100@1 (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 69 jackson avenue mickleover derby derbyshire DE3 9AS (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned;director resigned (1 page)
1 May 2003Return made up to 16/03/03; full list of members (7 pages)
10 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 April 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 March 2001Return made up to 16/03/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 November 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
21 March 2000Return made up to 16/03/00; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 30 April 1999 (4 pages)
13 March 1999Return made up to 16/03/99; no change of members
  • 363(287) ‐ Registered office changed on 13/03/99
(4 pages)
8 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
25 March 1998Return made up to 16/03/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 30 April 1997 (4 pages)
27 March 1997Return made up to 16/03/97; full list of members (6 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
4 April 1996Return made up to 16/03/96; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 30 April 1995 (4 pages)
16 March 1995Return made up to 16/03/95; no change of members (4 pages)