Company NameLd Cnc Engineering Limited
Company StatusDissolved
Company Number06613637
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Phillip Dernie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(same day as company formation)
RoleCnc Engineer
Country of ResidenceEngland
Correspondence Address3 Farm Grove
Worksop
Nottinghamshire
S81 0UU
Director NameMr Christopher Long
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Carlton Close
Worksop
Nottinghamshire
S81 7PN

Contact

Websiteldengineeringltd.co.uk

Location

Registered AddressUnit 2 Old Waleswood Colliery
Mansfield Road
Sheffield
South Yorkshire
S26 5PQ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales

Shareholders

1 at £1Christopher Long
50.00%
Ordinary
1 at £1Phillip Dernie
50.00%
Ordinary

Financials

Year2014
Net Worth£108,445
Current Liabilities£12,106

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
26 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
4 April 2016Micro company accounts made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
17 April 2014Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 March 2014Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
29 March 2014Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 April 2012Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 April 2012Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Christopher Long on 6 June 2010 (2 pages)
18 July 2011Director's details changed for Phillip Dernie on 6 June 2010 (2 pages)
18 July 2011Director's details changed for Phillip Dernie on 6 June 2010 (2 pages)
18 July 2011Director's details changed for Christopher Long on 6 June 2010 (2 pages)
5 May 2010Annual return made up to 6 June 2009 with a full list of shareholders (10 pages)
5 May 2010Annual return made up to 6 June 2009 with a full list of shareholders (10 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 April 2010Administrative restoration application (4 pages)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
6 June 2008Incorporation (14 pages)