About

Registered Number: 06097189
Date of Incorporation: 12/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (10 years and 7 months ago)
Registered Address: Preston Park House, South Road, Brighton, East Sussex, BN1 6SB,

 

Based in Brighton, C C Machine Tools Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Christopher 12 February 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
DISS16(SOAS) - N/A 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 25 March 2013
AR01 - Annual Return 24 October 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
AA - Annual Accounts 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
CH01 - Change of particulars for director 13 March 2012
AA - Annual Accounts 17 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 24 March 2011
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 13 July 2010
RT01 - Application for administrative restoration to the register 08 July 2010
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2010
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
363a - Annual Return 21 March 2009
287 - Change in situation or address of Registered Office 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 28 January 2008
225 - Change of Accounting Reference Date 28 January 2008
288a - Notice of appointment of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.