About

Registered Number: 02342651
Date of Incorporation: 02/02/1989 (35 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: College Lane, Hatfield, Hertfordshire, AL10 9AB

 

Established in 1989, Cimtech Ltd are based in Hertfordshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. Cimtech Ltd has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Brian Vivian N/A 07 July 1995 1
HENDLEY, Anthony Martin N/A 31 July 2010 1
MACARTNEY, Nigel Seymour N/A 07 July 1995 1
ROBINSON, Brian 17 October 2003 31 July 2010 1
WINGATE-MARTIN, Diana 07 July 1995 31 July 2010 1
Secretary Name Appointed Resigned Total Appointments
HALL, Alexander 01 September 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
MR04 - N/A 03 October 2018
MR04 - N/A 03 October 2018
MR04 - N/A 03 October 2018
MR04 - N/A 03 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 25 July 2018
AA - Annual Accounts 15 January 2018
AP03 - Appointment of secretary 13 September 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 September 2012
RESOLUTIONS - N/A 30 July 2012
SH19 - Statement of capital 30 July 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 July 2012
CAP-SS - N/A 30 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 28 October 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
TM01 - Termination of appointment of director 27 September 2010
AP01 - Appointment of director 19 January 2010
AP01 - Appointment of director 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 11 August 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
395 - Particulars of a mortgage or charge 06 September 2007
AUD - Auditor's letter of resignation 15 August 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 16 February 2006
395 - Particulars of a mortgage or charge 28 September 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 07 February 2005
395 - Particulars of a mortgage or charge 04 January 2005
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
AA - Annual Accounts 10 January 2004
395 - Particulars of a mortgage or charge 16 December 2003
363s - Annual Return 29 November 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 10 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
RESOLUTIONS - N/A 20 February 2001
RESOLUTIONS - N/A 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 16 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 February 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 10 November 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 30 August 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 02 October 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
AA - Annual Accounts 08 December 1994
363s - Annual Return 15 August 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 20 September 1993
288 - N/A 25 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 January 1993
363b - Annual Return 28 September 1992
AA - Annual Accounts 23 September 1992
288 - N/A 05 May 1992
AA - Annual Accounts 06 September 1991
363b - Annual Return 06 September 1991
288 - N/A 07 February 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 20 September 1990
288 - N/A 15 August 1989
288 - N/A 15 August 1989
288 - N/A 15 August 1989
288 - N/A 15 August 1989
288 - N/A 15 August 1989
RESOLUTIONS - N/A 01 June 1989
MEM/ARTS - N/A 01 June 1989
288 - N/A 25 May 1989
287 - Change in situation or address of Registered Office 25 May 1989
CERTNM - Change of name certificate 11 May 1989
NEWINC - New incorporation documents 02 February 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 September 2007 Fully Satisfied

N/A

Rent deposit deed 27 September 2005 Fully Satisfied

N/A

Rent deposit deed 21 December 2004 Fully Satisfied

N/A

Rent deposit deed 12 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.