About

Registered Number: 05256752
Date of Incorporation: 12/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: Itt, Jays Close, Viables Industrial Estate, Basingstoke, Hampshire, RG22 4BA

 

Established in 2004, Cleveland Motion Controls Ltd has its registered office in Basingstoke in Hampshire, it has a status of "Dissolved". We don't know the number of employees at the company. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAUW, James Edward 08 January 2009 29 April 2011 1
FOLEY, Eugene Wayne 22 March 2005 31 December 2008 1
HORAN, Daivd 24 November 2004 12 December 2007 1
NANDA, Munish 05 May 2011 03 April 2015 1
Secretary Name Appointed Resigned Total Appointments
WEARN, Roger Frederick 23 August 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 04 November 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 03 October 2015
TM01 - Termination of appointment of director 20 May 2015
TM01 - Termination of appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 02 October 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 01 October 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 30 September 2011
AP03 - Appointment of secretary 08 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 03 November 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
287 - Change in situation or address of Registered Office 27 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 April 2007
AA - Annual Accounts 29 March 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
287 - Change in situation or address of Registered Office 31 January 2007
CERTNM - Change of name certificate 09 October 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 24 October 2005
287 - Change in situation or address of Registered Office 20 May 2005
CERTNM - Change of name certificate 05 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
RESOLUTIONS - N/A 01 December 2004
RESOLUTIONS - N/A 01 December 2004
MEM/ARTS - N/A 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
225 - Change of Accounting Reference Date 01 December 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.