About

Registered Number: 04111597
Date of Incorporation: 21/11/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 2 months ago)
Registered Address: 9 Manor Garth, Ledsham, South Milford, Leeds, West Yorkshire, LS25 5LZ

 

Combustion Technology Consultancy Ltd was registered on 21 November 2000 and has its registered office in West Yorkshire, it's status is listed as "Dissolved". There are 2 directors listed as Chamberlain, Anne, Yearsley, Tracy Jane for this organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Anne 25 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
YEARSLEY, Tracy Jane 25 November 2000 20 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 24 December 2018
CS01 - N/A 10 December 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 16 January 2018
TM01 - Termination of appointment of director 22 December 2017
PSC07 - N/A 22 December 2017
PSC07 - N/A 22 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 26 November 2013
TM02 - Termination of appointment of secretary 26 November 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH03 - Change of particulars for secretary 05 December 2012
CH01 - Change of particulars for director 05 December 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH03 - Change of particulars for secretary 09 December 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 02 October 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 09 July 2002
363s - Annual Return 24 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2001
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
287 - Change in situation or address of Registered Office 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
NEWINC - New incorporation documents 21 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.