About

Registered Number: 03893057
Date of Incorporation: 13/12/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (8 years and 5 months ago)
Registered Address: Private Road No 1, Colwick Industrial Estate, Nottingham, NG4 2AN

 

Founded in 1999, Comet Pump & Engineering Ltd are based in Nottingham, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. The organisation has 2 directors listed as Sowter, Melanie Linda, Williams, Lita Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Lita Jane 13 December 1999 09 August 2001 1
Secretary Name Appointed Resigned Total Appointments
SOWTER, Melanie Linda 10 July 2013 31 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 December 2015
TM01 - Termination of appointment of director 23 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 28 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 2015
DS01 - Striking off application by a company 27 August 2015
TM02 - Termination of appointment of secretary 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AA01 - Change of accounting reference date 28 April 2015
AR01 - Annual Return 09 January 2015
AP01 - Appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 16 December 2013
AA01 - Change of accounting reference date 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AD01 - Change of registered office address 29 August 2013
TM01 - Termination of appointment of director 10 July 2013
TM02 - Termination of appointment of secretary 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AP03 - Appointment of secretary 10 July 2013
AP01 - Appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
AUD - Auditor's letter of resignation 18 February 2013
AUD - Auditor's letter of resignation 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AP01 - Appointment of director 30 October 2009
AA - Annual Accounts 07 June 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
MISC - Miscellaneous document 22 April 2009
RESOLUTIONS - N/A 20 April 2009
RESOLUTIONS - N/A 20 April 2009
395 - Particulars of a mortgage or charge 20 April 2009
225 - Change of Accounting Reference Date 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
395 - Particulars of a mortgage or charge 17 April 2009
395 - Particulars of a mortgage or charge 16 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2009
395 - Particulars of a mortgage or charge 11 April 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 01 November 2005
287 - Change in situation or address of Registered Office 28 October 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 31 October 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
363s - Annual Return 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 22 January 2002
395 - Particulars of a mortgage or charge 18 January 2002
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
AA - Annual Accounts 05 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
363s - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

Description Date Status Charge by
A guarantee and security agreement 07 April 2009 Fully Satisfied

N/A

An accession deed 07 April 2009 Fully Satisfied

N/A

Debenture 07 April 2009 Fully Satisfied

N/A

Debenture 04 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.