About

Registered Number: 07272672
Date of Incorporation: 03/06/2010 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2018 (6 years and 8 months ago)
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Founded in 2010, Custom Mechanical Ltd have registered office in Cheltenham, it's status at Companies House is "Dissolved". There are 4 directors listed as Fitzjohn, Anthony, Evans, Fleur Hellena Victoria Ann, Fitzjohn, Anthony, Gibbs, John Richard for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Fleur Hellena Victoria Ann 18 August 2014 13 February 2015 1
FITZJOHN, Anthony 03 June 2010 04 June 2012 1
GIBBS, John Richard 03 June 2010 03 June 2011 1
Secretary Name Appointed Resigned Total Appointments
FITZJOHN, Anthony 03 June 2010 04 June 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2018
LIQ14 - N/A 09 May 2018
NDISC - N/A 23 August 2017
RESOLUTIONS - N/A 08 March 2017
4.20 - N/A 08 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2017
AD01 - Change of registered office address 14 February 2017
AA01 - Change of accounting reference date 25 August 2016
AA01 - Change of accounting reference date 24 August 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 29 October 2015
AA01 - Change of accounting reference date 20 October 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 19 February 2015
AP01 - Appointment of director 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
CH01 - Change of particulars for director 02 September 2014
AP01 - Appointment of director 20 August 2014
CH01 - Change of particulars for director 19 August 2014
TM01 - Termination of appointment of director 18 August 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 13 June 2013
TM02 - Termination of appointment of secretary 14 December 2012
TM01 - Termination of appointment of director 14 December 2012
AP01 - Appointment of director 14 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
CERTNM - Change of name certificate 17 November 2010
CONNOT - N/A 17 November 2010
NEWINC - New incorporation documents 03 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.