Company NameCommutation Technology Limited
Company StatusDissolved
Company Number02832166
CategoryPrivate Limited Company
Incorporation Date1 July 1993(30 years, 9 months ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameChristopher John Warwick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1993
Appointment Duration16 years, 2 months (closed 01 September 2009)
RoleElectronic Engineer
Correspondence Address1 Central Drive
Reddish
Stockport
Cheshire
SK5 7JQ
Director NameTina Marie Warwick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(1 year after company formation)
Appointment Duration15 years, 1 month (closed 01 September 2009)
RoleCompany Director
Correspondence Address1 Central Drive
Reddish
Stockport
Cheshire
SK5 7JQ
Secretary NameTina Marie Warwick
NationalityBritish
StatusClosed
Appointed01 May 1998(4 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 01 September 2009)
RoleCompany Director
Correspondence Address1 Central Drive
Reddish
Stockport
Cheshire
SK5 7JQ
Director NameMr Thomas James Yates
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993
Appointment Duration4 years, 10 months (resigned 01 May 1998)
RoleElectronics Engineer/Managing
Country of ResidenceUnited Kingdom
Correspondence Address30 Pentland Way
Newton
Hyde
Cheshire
SK14 4US
Secretary NameMrs Maureen Yates
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Pentland Way
Newton
Hyde
Cheshire
SK14 4US
Director NameMrs Maureen Yates
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Pentland Way
Newton
Hyde
Cheshire
SK14 4US
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Central Drive
Reddish
Stockport
Cheshire
SK5 7JQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,042
Current Liabilities£31,511

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
12 November 2008Registered office changed on 12/11/2008 from unit 23 offerton ind est hempshaw lane stockport cheshire SK2 5TJ (1 page)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 October 2007Registered office changed on 15/10/07 from: unit 1 stanley street stockport cheshire SK1 2NE (1 page)
15 October 2007Location of debenture register (1 page)
15 October 2007Location of register of members (1 page)
15 October 2007Return made up to 01/07/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 April 2007Return made up to 01/07/06; full list of members (3 pages)
18 December 2006Registered office changed on 18/12/06 from: gearing house, horton street higher hillgate stockport SK1 3LR (1 page)
13 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 August 2005Registered office changed on 02/08/05 from: horton street higher hillgate stockport SK1 3LR (1 page)
2 August 2005Return made up to 01/07/05; full list of members (3 pages)
2 August 2005Location of register of members (1 page)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 September 2004Return made up to 01/07/04; no change of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
8 August 2003Return made up to 01/07/03; full list of members (7 pages)
6 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
25 July 2001Return made up to 01/07/01; full list of members (6 pages)
11 July 2001Ad 04/07/01--------- £ si 200@1=200 £ ic 2000/2200 (2 pages)
21 June 2001Memorandum and Articles of Association (8 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 September 2000Accounts for a small company made up to 31 July 2000 (5 pages)
4 August 2000Return made up to 01/07/00; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
7 July 1999Return made up to 01/07/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 August 1998Return made up to 01/07/98; full list of members (6 pages)
13 May 1998Director resigned (1 page)
13 May 1998Secretary resigned;director resigned (1 page)
13 May 1998New secretary appointed (2 pages)
8 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
21 July 1997Return made up to 01/07/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 31 July 1996 (6 pages)
2 September 1996Return made up to 01/07/96; no change of members (4 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
22 August 1995Return made up to 01/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1995Ad 28/03/95--------- £ si 1000@1=1000 £ ic 1002/2002 (2 pages)
31 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)