Company NameCombi Combustion Services Limited
Company StatusDissolved
Company Number05117192
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 11 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameCombi Computer Services Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMartin Eggett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(1 day after company formation)
Appointment Duration10 years, 2 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 South Road
High Etherley
Bishop Auckland
Co Durham
DL14 0HZ
Secretary NameSusan Ann Eggett
NationalityBritish
StatusClosed
Appointed05 May 2004(1 day after company formation)
Appointment Duration10 years, 2 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address73 Edge Avenue
Thornhill
Dewsbury
West Yorkshire
WF12 0EN
Director NameKeith Eggett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 29 July 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address73 Edge Avenue
Thornhill
Dewsbury
Yorkshire
WF12 0EN
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered Address6 South Road
High Etherley
Bishop Auckland
Durham
DL14 0HZ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishEtherley
WardEvenwood
Built Up AreaLow Etherley

Shareholders

1 at 1Martin Eggett
100.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£1,574
Current Liabilities£10,333

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013Compulsory strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
4 June 2011Compulsory strike-off action has been suspended (1 page)
4 June 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Director's details changed for Keith Eggett on 4 May 2010 (2 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(5 pages)
27 July 2010Director's details changed for Keith Eggett on 4 May 2010 (2 pages)
27 July 2010Director's details changed for Keith Eggett on 4 May 2010 (2 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(5 pages)
27 July 2010Director's details changed for Martin Eggett on 4 May 2010 (2 pages)
27 July 2010Director's details changed for Martin Eggett on 4 May 2010 (2 pages)
27 July 2010Director's details changed for Martin Eggett on 4 May 2010 (2 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 1
(5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Return made up to 04/05/09; full list of members (3 pages)
2 June 2009Return made up to 04/05/09; full list of members (3 pages)
6 January 2009Director appointed keith eggett (1 page)
6 January 2009Director appointed keith eggett (1 page)
30 December 2008Registered office changed on 30/12/2008 from woodland view house 675 leeds road huddersfield west yorkshire HD2 1YY (1 page)
30 December 2008Registered office changed on 30/12/2008 from woodland view house 675 leeds road huddersfield west yorkshire HD2 1YY (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Return made up to 04/05/08; full list of members (3 pages)
8 July 2008Return made up to 04/05/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2007Return made up to 04/05/07; full list of members (6 pages)
24 August 2007Return made up to 04/05/07; full list of members (6 pages)
14 February 2007Company name changed combi computer services LIMITED\certificate issued on 14/02/07 (2 pages)
14 February 2007Company name changed combi computer services LIMITED\certificate issued on 14/02/07 (2 pages)
9 June 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 June 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
16 June 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
2 June 2005Return made up to 04/05/05; full list of members (6 pages)
2 June 2005Return made up to 04/05/05; full list of members (6 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
16 July 2004Registered office changed on 16/07/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
4 May 2004Incorporation (13 pages)
4 May 2004Incorporation (13 pages)