Company NameCietech Limited
Company StatusDissolved
Company Number05472324
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Derek Green
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(2 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (closed 23 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Director NameMr Peter James Wem
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(2 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (closed 23 October 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address26 Stokesley Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0NA
Secretary NameMr Derek Green
NationalityBritish
StatusClosed
Appointed22 June 2005(2 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (closed 23 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Director NameMr Keith Thompson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(2 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2010)
RoleEngineer
Correspondence AddressHedgerows Hall Farm
Hornby
Northallerton
North Yorkshire
DL6 2JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Ellerbeck Court
Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Net Worth£20,813
Cash£406
Current Liabilities£70

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012Application to strike the company off the register (3 pages)
3 July 2012Application to strike the company off the register (3 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(5 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
11 March 2010Termination of appointment of Keith Thompson as a director (2 pages)
11 March 2010Termination of appointment of Keith Thompson as a director (2 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 May 2009Return made up to 26/05/09; full list of members (4 pages)
26 May 2009Return made up to 26/05/09; full list of members (4 pages)
28 October 2008Registered office changed on 28/10/2008 from unit 5 roseberry court ellerbeck way stokesley business park stokesley TS9 5QT (1 page)
28 October 2008Registered office changed on 28/10/2008 from unit 5 roseberry court ellerbeck way stokesley business park stokesley TS9 5QT (1 page)
18 August 2008Director's change of particulars / keith thompson / 09/08/2007 (2 pages)
18 August 2008Director's Change of Particulars / keith thompson / 09/08/2007 / Title was: , now: mr; HouseName/Number was: , now: hedgerows; Street was: orchard house, now: hall farm; Area was: aislaby, now: hornby; Post Town was: eaglescliffe, now: northallerton; Region was: cleveland, now: north yorkshire; Post Code was: TS16 0QN, now: DL6 2JQ; Country was: , (2 pages)
18 August 2008Return made up to 06/06/08; full list of members (4 pages)
18 August 2008Return made up to 06/06/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
4 September 2007Return made up to 06/06/07; full list of members (3 pages)
4 September 2007Return made up to 06/06/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 February 2007Registered office changed on 27/02/07 from: the vanguard suite broadcasting house newport road middlesbrough TS1 5JA (1 page)
27 February 2007Registered office changed on 27/02/07 from: the vanguard suite broadcasting house newport road middlesbrough TS1 5JA (1 page)
14 November 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
14 November 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
16 August 2006Return made up to 06/06/06; full list of members (7 pages)
16 August 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/06
(7 pages)
5 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Secretary resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Ad 22/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005Ad 22/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed;new director appointed (2 pages)
25 July 2005New director appointed (2 pages)
6 June 2005Incorporation (16 pages)
6 June 2005Incorporation (16 pages)