Small Heath Business Park
Birmingham
West Midlands
B10 0HJ
Director Name | Richard Frazer Barratt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2013(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Christopher Gordon Edwards |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2013(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 March 2016) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Timothy John Hughes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2013(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Stuart Alexander Watson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2013(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Hugh Richard Owen Humphreys |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 24 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Delcam Plc Talbot Way Small Heath Business Park Birmingham West Midlands B10 0HJ |
Director Name | Thomas Richard Moseley Kinsey |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sutton Lodge Solihull West Midlands B91 1NB |
Director Name | Mr Edward Barrett Lambourne |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 24 June 2013) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Delcam Plc Talbot Way Small Heath Business Park Birmingham West Midlands B10 0HJ |
Director Name | Clive Phillip Martell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 24 June 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Delcam Plc Talbot Way Small Heath Business Park Birmingham West Midlands B10 0HJ |
Director Name | Mr Kulwant Singh |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 5 months (resigned 24 June 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Delcam Plc Talbot Way Small Heath Business Park Birmingham West Midlands B10 0HJ |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Website | www.delcam.com |
---|---|
Telephone | 01704 251834 |
Telephone region | Southport |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £42,787 |
Cash | £11,618 |
Current Liabilities | £367,548 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
19 December 2014 | Registered office address changed from Talbot Way, Small Heath Business Park Small Heath Birmingham West Midlands B10 0HJ to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 December 2014 (2 pages) |
17 December 2014 | Appointment of a voluntary liquidator (1 page) |
17 December 2014 | Declaration of solvency (3 pages) |
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
7 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 July 2013 | Appointment of Christopher Gordon Edwards as a director (3 pages) |
17 July 2013 | Appointment of Timothy John Hughes as a director (3 pages) |
17 July 2013 | Termination of appointment of Clive Martell as a director (2 pages) |
17 July 2013 | Termination of appointment of Edward Lambourne as a director (2 pages) |
17 July 2013 | Termination of appointment of Hugh Humphreys as a director (2 pages) |
17 July 2013 | Appointment of Richard Frazer Barratt as a director (3 pages) |
17 July 2013 | Termination of appointment of Kulwant Singh as a director (2 pages) |
9 July 2013 | Appointment of Stuart Alexander Watson as a director (3 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
29 November 2011 | Director's details changed for Mr Hugh Richard Owen Humphreys on 10 November 2011 (3 pages) |
18 November 2011 | Director's details changed for Clive Phillip Martell on 10 November 2011 (3 pages) |
15 November 2011 | Director's details changed for Mr. Kulwant Singh on 10 November 2011 (3 pages) |
15 November 2011 | Director's details changed for Mr Edward Barrett Lambourne on 10 November 2011 (3 pages) |
15 November 2011 | Secretary's details changed for Mr. Kulwant Singh on 10 November 2011 (3 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 October 2010 | Registered office address changed from Talbot Way Small Heath Business Park West Midlands B10 4JU on 22 October 2010 (1 page) |
22 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Mr Hugh Richard Owen Humphreys on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Kulwant Singh on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Edward Barrett Lambourne on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Clive Phillip Martell on 21 October 2009 (2 pages) |
20 October 2008 | Appointment terminated director thomas kinsey (1 page) |
20 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
25 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
19 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
22 November 2005 | Return made up to 09/10/05; full list of members (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
20 October 2004 | Return made up to 09/10/04; full list of members (8 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
22 October 2003 | Return made up to 09/10/03; full list of members (8 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
30 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
28 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
20 October 2000 | Return made up to 09/10/00; full list of members (7 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 November 1999 | Return made up to 09/10/99; full list of members
|
10 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 November 1998 | Return made up to 09/10/98; no change of members (6 pages) |
14 July 1998 | Resolutions
|
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 July 1998 | Resolutions
|
11 November 1997 | Return made up to 09/10/97; full list of members (8 pages) |
21 February 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
31 January 1997 | Memorandum and Articles of Association (20 pages) |
31 January 1997 | Memorandum and Articles of Association (24 pages) |
30 January 1997 | Resolutions
|
29 January 1997 | Company name changed meaujo (315) LIMITED\certificate issued on 30/01/97 (3 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New secretary appointed;new director appointed (2 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Secretary resigned (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: st philips house st philips place birmingham B3 2PP (1 page) |
9 October 1996 | Incorporation (30 pages) |