Company NameC.B.C. Corporation Limited
DirectorsKevin Peter Thurlow and Rebecca Ann Kennington
Company StatusDissolved
Company Number00543775
CategoryPrivate Limited Company
Incorporation Date26 January 1955(69 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Peter Thurlow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(36 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Crowestones
Buxton
Derbyshire
SK17 6NZ
Secretary NameMrs Rebecca Ann Kennington
NationalityBritish
StatusCurrent
Appointed22 December 1997(42 years, 11 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Main Road
Goostrey
Cheshire
CW4 8PD
Director NameMrs Rebecca Ann Kennington
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2000(44 years, 11 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address198 Main Road
Goostrey
Cheshire
CW4 8PD
Director NameMr Brenden Esdale Anderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(36 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address132 Lightwood Road
Buxton
Derbyshire
SK17 6RW
Director NameMark Lancaster Peek
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(36 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 January 2001)
RoleCompany Director
Correspondence AddressThe Old Croft Hyde Lane
Hartington
Buxton
Derbyshire
SK17 0AP
Secretary NameMr Brenden Esdale Anderson
NationalityBritish
StatusResigned
Appointed01 June 1991(36 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address132 Lightwood Road
Buxton
Derbyshire
SK17 6RW

Location

Registered AddressJohn Swift Building
19 Mason Street
Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£573,895

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 September 2006Dissolved (1 page)
5 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 April 2005Declaration of solvency (4 pages)
19 April 2005Appointment of a voluntary liquidator (1 page)
15 April 2005Registered office changed on 15/04/05 from: anderson works tongue lane fairfield buxton derby SK17 7LN (1 page)
14 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 May 2004Return made up to 01/06/04; full list of members (7 pages)
26 July 2003Accounts for a small company made up to 31 December 2002 (4 pages)
10 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
31 May 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 September 2001Auditor's resignation (2 pages)
4 June 2001Return made up to 01/06/01; full list of members (6 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
20 January 2001Declaration of assistance for shares acquisition (4 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 June 2000Return made up to 01/06/00; full list of members (7 pages)
1 June 2000Return made up to 26/05/00; full list of members (7 pages)
6 January 2000New secretary appointed;new director appointed (2 pages)
1 June 1999Return made up to 01/06/99; no change of members (4 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
28 May 1998Return made up to 01/06/98; no change of members (4 pages)
12 March 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Director resigned (1 page)
9 June 1997Return made up to 01/06/97; full list of members (6 pages)
31 May 1996Return made up to 01/06/96; no change of members
  • 363(287) ‐ Registered office changed on 31/05/96
(4 pages)
24 March 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
18 May 1995Return made up to 01/06/95; no change of members (4 pages)
24 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 March 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)