Company NameC & B Projects Ltd
Company StatusDissolved
Company Number04011721
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJudith Anne Bolton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(7 years, 11 months after company formation)
Appointment Duration2 years (closed 01 June 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Penmoor Chase
Hazel Grove
Stockport
Cheshire
SK7 5BT
Director NameCarol Ann Cotton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(7 years, 11 months after company formation)
Appointment Duration2 years (closed 01 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees
Towers Road
Poynton
Cheshire
SK12 1DA
Director NameMr David John Whincup
Date of BirthMay 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longmans Lane
Cottingham
East Yorkshire
HU16 4EA
Director NameMrs Margaret Rose Whincup
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longmans Lane
Cottingham
East Yorkshire
HU16 4EA
Secretary NameMr David John Whincup
NationalityEnglish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longmans Lane
Cottingham
East Yorkshire
HU16 4EA
Director NameMr Brian Godfrey Burley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Styles Croft
Swanland
North Ferriby
East Yorkshire
HU14 3NU
Secretary NameGb Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2004(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 2008)
Correspondence AddressThe Counting House
5 Priory Tec Park, Saxon Way
Hessle
East Yorkshire
HU13 9PB

Location

Registered Address18 Church Street
Ashton-Under-Lyne
Lancashire
OL6 6XE
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2010Amended total exemption small company accounts made up to 30 April 2009 (6 pages)
3 March 2010Amended accounts made up to 30 April 2009 (6 pages)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
3 February 2010Application to strike the company off the register (1 page)
3 February 2010Application to strike the company off the register (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
2 July 2009Return made up to 09/06/09; full list of members (3 pages)
13 September 2008Company name changed educare nursery vouchers LIMITED\certificate issued on 16/09/08 (2 pages)
13 September 2008Company name changed educare nursery vouchers LIMITED\certificate issued on 16/09/08 (2 pages)
16 July 2008Return made up to 09/06/08; full list of members (4 pages)
16 July 2008Appointment terminated director brian burley (1 page)
16 July 2008Appointment Terminated Director david whincup (1 page)
16 July 2008Appointment Terminated Director brian burley (1 page)
16 July 2008Appointment terminated director david whincup (1 page)
16 July 2008Return made up to 09/06/08; full list of members (4 pages)
4 June 2008Director appointed judith anne bolton (2 pages)
4 June 2008Director appointed carol ann cotton (2 pages)
4 June 2008Director appointed judith anne bolton (2 pages)
4 June 2008Director appointed carol ann cotton (2 pages)
20 May 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
20 May 2008Appointment Terminated Secretary GB company secretaries LIMITED (1 page)
20 May 2008Appointment terminated secretary GB company secretaries LIMITED (1 page)
20 May 2008Registered office changed on 20/05/2008 from the counting house 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page)
20 May 2008Registered office changed on 20/05/2008 from the counting house 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page)
20 May 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
28 April 2008Registered office changed on 28/04/2008 from the counting house 5 priory tec park, saxon way hessle east yorkshire HU13 9PB (1 page)
28 April 2008Registered office changed on 28/04/2008 from the counting house 5 priory tec park, saxon way hessle east yorkshire HU13 9PB (1 page)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 June 2007Return made up to 09/06/07; full list of members (3 pages)
11 June 2007Return made up to 09/06/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Registered office changed on 11/09/06 from: unit 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page)
11 September 2006Registered office changed on 11/09/06 from: unit 5 priory tec park saxon way hessle east yorkshire HU13 9PB (1 page)
29 June 2006Return made up to 09/06/06; full list of members (3 pages)
29 June 2006Return made up to 09/06/06; full list of members (3 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
29 June 2005Return made up to 09/06/05; full list of members (5 pages)
29 June 2005Return made up to 09/06/05; full list of members (5 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 October 2004Secretary's particulars changed (1 page)
19 October 2004Registered office changed on 19/10/04 from: haisell house 4 hull road hessle east yorkshire HU13 0AH (1 page)
19 October 2004Registered office changed on 19/10/04 from: haisell house 4 hull road hessle east yorkshire HU13 0AH (1 page)
19 October 2004Secretary's particulars changed (1 page)
15 June 2004Return made up to 09/06/04; full list of members (5 pages)
15 June 2004Return made up to 09/06/04; full list of members (5 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
28 April 2004Accounts made up to 31 March 2004 (1 page)
28 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: 4 longmans lane cottingham east yorkshire HU16 4EA (1 page)
9 March 2004Registered office changed on 09/03/04 from: 4 longmans lane cottingham east yorkshire HU16 4EA (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
28 February 2004Accounts made up to 31 March 2003 (1 page)
28 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
11 September 2003Company name changed david christopher associates lim ited\certificate issued on 11/09/03 (2 pages)
11 September 2003Company name changed david christopher associates lim ited\certificate issued on 11/09/03 (2 pages)
17 June 2003Return made up to 09/06/03; full list of members (7 pages)
17 June 2003Return made up to 09/06/03; full list of members (7 pages)
31 January 2003Accounts made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
5 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Return made up to 09/06/02; full list of members (7 pages)
13 June 2002Return made up to 09/06/02; full list of members (7 pages)
15 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
15 March 2002Accounts made up to 30 June 2001 (5 pages)
14 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
14 March 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
12 October 2001Company name changed educare nursery LIMITED\certificate issued on 12/10/01 (2 pages)
12 October 2001Company name changed educare nursery LIMITED\certificate issued on 12/10/01 (2 pages)
18 July 2001Return made up to 29/05/01; full list of members (6 pages)
18 July 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2000Incorporation (16 pages)