Company NameCGM Contractors Limited
Company StatusDissolved
Company Number04094446
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameColin Hardman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleEngineer
Correspondence Address10 Longnor Road
Heald Green
Cheadle
Cheshire
SK8 3BW
Director NameMatthew McGowan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address23 Dawson Road
Heald Green
Cheadle
Cheshire
SK8 3AE
Director NameMr Garry Ryder
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address78 Hollin Lane
Styal
Wilmslow
Cheshire
SK9 4JJ
Secretary NameMr Garry Ryder
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address78 Hollin Lane
Styal
Wilmslow
Cheshire
SK9 4JJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Nasmith Coutts & Co
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
14 July 2005Application for striking-off (1 page)
5 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
30 November 2004Return made up to 23/10/04; full list of members (7 pages)
22 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
12 November 2003Return made up to 23/10/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
21 November 2002Return made up to 23/10/02; no change of members (7 pages)
18 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
11 December 2001Return made up to 23/10/01; full list of members (7 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
25 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/10/00
(1 page)