Company NameComfi-Hold Limited
Company StatusDissolved
Company Number04129331
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Christopher John Leech
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressChapel Nook
Inchfield Road Walsden
Todmorden
Lancashire
OL14 7QW
Director NameMr Denis Leech
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cotswold Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HJ
Secretary NameMr Denis Leech
NationalityBritish
StatusClosed
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cotswold Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit C4 Brookside Business Park
Greengate
Middleton M24 1gs
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
7 March 2013Registered office address changed from Unit 26 Shepley South Industrial Estate Shepley Road Audenshaw Manchester M34 5DW on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Unit 26 Shepley South Industrial Estate Shepley Road Audenshaw Manchester M34 5DW on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Unit 26 Shepley South Industrial Estate Shepley Road Audenshaw Manchester M34 5DW on 7 March 2013 (1 page)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1
(5 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1
(5 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
21 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 November 2009Director's details changed for Christopher John Leech on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Denis Leech on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Christopher John Leech on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Christopher John Leech on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr Denis Leech on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr Denis Leech on 4 November 2009 (2 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
30 December 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 December 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
31 October 2008Return made up to 31/10/08; full list of members (3 pages)
17 January 2008Return made up to 21/12/07; full list of members (2 pages)
17 January 2008Return made up to 21/12/07; full list of members (2 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
12 January 2007Return made up to 21/12/06; full list of members (2 pages)
12 January 2007Return made up to 21/12/06; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 March 2006Return made up to 21/12/05; full list of members (7 pages)
8 March 2006Return made up to 21/12/05; full list of members (7 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 February 2005Return made up to 21/12/04; full list of members (7 pages)
1 February 2005Return made up to 21/12/04; full list of members (7 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
20 January 2004Return made up to 21/12/03; full list of members (7 pages)
20 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
24 January 2003Return made up to 21/12/02; full list of members (7 pages)
24 January 2003Return made up to 21/12/02; full list of members (7 pages)
18 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
6 February 2001New director appointed (3 pages)
6 February 2001New director appointed (3 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001Director resigned (1 page)
21 December 2000Incorporation (18 pages)