Epsom
Surrey
KT19 8RU
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 May 2005 | Dissolved (1 page) |
---|---|
1 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
6 May 2004 | Liquidators statement of receipts and payments (5 pages) |
6 November 2003 | Liquidators statement of receipts and payments (5 pages) |
1 November 2002 | Statement of affairs (5 pages) |
1 November 2002 | Resolutions
|
1 November 2002 | Appointment of a voluntary liquidator (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 4 trentham avenue heaton mersey stockport cheshire SK4 3QD (1 page) |
31 October 2002 | Secretary resigned (1 page) |
13 September 2002 | Return made up to 13/06/02; full list of members
|
30 April 2002 | Registered office changed on 30/04/02 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
22 June 2001 | New director appointed (2 pages) |
13 June 2001 | Incorporation (14 pages) |