Company NameC & G Associates Limited
Company StatusDissolved
Company Number04291906
CategoryPrivate Limited Company
Incorporation Date21 September 2001(22 years, 7 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn O Hare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 25 July 2006)
RoleProperty Development
Correspondence Address77 Corkland Road
Chorlton
Manchester
M21 8XT
Director NameGail O'Hare
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 25 July 2006)
RoleProperty Development
Correspondence Address77 Corkland Road
Manchester
Lancashire
M21 8XT
Director NameCatherine Sarah Russell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 25 July 2006)
RoleLecturer
Correspondence AddressThe Gables 12 School Hill
Wrecclesham
Farnham
Surrey
GU10 4QD
Director NameJohn Russell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 25 July 2006)
RoleSales Manager
Correspondence AddressThe Gables
12 School Hill
Wrecclesham
Farnham Surrey
GU10 4QD
Secretary NameGail O'Hare
NationalityBritish
StatusClosed
Appointed01 October 2001(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (closed 25 July 2006)
RoleProperty Development
Correspondence Address77 Corkland Road
Manchester
Lancashire
M21 8XT
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressLancaster House
70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
24 February 2006Application for striking-off (1 page)
2 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Return made up to 21/09/04; full list of members (8 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (7 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 October 2003Return made up to 21/09/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
26 February 2003Registered office changed on 26/02/03 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
8 February 2003Particulars of mortgage/charge (3 pages)
13 November 2002Registered office changed on 13/11/02 from: new maxdov house 130 bury new road prestwich manchester M25 0AA (1 page)
29 October 2002Return made up to 21/09/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(8 pages)
17 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
27 November 2001Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2001Accounting reference date shortened from 30/09/02 to 30/09/01 (1 page)
26 October 2001Registered office changed on 26/10/01 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page)
2 October 2001Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Registered office changed on 02/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)