Company NameCWTL Limited
Company StatusDissolved
Company Number04345849
CategoryPrivate Limited Company
Incorporation Date28 December 2001(22 years, 3 months ago)
Dissolution Date25 August 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alam David Dale
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 The Colonnades Albert Dock
Liverpool
Mwerseyside
L3 4AB
Director NameMr Alan Malcolm Dale
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Quebec Quay
Liverpool
L3 4ER
Secretary NameMr Alam David Dale
NationalityBritish
StatusClosed
Appointed30 March 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 25 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 The Colonnades Albert Dock
Liverpool
Mwerseyside
L3 4AB
Director NameMr James Liu
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(4 days after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1c Roberts Drive
Bootle
Liverpool
L20 6JB
Director NameMr Robert Liu
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(4 days after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dale End
Eshe Road
Liverpool
L23 8UD
Director NameStanley Beck Caulfield
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(5 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 March 2008)
RoleCompany Director
Correspondence AddressBlue Ridge
Dalefords Lane, Whitegate
Northwich
Cheshire
CW8 2BW
Director NameMrs Judy Choong
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(5 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Brownmoor Lane
Liverpool
Merseyside
L23 9SF
Secretary NameMrs Judy Choong
NationalityBritish
StatusResigned
Appointed02 January 2002(5 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Brownmoor Lane
Liverpool
Merseyside
L23 9SF
Director NameLee Harrison
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(6 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address6 Culverley Crescent
Knowle
Solihull
West Midlands
B93 9RB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCo Kpmg Llp
St. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2011Final Gazette dissolved following liquidation (1 page)
25 May 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
25 May 2011Return of final meeting in a creditors' voluntary winding up (2 pages)
24 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (20 pages)
24 May 2011Liquidators statement of receipts and payments to 13 April 2011 (20 pages)
23 April 2010Administrator's progress report to 29 March 2010 (15 pages)
23 April 2010Administrator's progress report to 29 March 2010 (15 pages)
14 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
14 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
20 November 2009Notice of extension of period of Administration (1 page)
20 November 2009Notice of extension of period of Administration (1 page)
9 November 2009Administrator's progress report to 6 October 2009 (17 pages)
9 November 2009Administrator's progress report to 6 October 2009 (17 pages)
9 November 2009Administrator's progress report to 6 October 2009 (17 pages)
17 September 2009Notice of extension of period of Administration (1 page)
17 September 2009Notice of extension of period of Administration (1 page)
5 May 2009Administrator's progress report to 6 April 2009 (20 pages)
5 May 2009Administrator's progress report to 6 April 2009 (20 pages)
5 May 2009Administrator's progress report to 6 April 2009 (20 pages)
3 December 2008Statement of administrator's proposal (29 pages)
3 December 2008Statement of administrator's proposal (29 pages)
17 October 2008Appointment of an administrator (1 page)
17 October 2008Appointment of an administrator (1 page)
15 October 2008Registered office changed on 15/10/2008 from co kpmg LLP st. James's square manchester M2 6DS (1 page)
15 October 2008Registered office changed on 15/10/2008 from co kpmg LLP st. James's square manchester M2 6DS (1 page)
15 October 2008Registered office changed on 15/10/2008 from c/o the wilson henry partnership 145 edge lane liverpool L7 2PF (1 page)
15 October 2008Registered office changed on 15/10/2008 from c/o the wilson henry partnership 145 edge lane liverpool L7 2PF (1 page)
1 October 2008Appointment terminated director lee harrison (1 page)
1 October 2008Appointment Terminated Director lee harrison (1 page)
11 July 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
11 July 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 April 2008Declaration of assistance for shares acquisition (10 pages)
15 April 2008Declaration of assistance for shares acquisition (10 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 April 2008Appointment Terminated Director james liu (1 page)
9 April 2008Director and secretary appointed alam david dale (2 pages)
9 April 2008Director appointed alan malcolm dale (2 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 April 2008Director appointed lee harrison (2 pages)
9 April 2008Director and secretary appointed alam david dale (2 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 April 2008Registered office changed on 09/04/2008 from 5 nelson street liverpool L1 5DW (1 page)
9 April 2008Director appointed lee harrison (2 pages)
9 April 2008Appointment terminated director stanley caulfield (1 page)
9 April 2008Appointment Terminated Director stanley caulfield (1 page)
9 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
9 April 2008Appointment Terminated Director and Secretary judy choong (1 page)
9 April 2008Appointment Terminated Director robert liu (1 page)
9 April 2008Appointment terminated director james liu (1 page)
9 April 2008Director appointed alan malcolm dale (2 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 April 2008Registered office changed on 09/04/2008 from 5 nelson street liverpool L1 5DW (1 page)
9 April 2008Appointment terminated director robert liu (1 page)
9 April 2008Appointment terminated director and secretary judy choong (1 page)
18 February 2008Return made up to 28/12/07; full list of members (3 pages)
18 February 2008Return made up to 28/12/07; full list of members (3 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Full accounts made up to 31 March 2007 (15 pages)
8 January 2008Full accounts made up to 31 March 2007 (15 pages)
6 January 2007Accounts for a medium company made up to 31 March 2006 (15 pages)
6 January 2007Accounts for a medium company made up to 31 March 2006 (15 pages)
4 January 2007Return made up to 28/12/06; full list of members (3 pages)
4 January 2007Return made up to 28/12/06; full list of members (3 pages)
10 February 2006Return made up to 28/12/05; full list of members (3 pages)
10 February 2006Return made up to 28/12/05; full list of members (3 pages)
6 February 2006Accounts for a medium company made up to 31 March 2005 (14 pages)
6 February 2006Accounts for a medium company made up to 31 March 2005 (14 pages)
21 March 2005Return made up to 28/12/04; full list of members (3 pages)
21 March 2005Return made up to 28/12/04; full list of members (3 pages)
20 January 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
20 January 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
28 January 2004Return made up to 28/12/03; full list of members (9 pages)
28 January 2004Return made up to 28/12/03; full list of members (9 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 February 2003Return made up to 28/12/02; full list of members (9 pages)
26 February 2003Ad 26/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(9 pages)
26 February 2003Ad 26/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2002Registered office changed on 09/12/02 from: kingham house 45-49 berry street liverpool merseyside L1 9DF (1 page)
9 December 2002Registered office changed on 09/12/02 from: kingham house 45-49 berry street liverpool merseyside L1 9DF (1 page)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
11 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002New secretary appointed;new director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Registered office changed on 23/01/02 from: kingham house 45/49 berry street liverpool L1 9DF (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Registered office changed on 23/01/02 from: kingham house 45/49 berry street liverpool L1 9DF (1 page)
23 January 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
23 January 2002New director appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
28 December 2001Incorporation (11 pages)