Company NameC & N Trading Limited
Company StatusDissolved
Company Number04389423
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date17 February 2016 (8 years, 2 months ago)
Previous NamesSafebridge Limited and C & N Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameF R Administrators Limited (Corporation)
StatusClosed
Appointed13 March 2002(6 days after company formation)
Appointment Duration13 years, 11 months (closed 17 February 2016)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Director NameQuantocks Limited (Corporation)
StatusClosed
Appointed23 July 2002(4 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 17 February 2016)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Director NameSherry Janet Booth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2003)
RoleAccountant
Correspondence Address3 Centenary Mews
Cheltenham Road East
Churchdown
Gloucestershire
GL3 1JU
Wales
Director NameMr Timothy David Farley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(7 years, 1 month after company formation)
Appointment Duration3 months (resigned 20 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Upper Norwood Street
Leckhampton
Cheltenham
Gloucestershire
GL53 0DT
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameHatherley Services Limited (Corporation)
StatusResigned
Appointed13 March 2002(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2003)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales

Location

Registered Address3 Piccadilly Place
London Road
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Quantocks LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 February 2016Final Gazette dissolved following liquidation (1 page)
17 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2016Final Gazette dissolved following liquidation (1 page)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ on 20 May 2010 (2 pages)
1 April 2010Completion of winding up (1 page)
1 April 2010Completion of winding up (1 page)
1 April 2010Dissolution deferment (1 page)
1 April 2010Dissolution deferment (1 page)
3 December 2009Order of court to wind up (1 page)
3 December 2009Order of court to wind up (1 page)
19 November 2009Order of court to wind up (3 pages)
19 November 2009Order of court to wind up (3 pages)
22 July 2009Appointment terminated director timothy farley (1 page)
22 July 2009Appointment terminated director timothy farley (1 page)
3 July 2009Appointment of provisional liquidator (9 pages)
3 July 2009Appointment of provisional liquidator (9 pages)
30 April 2009Director appointed timothy david farley (1 page)
30 April 2009Director appointed timothy david farley (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Return made up to 07/03/09; full list of members (3 pages)
18 March 2009Return made up to 07/03/09; full list of members (3 pages)
10 March 2008Return made up to 07/03/08; full list of members (3 pages)
10 March 2008Return made up to 07/03/08; full list of members (3 pages)
25 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 May 2007Return made up to 07/03/07; no change of members (6 pages)
25 May 2007Return made up to 07/03/07; no change of members (6 pages)
13 October 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 October 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 May 2006Company name changed c & n consulting LIMITED\certificate issued on 26/05/06 (2 pages)
26 May 2006Company name changed c & n consulting LIMITED\certificate issued on 26/05/06 (2 pages)
28 March 2006Return made up to 07/03/06; full list of members (2 pages)
28 March 2006Return made up to 07/03/06; full list of members (2 pages)
11 April 2005Return made up to 07/03/05; full list of members (6 pages)
11 April 2005Return made up to 07/03/05; full list of members (6 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
25 March 2004Return made up to 07/03/04; full list of members (6 pages)
25 March 2004Return made up to 07/03/04; full list of members (6 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
7 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
7 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
7 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
27 January 2003Registered office changed on 27/01/03 from: the classic suite 25 imperial square cheltenham gloucestershire GL50 1QZ (1 page)
14 August 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
14 August 2002Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
2 August 2002Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2002Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 16 churchill way cardiff CF10 2DX (1 page)
29 July 2002Registered office changed on 29/07/02 from: 16 churchill way cardiff CF10 2DX (1 page)
29 July 2002Company name changed safebridge LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed safebridge LIMITED\certificate issued on 29/07/02 (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New secretary appointed (2 pages)
7 March 2002Incorporation (13 pages)
7 March 2002Incorporation (13 pages)