Company NameC & D Refinishing Limited
Company StatusDissolved
Company Number04758420
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date3 August 2011 (12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameColin Victor Peach
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RolePaint Sprayer
Correspondence Address7 Bartlett Close
Tipton
Dudley
West Midlands
DY4 0BU
Secretary NameAnn Marie Peach
NationalityBritish
StatusClosed
Appointed04 May 2005(1 year, 12 months after company formation)
Appointment Duration6 years, 3 months (closed 03 August 2011)
RoleCompany Director
Correspondence Address7 Bartlett Close
Tipton
West Midlands
DY4 0BU
Director NameAnn Marie Peach
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(3 years, 2 months after company formation)
Appointment Duration5 years (closed 03 August 2011)
RoleCompany Director
Correspondence Address7 Bartlett Close
Tipton
West Midlands
DY4 0BU
Director NameDavid Michael Webb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RolePaint Sprayer
Correspondence Address7 Ferndale Avenue
Great Barr
Birmingham
West Midlands
B43 5QF
Secretary NameColin Victor Peach
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RolePaint Sprayer
Correspondence Address7 Bartlett Close
Tipton
Dudley
West Midlands
DY4 0BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Baines And Ernst Corporate Lloyds House
18-22 Lloyd Street
Manchester
M2 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at 1Colin Victor Peach
50.00%
Ordinary
1 at 1Ms Ann Marie Peach
50.00%
Ordinary

Financials

Year2014
Turnover£135,512
Gross Profit£47,608
Net Worth£8,730
Current Liabilities£23,220

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

3 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2011Final Gazette dissolved following liquidation (1 page)
3 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
3 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2011Liquidators' statement of receipts and payments to 9 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 9 March 2011 (5 pages)
23 March 2010Appointment of a voluntary liquidator (1 page)
23 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-10
(1 page)
23 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2010Statement of affairs with form 4.19 (6 pages)
23 March 2010Statement of affairs with form 4.19 (6 pages)
23 March 2010Appointment of a voluntary liquidator (1 page)
23 February 2010Registered office address changed from Unit 5 Watery Lane Industrial Estate Watery Lane Willenhall West Midlands WV13 3SU on 23 February 2010 (2 pages)
23 February 2010Registered office address changed from Unit 5 Watery Lane Industrial Estate Watery Lane Willenhall West Midlands WV13 3SU on 23 February 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
30 January 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
3 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
23 May 2008Return made up to 09/05/08; full list of members (4 pages)
23 May 2008Return made up to 09/05/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
17 July 2007Return made up to 09/05/07; full list of members (2 pages)
17 July 2007Return made up to 09/05/07; full list of members (2 pages)
17 October 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
17 October 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
1 June 2006Return made up to 09/05/06; full list of members (2 pages)
1 June 2006Return made up to 09/05/06; full list of members (2 pages)
21 February 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
21 February 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
8 November 2005Registered office changed on 08/11/05 from: 7 ferndale avenue great barr birmingham B43 5QF (1 page)
8 November 2005Registered office changed on 08/11/05 from: 7 ferndale avenue great barr birmingham B43 5QF (1 page)
3 June 2005Return made up to 09/05/05; full list of members (7 pages)
3 June 2005Return made up to 09/05/05; full list of members (7 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
29 July 2004Total exemption full accounts made up to 31 May 2004 (14 pages)
29 July 2004Total exemption full accounts made up to 31 May 2004 (14 pages)
2 June 2004Return made up to 09/05/04; full list of members (7 pages)
2 June 2004Return made up to 09/05/04; full list of members (7 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2003Memorandum and Articles of Association (17 pages)
27 May 2003Memorandum and Articles of Association (17 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
9 May 2003Incorporation (20 pages)
9 May 2003Incorporation (20 pages)