Company NameCCM Developments Limited
Company StatusDissolved
Company Number04870045
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 7 months ago)
Dissolution Date9 March 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Anthony Joseph Cooney
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sanderling Drive
Leigh
Lancashire
WN7 1HU
Director NameMr Joseph Anthony Cooney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Kenwood Avenue
Leigh
Lancashire
WN7 2LP
Secretary NameMr Anthony Joseph Cooney
NationalityBritish
StatusClosed
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sanderling Drive
Leigh
Lancashire
WN7 1HU
Director NameGary Mort
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(1 year, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 09 March 2010)
RoleElectrician
Correspondence Address215 Warrington Road
Leigh
Lancashire
WN7 3XG

Location

Registered AddressC/O Lonsdale House, Cook Street
Leigh
Lancs
WN7 4BT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,931
Cash£1,540
Current Liabilities£35,142

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (3 pages)
12 November 2009Application to strike the company off the register (3 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 August 2007Return made up to 18/08/07; full list of members (3 pages)
20 August 2007Return made up to 18/08/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 August 2006Return made up to 18/08/06; full list of members (3 pages)
25 August 2006Return made up to 18/08/06; full list of members (3 pages)
16 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
13 September 2005Return made up to 18/08/05; full list of members (8 pages)
13 September 2005Return made up to 18/08/05; full list of members (8 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 August 2004Return made up to 18/08/04; full list of members (7 pages)
23 August 2004Return made up to 18/08/04; full list of members (7 pages)
16 August 2004Ad 20/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2004Ad 20/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
18 August 2003Incorporation (10 pages)
18 August 2003Incorporation (10 pages)