Company NameCustomised Formulations Limited
Company StatusDissolved
Company Number05491843
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date5 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameSarah Greenhalgh
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Longsight Road
Holcombe Brook
Bury
Lancashire
BL0 9TD
Director NameSarah Greenhalgh
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(12 months after company formation)
Appointment Duration11 years, 8 months (closed 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Longsight Road
Holcombe Brook
Bury
Lancashire
BL0 9TD
Director NameAndrew Greenhalgh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Longsight Road
Holcombe Brook
Bury
Lancashire
BL0 9TD
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressBelgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£34,525
Cash£7,519
Current Liabilities£59,473

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 December 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
28 September 2016Liquidators' statement of receipts and payments to 19 July 2016 (4 pages)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Statement of affairs with form 4.19 (5 pages)
28 July 2015Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 28 July 2015 (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
11 May 2012Termination of appointment of Andrew Greenhalgh as a director (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Termination of appointment of Andrew Greenhalgh as a director
  • ANNOTATION Termination date was removed from the TM01 on 12/07/2012 as it was invalid
(2 pages)
1 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 June 2010Director's details changed for Sarah Greenhalgh on 27 June 2010 (2 pages)
28 June 2010Director's details changed for Andrew Greenhalgh on 27 June 2010 (2 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Return made up to 27/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 July 2008Return made up to 27/06/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Return made up to 27/06/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 August 2006New director appointed (1 page)
27 July 2006Return made up to 27/06/06; full list of members (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005Director resigned (1 page)
27 June 2005Incorporation (15 pages)