Company NameC J Services (Shopfitting) Limited
Company StatusDissolved
Company Number05586418
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)
Dissolution Date8 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Director NameJason Wynn Hunt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Marley Close
Timperley
Altrincham
Cheshire
WA15 6JZ
Director NameMr Christopher Leonard Langford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Glebeland Road
Knutsford
Cheshire
WA16 9DZ
Secretary NameMr Christopher Leonard Langford
NationalityBritish
StatusClosed
Appointed07 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Glebeland Road
Knutsford
Cheshire
WA16 9DZ

Location

Registered AddressJones Lowndes Dwyer Llp
4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2011Final Gazette dissolved following liquidation (1 page)
8 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2011Liquidators statement of receipts and payments to 23 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 23 December 2010 (5 pages)
2 July 2010Liquidators statement of receipts and payments to 23 June 2010 (5 pages)
2 July 2010Liquidators' statement of receipts and payments to 23 June 2010 (5 pages)
5 January 2010Liquidators' statement of receipts and payments to 23 December 2009 (5 pages)
5 January 2010Liquidators statement of receipts and payments to 23 December 2009 (5 pages)
24 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
24 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
23 December 2008Administrator's progress report to 16 December 2008 (15 pages)
23 December 2008Administrator's progress report to 16 December 2008 (15 pages)
5 September 2008Administrator's progress report to 1 July 2008 (16 pages)
5 September 2008Administrator's progress report to 1 July 2008 (16 pages)
5 September 2008Administrator's progress report to 1 July 2008 (16 pages)
5 August 2008Notice of extension of period of Administration (4 pages)
5 August 2008Notice of extension of period of Administration (4 pages)
5 August 2008Notice of extension of period of Administration (4 pages)
5 August 2008Notice of extension of period of Administration (4 pages)
21 January 2008Administrator's progress report (14 pages)
21 January 2008Administrator's progress report (14 pages)
21 January 2008Notice of extension of period of Administration (1 page)
21 January 2008Notice of extension of period of Administration (1 page)
16 January 2008Notice of extension of period of Administration (4 pages)
16 January 2008Notice of extension of period of Administration (4 pages)
26 July 2007Administrator's progress report (15 pages)
26 July 2007Administrator's progress report (15 pages)
28 March 2007Result of meeting of creditors (32 pages)
28 March 2007Result of meeting of creditors (32 pages)
5 March 2007Statement of administrator's proposal (31 pages)
5 March 2007Statement of affairs (7 pages)
5 March 2007Statement of affairs (7 pages)
5 March 2007Statement of administrator's proposal (31 pages)
12 February 2007Return made up to 07/10/06; full list of members (7 pages)
12 February 2007Return made up to 07/10/06; full list of members (7 pages)
24 January 2007Registered office changed on 24/01/07 from: sarus court, stuart road manor park runcorn cheshire WA7 1TS (1 page)
24 January 2007Registered office changed on 24/01/07 from: sarus court, stuart road manor park runcorn cheshire WA7 1TS (1 page)
24 January 2007Appointment of an administrator (1 page)
24 January 2007Appointment of an administrator (1 page)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
6 January 2006Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2005Incorporation (12 pages)
7 October 2005Incorporation (12 pages)