Company NameCccservices Limited
Company StatusDissolved
Company Number05616952
CategoryPrivate Limited Company
Incorporation Date9 November 2005(18 years, 5 months ago)
Dissolution Date3 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Suzanne Tydfil Mitchell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2005(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address10 Lytham Close
Normanton
West Yorkshire
WF6 1UJ
Secretary NameAnne Briody
NationalityBritish
StatusResigned
Appointed09 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Waincliffe Mount
Beeston
Leeds
West Yorkshire
LS11 8AH
Secretary NameMr Steven George Mitchell
NationalityBritish
StatusResigned
Appointed17 January 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Lytham Close
Normanton
West Yorkshire
WF6 1UJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth-£10,093
Current Liabilities£51,249

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2017Final Gazette dissolved following liquidation (1 page)
3 July 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
3 April 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
15 February 2017Liquidators' statement of receipts and payments to 22 December 2016 (14 pages)
15 February 2017Liquidators' statement of receipts and payments to 22 December 2016 (14 pages)
15 March 2016Liquidators statement of receipts and payments to 22 December 2015 (14 pages)
15 March 2016Liquidators' statement of receipts and payments to 22 December 2015 (14 pages)
15 March 2016Liquidators' statement of receipts and payments to 22 December 2015 (14 pages)
20 March 2015Liquidators statement of receipts and payments to 22 December 2014 (14 pages)
20 March 2015Liquidators' statement of receipts and payments to 22 December 2014 (14 pages)
20 March 2015Liquidators' statement of receipts and payments to 22 December 2014 (14 pages)
4 March 2014Liquidators statement of receipts and payments to 22 December 2013 (14 pages)
4 March 2014Liquidators' statement of receipts and payments to 22 December 2013 (14 pages)
4 March 2014Liquidators' statement of receipts and payments to 22 December 2013 (14 pages)
27 February 2013Liquidators' statement of receipts and payments to 22 December 2012 (13 pages)
27 February 2013Liquidators' statement of receipts and payments to 22 December 2012 (13 pages)
27 February 2013Liquidators statement of receipts and payments to 22 December 2012 (13 pages)
6 February 2012Liquidators' statement of receipts and payments to 22 December 2011 (14 pages)
6 February 2012Liquidators' statement of receipts and payments to 22 December 2011 (14 pages)
6 February 2012Liquidators statement of receipts and payments to 22 December 2011 (14 pages)
6 January 2011Appointment of a voluntary liquidator (1 page)
6 January 2011Appointment of a voluntary liquidator (1 page)
6 January 2011Statement of affairs with form 4.19 (5 pages)
6 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2011Statement of affairs with form 4.19 (5 pages)
6 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2010Registered office address changed from 10 Lytham Close Normanton West Yorkshire WF6 1UJ on 14 December 2010 (2 pages)
14 December 2010Registered office address changed from 10 Lytham Close Normanton West Yorkshire WF6 1UJ on 14 December 2010 (2 pages)
8 December 2010Compulsory strike-off action has been suspended (1 page)
8 December 2010Compulsory strike-off action has been suspended (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
19 July 2010Director's details changed for Mrs Suzanne Tydfil Mitchell on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Suzanne Tydfil Mitchell on 16 July 2010 (2 pages)
15 March 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(4 pages)
15 March 2010Director's details changed for Suzanne Tydfil Mitchell on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Suzanne Tydfil Mitchell on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(4 pages)
15 March 2010Director's details changed for Suzanne Tydfil Mitchell on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100
(4 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 September 2009Appointment terminated secretary steven mitchell (1 page)
14 September 2009Return made up to 30/07/09; full list of members (3 pages)
14 September 2009Appointment terminated secretary steven mitchell (1 page)
14 September 2009Return made up to 30/07/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 June 2007Particulars of mortgage/charge (6 pages)
13 June 2007Particulars of mortgage/charge (6 pages)
24 January 2007Return made up to 09/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007New secretary appointed (2 pages)
24 January 2007Return made up to 09/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2007New secretary appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Registered office changed on 22/06/06 from: 5 waincliffe mount, beeston leeds west yorkshire LS11 8AH (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Registered office changed on 22/06/06 from: 5 waincliffe mount, beeston leeds west yorkshire LS11 8AH (1 page)
4 March 2006Particulars of mortgage/charge (7 pages)
4 March 2006Particulars of mortgage/charge (7 pages)
12 January 2006Ad 09/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
12 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
12 January 2006Ad 09/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2005New director appointed (1 page)
17 November 2005Registered office changed on 17/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 November 2005Registered office changed on 17/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005New director appointed (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (1 page)
9 November 2005Incorporation (16 pages)
9 November 2005Incorporation (16 pages)