Company NameCDF Consultancy Limited
Company StatusDissolved
Company Number06261364
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Clive Douglas Fisher
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(1 day after company formation)
Appointment Duration4 years, 10 months (closed 27 March 2012)
RoleConsultant
Correspondence Address1 Westminster Road
Ellesmere Park Eccles
Manchester
M30 9HF
Secretary NameJohn William Rayson
NationalityBritish
StatusClosed
Appointed30 May 2007(1 day after company formation)
Appointment Duration4 years, 10 months (closed 27 March 2012)
RoleAccountant
Correspondence Address41 Hill Rise
Romiley
Stockport
Cheshire
SK6 3AP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address41 Hill Rise, Romiley
Stockport
Cheshire
SK6 3AP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
(13 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 1
(13 pages)
22 December 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
22 December 2009Total exemption full accounts made up to 31 May 2009 (8 pages)
8 June 2009Return made up to 29/05/09; full list of members (10 pages)
8 June 2009Return made up to 29/05/09; full list of members (10 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
7 July 2008Return made up to 29/05/08; full list of members (6 pages)
7 July 2008Return made up to 29/05/08; full list of members (6 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
29 May 2007Incorporation (6 pages)
29 May 2007Incorporation (6 pages)