Company Name3CF Limited
Company StatusDissolved
Company Number08061623
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 10 months ago)
Dissolution Date24 August 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMrs Pauline Ann Newcombe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 High Street
Pershore
Worcestershire
WR10 1AA
Director NameMr Stephen Maurice Richardson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Feakins Cottages
Smith End Green Leigh Sinton
Malvern
Worcestershire
WR13 5DG

Location

Registered Address5th Floor Churchgate House
Bolton
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Pauline Newcombe
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 August 2018Final Gazette dissolved following liquidation (1 page)
24 May 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
1 February 2017Registered office address changed from 25 High Street Pershore Worcestershire WR10 1AA England to 5th Floor Churchgate House Bolton BL1 1HL on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from 25 High Street Pershore Worcestershire WR10 1AA England to 5th Floor Churchgate House Bolton BL1 1HL on 1 February 2017 (2 pages)
31 January 2017Statement of affairs with form 4.19 (6 pages)
31 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-16
(1 page)
31 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-16
(1 page)
31 January 2017Statement of affairs with form 4.19 (6 pages)
31 January 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Appointment of a voluntary liquidator (1 page)
28 September 2016Director's details changed for Mrs Pauline Ann Newcombe on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mrs Pauline Ann Newcombe on 28 September 2016 (2 pages)
15 August 2016Registered office address changed from Unit 2 the Triangle Wildwood Drive Worcester Worcestershire WR5 2QX England to 25 High Street Pershore Worcestershire WR10 1AA on 15 August 2016 (1 page)
16 June 2016Director's details changed for Mrs Pauline Ann Newcombe on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mrs Pauline Ann Newcombe on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Mrs Pauline Ann Newcombe on 15 June 2016 (2 pages)
16 June 2016Director's details changed for Mrs Pauline Ann Newcombe on 15 June 2016 (2 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 October 2015Registered office address changed from First Floor Unit 7 Ball Mill Top Business Park, Main Road Hallow Worcester Worcestershire WR2 6LS to Unit 2 the Triangle Wildwood Drive Worcester Worcestershire WR5 2QX on 8 October 2015 (1 page)
8 October 2015Registered office address changed from First Floor Unit 7 Ball Mill Top Business Park, Main Road Hallow Worcester Worcestershire WR2 6LS to Unit 2 the Triangle Wildwood Drive Worcester Worcestershire WR5 2QX on 8 October 2015 (1 page)
8 October 2015Registered office address changed from First Floor Unit 7 Ball Mill Top Business Park, Main Road Hallow Worcester Worcestershire WR2 6LS to Unit 2 the Triangle Wildwood Drive Worcester Worcestershire WR5 2QX on 8 October 2015 (1 page)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
9 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
20 August 2014Director's details changed for Mrs Pauline Ann Newcombe on 20 August 2014 (2 pages)
20 August 2014Director's details changed for Mrs Pauline Ann Newcombe on 20 August 2014 (2 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
6 May 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
6 May 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
1 May 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
1 May 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
24 April 2013Registered office address changed from 1 Feakins Cottages Smith End Green Leigh Sinton Malvern Worcestershire WR13 5DG United Kingdom on 24 April 2013 (1 page)
24 April 2013Termination of appointment of Stephen Richardson as a director (1 page)
24 April 2013Registered office address changed from 1 Feakins Cottages Smith End Green Leigh Sinton Malvern Worcestershire WR13 5DG United Kingdom on 24 April 2013 (1 page)
24 April 2013Termination of appointment of Stephen Richardson as a director (1 page)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)