Company NameC&R Retail Ltd
Company StatusDissolved
Company Number08575294
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Dominic Charles Hill
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Oakfield Street
Altrincham
Cheshire
WA15 8HH
Director NameMr James Robin Holloway
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pleasant Road
Eccles
Manchester
Lancashire
M30 0FS
Secretary NameMr James Robin Holloway
StatusClosed
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address16 Pleasant Road
Eccles
Manchester
Lancashire
M30 0FS

Location

Registered AddressThe Hive, Unit G4
51 Lever Street
Manchester
M1 1FN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Dominic Charles Hill
50.00%
Ordinary
1 at £1James Robin Holloway
50.00%
Ordinary

Financials

Year2014
Net Worth£1,151
Cash£1,856
Current Liabilities£707

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
15 September 2015Application to strike the company off the register (3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 February 2015Registered office address changed from The Flint Glass Works 64 Jersey Street Manchester Greater Manchester M4 6JW to The Hive, Unit G4 51 Lever Street Manchester M1 1FN on 17 February 2015 (1 page)
17 February 2015Registered office address changed from The Flint Glass Works 64 Jersey Street Manchester Greater Manchester M4 6JW to The Hive, Unit G4 51 Lever Street Manchester M1 1FN on 17 February 2015 (1 page)
29 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)