Dissolved
Dissolved 2013-08-08
Company Information for C.G. (MANCHESTER) LIMITED
ROCHDALE, LANCASHIRE, OL16,
|
Company Registration Number
04065931
Private Limited Company
Dissolved Dissolved 2013-08-08 |
Company Name | |
---|---|
C.G. (MANCHESTER) LIMITED | |
Legal Registered Office | |
ROCHDALE LANCASHIRE | |
Company Number | 04065931 | |
---|---|---|
Date formed | 2000-09-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-09-30 | |
Date Dissolved | 2013-08-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 13:31:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL RICHARD GLATZEDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAW MITCHELL LTD. |
Company Secretary | ||
WILFRED HAMILTON |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHAW MITCHELL LTD. | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 06/10/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD GLATZEDER / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHAW MITCHELL LTD. / 01/01/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 154 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PX | |
AR01 | 05/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS NEIL RICHARD GLATZEDER LOGGED FORM | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 742 MANCHESTER ROAD CASTLETON ROCHDALE LANCASHIRE OL11 3AQ | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS | |
88(2)R | AD 25/09/00--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/09/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-12-14 |
Petitions to Wind Up (Companies) | 2011-11-23 |
Proposal to Strike Off | 2011-10-04 |
Proposal to Strike Off | 2009-02-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5151 - Wholesale fuels & related products
The top companies supplying to UK government with the same SIC code (5151 - Wholesale fuels & related products) as C.G. (MANCHESTER) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | C.G. (MANCHESTER) LIMITED | Event Date | 2011-12-05 |
In the High Court Of Justice case number 008887 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , MANCHESTER , M1 3BN , telephone: 0161 234 8500 , email: Manchester.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | C.G. (MANCHESTER) LIMITED | Event Date | 2011-10-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 8887 A Petition to wind up the above-named Company, Registration Number 04065931, of Bank House, 71 Dale Street, Milnrow, Rochdale, Lancashire OL16 3NJ , presented on 11 October 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 5 December 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 December 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6632 . (Ref SLR 1561756/37/A.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C.G. (MANCHESTER) LIMITED | Event Date | 2011-10-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C.G. (MANCHESTER) LIMITED | Event Date | 2009-02-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |