Dissolved
Dissolved 2015-05-29
Company Information for C & B DEVELOPMENTS LTD.
STIRLING, CENTRAL, FK8 2HL,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-05-29 |
Company Name | |
---|---|
C & B DEVELOPMENTS LTD. | |
Legal Registered Office | |
STIRLING CENTRAL FK8 2HL Other companies in FK8 | |
Company Number | SC256945 | |
---|---|---|
Date formed | 2003-10-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-10-31 | |
Date Dissolved | 2015-05-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C & B DEVELOPMENTS ESSEX LIMITED | C/O SEGRAVE & PARTNERS 1208/1212 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA | Active | Company formed on the 2000-03-09 | |
C & B DEVELOPMENTS LIMITED | 88 MELLISH ROAD WALSALL UNITED KINGDOM WS4 2EA | Dissolved | Company formed on the 2017-01-24 | |
C & B DEVELOPMENTS (SOUTH YORKSHIRE) LTD | PROGRESS HOUSE 206 WHITE LANE GLEADLESS SHEFFIELD S12 3GL | Active | Company formed on the 2018-04-12 |
Officer | Role | Date Appointed |
---|---|---|
MARGARET BAXTER BISSET |
||
CAMPBELL DUNCAN BISSET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Secretary | ||
PETER TRAINER COMPANY SECRETARIES LTD. |
Nominated Director | ||
PETER TRAINER CORPORATE SERVICES LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 01/10/13 FULL LIST | |
AR01 | 01/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 12 ELIZABETH STREET STIRLING FK8 2HL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL DUNCAN BISSET / 01/10/2009 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 FULL LIST | |
363a | RETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-09-19 |
Proposal to Strike Off | 2014-01-31 |
Proposal to Strike Off | 2007-12-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.30 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as C & B DEVELOPMENTS LTD. are:
TIDYPLAN LIMITED | £ 54,816 |
LIVING FLOORS (SOUTHERN) LTD | £ 52,498 |
MULTIFLOOR (WALSALL) LIMITED | £ 46,597 |
STATUS FLOORING LIMITED | £ 38,713 |
BEVERIDGE FLOORING LIMITED | £ 33,757 |
GDG CLADDING & CONSTRUCTION LTD | £ 32,521 |
PETER NEWMAN FLOORING LIMITED | £ 25,963 |
FLOOR DESIGN (IW) LIMITED | £ 21,480 |
JBS FLOORING LIMITED | £ 19,399 |
WILSON & WYLIE CONTRACTS LIMITED | £ 16,750 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | C & B DEVELOPMENTS LTD. | Event Date | 2014-09-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C & B DEVELOPMENTS LTD. | Event Date | 2014-01-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | C & B DEVELOPMENTS LTD. | Event Date | 2007-12-14 |
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. |