A & L CF MARCH (6) LIMITED

Register to unlock more data on OkredoRegister

A & L CF MARCH (6) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05085902

Incorporation date

25/03/2004

Size

Dormant

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2004)
dot icon26/10/2016
Final Gazette dissolved following liquidation
dot icon26/07/2016
Return of final meeting in a members' voluntary winding up
dot icon06/01/2016
Registered office address changed from 2 Triton Square Regent's Place London NW1 3AN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2016-01-06
dot icon06/01/2016
Declaration of solvency
dot icon06/01/2016
Appointment of a voluntary liquidator
dot icon06/01/2016
Resolutions
dot icon21/12/2015
Appointment of Mr Andrew Roland Honey as a director on 2015-12-17
dot icon21/12/2015
Termination of appointment of Martin William Evans as a director on 2015-12-21
dot icon21/12/2015
Termination of appointment of Adam Nicholas Mussert as a director on 2015-12-21
dot icon21/12/2015
Appointment of Mrs Carolyne Jane Hodkin as a director on 2015-12-17
dot icon21/12/2015
Termination of appointment of Colin Richard Morley as a director on 2015-12-21
dot icon20/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/08/2015
Satisfaction of charge 2 in full
dot icon06/08/2015
Satisfaction of charge 1 in full
dot icon08/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon10/12/2012
Appointment of Adam Nicholas Mussert as a director
dot icon31/10/2012
Termination of appointment of Geoffrey Faulkner as a director
dot icon31/08/2012
Appointment of Santander Secretariat Services Limited as a secretary
dot icon31/08/2012
Termination of appointment of Abbey National Nominees Limited as a secretary
dot icon27/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon01/06/2011
Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 2011-06-01
dot icon01/06/2011
Appointment of Abbey National Nominees Limited as a secretary
dot icon01/06/2011
Appointment of Geoffrey Arthur Faulkner as a director
dot icon01/06/2011
Termination of appointment of Richard Hawker as a secretary
dot icon29/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon26/07/2010
Director's details changed for Mr Colin Richard Morley on 2010-07-05
dot icon22/06/2010
Secretary's details changed for Mr Richard Allen Hawker on 2009-10-28
dot icon01/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon09/01/2010
Termination of appointment of William Paterson as a director
dot icon09/12/2009
Director's details changed for Mr Colin Richard Morley on 2009-11-03
dot icon09/12/2009
Director's details changed for Martin William Evans on 2009-11-03
dot icon28/05/2009
Appointment terminated director christopher jones
dot icon02/04/2009
Return made up to 27/03/09; full list of members
dot icon09/12/2008
Full accounts made up to 2008-03-31
dot icon28/11/2008
Appointment terminated director malcolm rogers
dot icon15/05/2008
Director appointed malcolm courtney rogers
dot icon23/04/2008
Appointment terminated director robert towers
dot icon02/04/2008
Return made up to 26/03/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon22/11/2007
Full accounts made up to 2007-03-31
dot icon22/08/2007
New director appointed
dot icon12/06/2007
Return made up to 26/03/07; full list of members
dot icon23/04/2007
Director resigned
dot icon15/02/2007
New director appointed
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon28/12/2006
Registered office changed on 28/12/06 from: 298 deansgate manchester lancashire M3 4HH
dot icon20/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon10/04/2006
Return made up to 26/03/06; full list of members
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 26/03/05; full list of members
dot icon18/04/2005
Director's particulars changed
dot icon24/12/2004
Full accounts made up to 2004-03-31
dot icon17/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon21/09/2004
Accounting reference date shortened from 31/03/05 to 31/03/04
dot icon13/08/2004
New director appointed
dot icon26/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABBEY NATIONAL NOMINEES LIMITED
Corporate Secretary
30/05/2011 - 28/08/2012
59
SANTANDER SECRETARIAT SERVICES LIMITED
Corporate Secretary
28/08/2012 - Present
37
Towers, Robert Leslie
Director
25/03/2004 - 31/03/2008
54
Rogers, Malcolm Courtney
Director
31/03/2008 - 24/11/2008
39
Swann, Andrew Blyth
Director
31/07/2004 - 30/03/2007
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & L CF MARCH (6) LIMITED

A & L CF MARCH (6) LIMITED is an(a) Dissolved company incorporated on 25/03/2004 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & L CF MARCH (6) LIMITED?

toggle

A & L CF MARCH (6) LIMITED is currently Dissolved. It was registered on 25/03/2004 and dissolved on 25/10/2016.

Where is A & L CF MARCH (6) LIMITED located?

toggle

A & L CF MARCH (6) LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does A & L CF MARCH (6) LIMITED do?

toggle

A & L CF MARCH (6) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for A & L CF MARCH (6) LIMITED?

toggle

The latest filing was on 26/10/2016: Final Gazette dissolved following liquidation.