C G (FRONT OF STORE) LTD

Register to unlock more data on OkredoRegister

C G (FRONT OF STORE) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01503165

Incorporation date

20/06/1980

Size

-

Contacts

Registered address

Registered address

Mary Street House, Mary Street, Taunton, Somerset TA1 3NWCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon13/06/2014
Final Gazette dissolved following liquidation
dot icon13/03/2014
Notice of final account prior to dissolution
dot icon13/03/2014
Insolvency filing
dot icon22/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon22/12/2005
Registered office changed on 22/12/05 from: unit a 126 albert road st. Philips bristol avon BS2 0YA
dot icon14/12/2005
Appointment of a liquidator
dot icon01/12/2005
Order of court to wind up
dot icon08/03/2005
New secretary appointed
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Director resigned
dot icon26/01/2005
Secretary resigned;director resigned
dot icon24/01/2005
Return made up to 30/11/04; full list of members
dot icon24/01/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon21/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
New director appointed
dot icon07/12/2004
New director appointed
dot icon13/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon10/03/2004
Return made up to 31/12/03; full list of members
dot icon14/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon02/02/2002
Particulars of contract relating to shares
dot icon02/02/2002
Ad 21/12/01--------- £ si 50000@1
dot icon01/02/2002
Nc inc already adjusted 21/12/01
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Resolutions
dot icon01/02/2002
Resolutions
dot icon28/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon25/01/2002
Memorandum and Articles of Association
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-04-30
dot icon28/12/2000
Return made up to 31/12/00; full list of members
dot icon29/03/2000
Particulars of mortgage/charge
dot icon22/03/2000
Registered office changed on 22/03/00 from: prewett street bristol BS1 6PB
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon27/01/2000
Full accounts made up to 1999-04-30
dot icon29/01/1999
Return made up to 31/12/98; no change of members
dot icon13/01/1999
Full accounts made up to 1998-04-30
dot icon20/07/1998
Particulars of mortgage/charge
dot icon16/03/1998
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon05/03/1998
Return made up to 31/12/97; no change of members
dot icon22/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon10/12/1997
New secretary appointed
dot icon05/09/1997
Memorandum and Articles of Association
dot icon29/08/1997
Certificate of change of name
dot icon01/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon01/02/1997
Return made up to 31/12/96; full list of members
dot icon18/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon18/01/1996
Return made up to 31/12/95; no change of members
dot icon22/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon22/01/1995
Resolutions
dot icon17/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/01/1994
Return made up to 31/12/93; no change of members
dot icon25/10/1993
Auditor's resignation
dot icon21/09/1993
Accounts for a small company made up to 1993-03-31
dot icon10/03/1993
Director's particulars changed
dot icon28/02/1993
Return made up to 31/12/92; full list of members
dot icon06/05/1992
Full accounts made up to 1992-03-31
dot icon29/01/1992
Return made up to 31/12/91; no change of members
dot icon15/06/1991
Full accounts made up to 1991-03-31
dot icon22/04/1991
Secretary resigned;new secretary appointed
dot icon22/03/1991
Return made up to 31/12/90; full list of members
dot icon06/08/1990
Full accounts made up to 1990-03-31
dot icon02/02/1990
Return made up to 31/12/89; full list of members
dot icon11/09/1989
Full accounts made up to 1989-03-31
dot icon17/01/1989
Return made up to 30/11/88; full list of members
dot icon22/12/1988
Full accounts made up to 1988-03-31
dot icon20/01/1988
Full accounts made up to 1987-03-31
dot icon20/01/1988
Return made up to 11/12/87; no change of members
dot icon02/01/1987
Annual return made up to 26/12/86
dot icon22/12/1986
Full accounts made up to 1986-03-31
dot icon13/11/1986
Registered office changed on 13/11/86 from: 43 colston st bristol 1
dot icon10/11/1986
Full accounts made up to 1985-03-31
dot icon10/11/1986
Full accounts made up to 1984-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2005
dot iconLast change occurred
31/03/2005

Accounts

dot iconLast made up date
31/03/2005
dot iconNext account date
31/03/2006
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, David
Director
24/11/2004 - Present
5
Ford, Neil Gordon
Director
24/11/2004 - Present
-
Ford, Neil Gordon
Secretary
08/02/2005 - Present
-
Arnold, David Arthur
Secretary
08/08/1997 - 23/12/2004
-

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 C G (FRONT OF STORE) LTD

C G (FRONT OF STORE) LTD is an(a) Dissolved company incorporated on 20/06/1980 with the registered office located at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW. 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 C G (FRONT OF STORE) LTD?

toggle

C G (FRONT OF STORE) LTD is currently Dissolved. It was registered on 20/06/1980 and dissolved on 13/06/2014.

Where is C G (FRONT OF STORE) LTD located?

toggle

C G (FRONT OF STORE) LTD is registered at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW.

What does C G (FRONT OF STORE) LTD do?

toggle

C G (FRONT OF STORE) LTD operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for C G (FRONT OF STORE) LTD?

toggle

The latest filing was on 13/06/2014: Final Gazette dissolved following liquidation.