CNC SOUTH WALES LIMITED

Register to unlock more data on OkredoRegister

CNC SOUTH WALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04055045

Incorporation date

16/08/2000

Size

-

Classification

-

Contacts

Registered address

Registered address

Great Central House, Great Central Avenue, South Ruislip HA4 6TSCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2000)
dot icon11/01/2011
Final Gazette dissolved following liquidation
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-09-07
dot icon11/10/2010
Return of final meeting in a members' voluntary winding up
dot icon11/05/2010
Liquidators' statement of receipts and payments to 2010-04-29
dot icon05/11/2009
Liquidators' statement of receipts and payments to 2009-10-29
dot icon11/05/2009
Liquidators' statement of receipts and payments to 2009-04-29
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/05/2008
Resolutions
dot icon07/05/2008
Appointment of a voluntary liquidator
dot icon01/05/2008
Registered office changed on 02/05/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD
dot icon29/04/2008
Declaration of solvency
dot icon22/04/2008
Director appointed gary thomas lever
dot icon21/04/2008
Appointment Terminated Director colin walker-robson
dot icon20/01/2008
Secretary resigned
dot icon20/01/2008
New secretary appointed
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/09/2007
Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD
dot icon18/09/2007
Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge UB8 2GH
dot icon03/09/2007
Return made up to 17/08/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon29/08/2006
Return made up to 17/08/06; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon21/08/2005
Return made up to 17/08/05; full list of members
dot icon06/06/2005
Particulars of mortgage/charge
dot icon30/12/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Declaration of satisfaction of mortgage/charge
dot icon30/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
Return made up to 17/08/04; full list of members
dot icon26/08/2003
Return made up to 17/08/03; full list of members
dot icon20/06/2003
Full accounts made up to 2002-12-31
dot icon21/03/2003
Particulars of mortgage/charge
dot icon01/09/2002
Return made up to 17/08/02; full list of members
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon31/10/2001
Certificate of change of name
dot icon21/10/2001
Director resigned
dot icon21/10/2001
New secretary appointed
dot icon16/10/2001
New director appointed
dot icon09/10/2001
Registered office changed on 10/10/01 from: 28 dam street lichfield staffordshire WS13 6AA
dot icon09/10/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Director resigned
dot icon09/10/2001
Secretary resigned;director resigned
dot icon09/10/2001
New director appointed
dot icon02/09/2001
Return made up to 17/08/01; full list of members
dot icon02/09/2001
Secretary's particulars changed;director's particulars changed
dot icon06/03/2001
Particulars of mortgage/charge
dot icon19/02/2001
Particulars of mortgage/charge
dot icon02/01/2001
Particulars of mortgage/charge
dot icon02/01/2001
Particulars of mortgage/charge
dot icon18/12/2000
Particulars of mortgage/charge
dot icon09/11/2000
Particulars of mortgage/charge
dot icon02/11/2000
New director appointed
dot icon30/10/2000
Particulars of mortgage/charge
dot icon12/09/2000
Ad 29/08/00--------- £ si 98@1=98 £ ic 2/100
dot icon04/09/2000
Particulars of mortgage/charge
dot icon04/09/2000
Particulars of mortgage/charge
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Secretary resigned
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New director appointed
dot icon24/08/2000
New secretary appointed
dot icon23/08/2000
Certificate of change of name
dot icon16/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, Gary
Director
31/12/2007 - Present
285
KEELEX CORPORATE SERVICES LIMITED
Corporate Secretary
16/08/2000 - 23/08/2000
57
KEELEX CORPORATE SERVICES LIMITED
Corporate Director
19/10/2000 - 02/10/2001
57
KEELEX FORMATIONS LIMITED
Corporate Director
16/08/2000 - 23/08/2000
53
Walker-Robson, Colin Laird
Director
02/10/2001 - 10/01/2008
56

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 CNC SOUTH WALES LIMITED

CNC SOUTH WALES LIMITED is an(a) Dissolved company incorporated on 16/08/2000 with the registered office located at Great Central House, Great Central Avenue, South Ruislip HA4 6TS. 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 CNC SOUTH WALES LIMITED?

toggle

CNC SOUTH WALES LIMITED is currently Dissolved. It was registered on 16/08/2000 and dissolved on 11/01/2011.

Where is CNC SOUTH WALES LIMITED located?

toggle

CNC SOUTH WALES LIMITED is registered at Great Central House, Great Central Avenue, South Ruislip HA4 6TS.

What is the latest filing for CNC SOUTH WALES LIMITED?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved following liquidation.