COMMERCIAL CORPORATE IMAGES LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL CORPORATE IMAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03897236

Incorporation date

19/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 1 Old Hall Street, Liverpool L3 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1999)
dot icon28/01/2014
Final Gazette dissolved following liquidation
dot icon28/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon15/09/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/10/2012
Liquidators' statement of receipts and payments to 2012-08-22
dot icon03/10/2011
Notice of appointment of receiver or manager
dot icon30/08/2011
Registered office address changed from Lees Road Knowsley Industrial Park Kirkby Liverpool L33 7SA on 2011-08-31
dot icon30/08/2011
Appointment of a voluntary liquidator
dot icon30/08/2011
Statement of affairs with form 4.19
dot icon27/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/06/2011
Termination of appointment of Susan Norris as a director
dot icon05/06/2011
Appointment of Miss Sheila Shawcross as a director
dot icon29/04/2011
Compulsory strike-off action has been discontinued
dot icon26/04/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon18/04/2011
First Gazette notice for compulsory strike-off
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon14/02/2010
Director's details changed for Susan Louise Norris on 2010-02-14
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/02/2009
Return made up to 20/12/08; full list of members
dot icon16/12/2008
Appointment Terminated Director sheila shawcross
dot icon04/12/2008
Director appointed sheila shawcross
dot icon22/10/2008
Registered office changed on 23/10/2008 from orchid house 243 elliott street, tyldesley manchester M29 8DG
dot icon03/08/2008
Director appointed susan louise norris
dot icon22/07/2008
Appointment Terminated Director sheila shawcross
dot icon30/06/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon20/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon14/02/2008
Director resigned
dot icon31/01/2008
Declaration of satisfaction of mortgage/charge
dot icon13/01/2008
Return made up to 20/12/07; full list of members
dot icon21/12/2007
Declaration of satisfaction of mortgage/charge
dot icon29/10/2007
Particulars of mortgage/charge
dot icon28/10/2007
New secretary appointed
dot icon28/10/2007
Secretary resigned
dot icon09/08/2007
New director appointed
dot icon07/08/2007
Particulars of mortgage/charge
dot icon07/08/2007
Particulars of mortgage/charge
dot icon19/07/2007
Accounts made up to 2006-12-31
dot icon07/01/2007
Return made up to 20/12/06; full list of members
dot icon07/01/2007
Director's particulars changed
dot icon13/03/2006
Accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 20/12/05; full list of members
dot icon25/08/2005
Accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 20/12/04; full list of members
dot icon05/04/2004
Accounts made up to 2003-12-31
dot icon11/01/2004
Return made up to 20/12/03; full list of members
dot icon18/09/2003
Accounts made up to 2002-12-31
dot icon02/01/2003
Return made up to 20/12/02; full list of members
dot icon24/09/2002
Accounts made up to 2001-12-31
dot icon16/01/2002
Return made up to 20/12/01; full list of members
dot icon04/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon16/07/2001
Registered office changed on 17/07/01 from: 5 eastmoor mosley common, worsley manchester M28 1YU
dot icon06/03/2001
Return made up to 20/12/00; full list of members
dot icon06/03/2001
New secretary appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
Registered office changed on 07/03/01 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX
dot icon18/02/2001
Secretary resigned
dot icon18/02/2001
Director resigned
dot icon29/06/2000
Secretary resigned
dot icon29/06/2000
New secretary appointed
dot icon19/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shawcross, Sheila
Director
15/12/2000 - 19/07/2008
12
Shawcross, Sheila
Director
04/12/2008 - 16/12/2008
12
Shawcross, Sheila
Director
06/06/2011 - Present
12
Pantry, Robert
Director
26/07/2007 - 11/02/2008
3
Duckworth, James Ian
Director
20/12/1999 - 18/12/2000
49

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 COMMERCIAL CORPORATE IMAGES LIMITED

COMMERCIAL CORPORATE IMAGES LIMITED is an(a) Dissolved company incorporated on 19/12/1999 with the registered office located at C/O BEGBIES TRAYNOR, 1 Old Hall Street, Liverpool L3 9HF. There are currently 2 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 COMMERCIAL CORPORATE IMAGES LIMITED?

toggle

COMMERCIAL CORPORATE IMAGES LIMITED is currently Dissolved. It was registered on 19/12/1999 and dissolved on 28/01/2014.

Where is COMMERCIAL CORPORATE IMAGES LIMITED located?

toggle

COMMERCIAL CORPORATE IMAGES LIMITED is registered at C/O BEGBIES TRAYNOR, 1 Old Hall Street, Liverpool L3 9HF.

What does COMMERCIAL CORPORATE IMAGES LIMITED do?

toggle

COMMERCIAL CORPORATE IMAGES LIMITED operates in the Finishing of textiles (17.30 - SIC 2003) sector.

What is the latest filing for COMMERCIAL CORPORATE IMAGES LIMITED?

toggle

The latest filing was on 28/01/2014: Final Gazette dissolved following liquidation.