Company NameCFGB Limited
Company StatusDissolved
Company Number01529496
CategoryPrivate Limited Company
Incorporation Date21 November 1980(43 years, 5 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameCourts Furnishers (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Malcolm Anthony Blake
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(10 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gates Milbourne Lane
Esher
Surrey
KT10 9DU
Director NameIan Bloom
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(10 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address57 Holmwood Road
Cheam
Sutton
Surrey
SM2 7JP
Director NameWilliam Powell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(10 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 11 March 2005)
RoleChartered Surveyor
Correspondence AddressAshtenn 64 Eastwick Ro
Walton On Thames
Surrey
KT12 5AR
Director NameJames Anthony Jacobs
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(10 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 December 2004)
RoleFurniture Buyer
Correspondence AddressThe Old Vicarage Main Street
Oxton
Southwell
Nottinghamshire
NG25 0SA
Director NameBruce James Rodney Cohen
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(10 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 June 2004)
RoleCompany Director
Correspondence Address50 Acacia Road
St Johns Wood
London
NW8 6AL
Director NameEdmund George Cohen
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(10 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address15 Somerset Road
Wimbledon
London
SW19 5JZ
Director NameMr Howard Stephen Rodney Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(10 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Abbotsbury Road
London
W14 8EP
Director NamePaul Clive Cohen
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(10 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressThe Brass Bell Warren Road
Kingston Upon Thames
Surrey
KT2 7HR
Director NameRichard John Cohen
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(10 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 July 2000)
RoleCompany Director
Correspondence AddressThe Ranch House
Willowmere Sandown Road
Esher
Surrey
KT10 9TY
Secretary NameWilliam Alan Stephens
NationalityBritish
StatusResigned
Appointed03 October 1991(10 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 July 2000)
RoleCompany Director
Correspondence AddressTittlesfold Barn
The Haven
Billingshurst
West Sussex
RH14 9BG
Director NameMalcolm Stanley Samuels
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(12 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 31 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Littleberry Court
St Vincents Lane Mill Hill
London
NW7 1EN
Director NameJohn Hume Stockwell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(17 years after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressGreenwood
Hurstmere Close Grayshott
Hindhead
Surrey
GU26 6TR
Director NameSteven William Guy Cohen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(18 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 2004)
RoleAssociate Director
Correspondence AddressFlat 2 25 Ferncroft Avenue
London
NW3 7PG
Director NameJohn Ireland
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(18 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2003)
RoleHuman Resources Manager
Correspondence Address12 Jasmine Close
Wokingham
Berkshire
RG41 3NQ
Director NameMr Andrew Jonathan Simon Cohen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Sailmakers Court
William Morris Way
Fulham
SW6 2UX
Director NameMark Francis Muller
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(18 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 July 2004)
RoleChartered Accountant
Correspondence AddressHeathlands
45 Culverhay
Ashtead
Surrey
KT21 1PP
Director NamePeter Anthony Kelsey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(19 years after company formation)
Appointment Duration5 years (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressThe Stables, Overton Hall
Overton, Ashover
Chesterfield
Derbyshire
S45 0JR
Director NameGeoff Alan Claxton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2003)
RoleRegional Director
Correspondence Address14 Orchard Close
Harston
Cambridge
Cambridgeshire
CB2 5PT
Director NameEnrique Ramon Francisco Simarro
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(19 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address39 West Down
Bookham
Leatherhead
Surrey
KT23 4LJ
Director NameMichael Leonard Stewart
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2003)
RoleRegional Director
Correspondence AddressPadley Hay
Tedgness Road, Grindleford
Hope Valley
Derbyshire
S32 2HX
Secretary NameChristopher Michael Lee
NationalityBritish
StatusResigned
Appointed24 July 2000(19 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 August 2004)
RoleCompany Director
Correspondence Address7 Cricketers Row
Herongate
Brentwood
Essex
CM13 3QA
Director NameMr Stuart Purves Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Meadway Park
Gerards Cross
Buckinghamshire
SL9 7NN
Director NameChristopher Michael Lee
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(23 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2005)
RoleSecretary
Correspondence Address7 Cricketers Row
Herongate
Essex
CM13 3QA
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed10 August 2004(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA

Location

Registered AddressThe Grange
1 Central Road
Morden
Surrey
SM4 5PQ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardSt Helier
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£126
Current Liabilities£950,000

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
15 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 November 2006Return made up to 03/10/06; full list of members (2 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 October 2005Return made up to 03/10/05; full list of members (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
9 November 2004Return made up to 03/10/04; full list of members (9 pages)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
15 September 2004Particulars of mortgage/charge (18 pages)
14 September 2004Particulars of mortgage/charge (13 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (1 page)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
30 October 2003Return made up to 03/10/03; full list of members (11 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
6 October 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
19 June 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
24 December 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (2 pages)
21 October 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
21 October 2002Return made up to 03/10/02; full list of members (13 pages)
14 May 2002Director resigned (1 page)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 January 2002Director resigned (1 page)
3 November 2001Director's particulars changed (1 page)
26 October 2001Return made up to 03/10/01; full list of members (11 pages)
26 October 2001Full accounts made up to 31 March 2001 (16 pages)
1 June 2001Director resigned (1 page)
17 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 September 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
28 July 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
1 December 1999Company name changed courts furnishers (U.K.) LIMITED\certificate issued on 01/12/99 (2 pages)
27 October 1999Return made up to 03/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
6 September 1999Full accounts made up to 31 March 1999 (16 pages)
24 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
26 October 1998Full accounts made up to 31 March 1998 (16 pages)
26 October 1998Return made up to 03/10/98; full list of members
  • 363(287) ‐ Registered office changed on 26/10/98
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 December 1997New director appointed (2 pages)
21 October 1997Return made up to 03/10/97; full list of members (8 pages)
21 October 1997Full accounts made up to 31 March 1997 (15 pages)
6 January 1997Return made up to 03/10/96; full list of members; amend (8 pages)
30 October 1996Full accounts made up to 31 March 1996 (18 pages)
30 October 1996Return made up to 03/10/96; full list of members (8 pages)
15 February 1996Memorandum and Articles of Association (7 pages)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1995Full accounts made up to 31 March 1995 (19 pages)
18 October 1995Return made up to 03/10/95; full list of members (8 pages)
14 September 1992Memorandum and Articles of Association (20 pages)
27 August 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
14 April 1988Memorandum and Articles of Association (11 pages)