Company NameC.F.B. Designs Limited
Company StatusDissolved
Company Number02629823
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 8 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Bell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(same day as company formation)
RoleArchitect
Correspondence Address121 Selkirk Road
Twickenham
Middlesex
TW2 6PT
Director NameMr Andrew Fenney
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(same day as company formation)
RoleArchitect
Correspondence Address98 Cross Deep
Twickenham
Middlesex
TW1 4RB
Secretary NameMr Michael John Bell
NationalityBritish
StatusClosed
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address121 Selkirk Road
Twickenham
Middlesex
TW2 6PT
Director NameMrs Miriam Cobrin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleArchitect
Correspondence AddressThe Granary
Elm Bank Farm
Cold Aston
Gloucestershire
GL54 3BJ
Wales
Director NameMr Peter Laurence Cobrin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary
Elm Bank Farm
Cold Aston
Gloucestershire
GL54 3BJ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£276,471
Gross Profit£47,245
Net Worth£34,925
Cash£23,822
Current Liabilities£59,130

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
27 April 2007Liquidators statement of receipts and payments (5 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
18 March 2004Registered office changed on 18/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
21 October 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
17 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 October 2001Statement of affairs (13 pages)
18 October 2001Appointment of a voluntary liquidator (1 page)
18 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2001Registered office changed on 03/10/01 from: the old customs house torwood gardens road torquay devon TQ1 1EG (1 page)
19 July 2001Return made up to 16/07/01; full list of members (7 pages)
4 September 2000Full accounts made up to 31 July 1999 (10 pages)
13 July 2000Return made up to 16/07/00; full list of members (7 pages)
19 May 2000Particulars of mortgage/charge (4 pages)
20 July 1999Return made up to 16/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1998Return made up to 16/07/98; no change of members (4 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
1 September 1997Return made up to 16/07/97; full list of members (5 pages)
16 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
27 August 1996Return made up to 16/07/96; no change of members (4 pages)
2 June 1996Full accounts made up to 31 July 1995 (7 pages)
16 June 1995Director resigned (2 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)