Dulwich
London
SE22 9LE
Director Name | Paul Ashley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 11 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Prince George Avenue Oakwood London N14 4SN |
Director Name | Mr Michael Andrew Roberts |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1998(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Chase Eastcote Pinner Middlesex HA5 1SJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Peter John Fowler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(4 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Mussenden Farm Mussenden Lane Horton Kirby Kent DA4 9JW |
Secretary Name | Christine Anne Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(4 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Mussenden Farm Mussenden Lane Horton Kirby Kent DA4 9JW |
Director Name | Mr Thomas Henry Crump |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Kings Avenue Bromley Kent BR1 4HN |
Website | candcgroup.co.uk |
---|
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | C & C Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £300,636 |
Current Liabilities | £45,323 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
13 July 2009 | Delivered on: 16 July 2009 Persons entitled: Covent Garden Market Authority Classification: Deed of deposit Secured details: £24,160.71 due or to become due from the company to the chargee. Particulars: £24,160.71. Outstanding |
---|---|
22 December 1997 | Delivered on: 2 January 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
6 November 1996 | Delivered on: 19 November 1996 Satisfied on: 13 March 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits in charged account with barclay's bank PLC re;- c & c fruit company (pavilion) limited higher interest business account account no;-90825921. See the mortgage charge document for full details. Fully Satisfied |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
16 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
18 May 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
21 July 2014 | Registered office address changed from 35 Ballards Lane London N3 1XW to 1St Floor 314 Regents Park Road Finchley London N3 2LT on 21 July 2014 (1 page) |
3 March 2014 | Accounts made up to 31 May 2013 (14 pages) |
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
12 December 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
12 December 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
22 November 2013 | Termination of appointment of Peter Fowler as a director (1 page) |
22 November 2013 | Termination of appointment of Christine Fowler as a secretary (1 page) |
5 February 2013 | Accounts made up to 1 June 2012 (15 pages) |
5 February 2013 | Accounts made up to 1 June 2012 (15 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
6 March 2012 | Accounts made up to 31 May 2011 (14 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (7 pages) |
31 January 2011 | Accounts made up to 31 May 2010 (14 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (7 pages) |
1 March 2010 | Accounts made up to 31 May 2009 (14 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 March 2009 | Return made up to 05/01/09; full list of members (4 pages) |
10 March 2009 | Accounts made up to 31 May 2008 (15 pages) |
23 April 2008 | Return made up to 05/01/08; full list of members (4 pages) |
17 March 2008 | Accounts made up to 31 May 2007 (15 pages) |
5 April 2007 | Accounts made up to 31 May 2006 (14 pages) |
15 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
3 April 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
21 February 2006 | Return made up to 05/01/06; full list of members (3 pages) |
30 November 2005 | Director's particulars changed (2 pages) |
30 November 2005 | Director's particulars changed (2 pages) |
1 April 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
26 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
17 November 2004 | Director resigned (1 page) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
31 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
22 May 2003 | Auditor's resignation (1 page) |
5 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
13 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
25 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | Director's particulars changed (1 page) |
16 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
16 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
11 June 2001 | Director's particulars changed (1 page) |
2 February 2001 | Return made up to 05/01/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 June 2000 | Secretary's particulars changed (1 page) |
28 June 2000 | Director's particulars changed (1 page) |
18 April 2000 | Resolutions
|
23 February 2000 | Return made up to 05/01/00; full list of members (8 pages) |
24 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 November 1999 | Director's particulars changed (1 page) |
17 March 1999 | Return made up to 05/01/99; full list of members (8 pages) |
13 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
15 January 1999 | New director appointed (3 pages) |
15 January 1999 | New director appointed (3 pages) |
15 January 1999 | New director appointed (3 pages) |
1 December 1998 | New director appointed (2 pages) |
8 April 1998 | Return made up to 05/01/98; full list of members (6 pages) |
22 December 1997 | Accounts for a medium company made up to 31 May 1997 (15 pages) |
12 February 1997 | Return made up to 05/01/97; full list of members (6 pages) |
19 November 1996 | Particulars of mortgage/charge (4 pages) |
26 March 1996 | Return made up to 05/01/96; full list of members (6 pages) |
21 March 1996 | Director resigned (1 page) |
21 March 1996 | Secretary resigned (1 page) |
17 March 1995 | Ad 06/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
17 March 1995 | Accounting reference date notified as 31/05 (1 page) |
5 January 1995 | Incorporation (12 pages) |