Company NameCNC Liverpool Limited
Company StatusDissolved
Company Number03601866
CategoryPrivate Limited Company
Incorporation Date22 July 1998(25 years, 9 months ago)
Dissolution Date12 January 2011 (13 years, 3 months ago)
Previous NameBandmail Limited

Business Activity

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

Directors

Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(2 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 12 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeukenhof
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(9 years, 5 months after company formation)
Appointment Duration3 years (closed 12 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusClosed
Appointed09 January 2008(9 years, 5 months after company formation)
Appointment Duration3 years (closed 12 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Brighton Road
Addlestone
Surrey
KT15 1PJ
Director NameAdolf Fredrik Christian Barnekow
Date of BirthJune 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed17 August 1998(3 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2001)
RoleCompany Director
Correspondence AddressAvaslov
Vinslov 288 00
Sweden
Foreign
Director NamePiers Richard Fitzwilliams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(3 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2001)
RoleAccountant
Correspondence AddressMarley Mount Farm Marley Mount
Sway
Lymington
Hampshire
SO41 6EP
Director NameNicholas John Kaye
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(3 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2001)
RoleChartered Surveyor
Correspondence Address13 Old Park Avenue
London
SW12 8RH
Director NameHarald Arvid Wilhelm Kennedy
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed17 August 1998(3 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2001)
RoleCompany Director
Correspondence AddressFlat 4 Astell House
Astell Street
London
SW3 3RX
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed02 February 2001(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed17 August 1998(3 weeks, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2001)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 January 2011Final Gazette dissolved following liquidation (1 page)
12 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
12 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
12 May 2010Liquidators statement of receipts and payments to 29 April 2010 (5 pages)
12 May 2010Liquidators' statement of receipts and payments to 29 April 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 29 October 2009 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 29 October 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 29 April 2009 (5 pages)
12 May 2009Liquidators statement of receipts and payments to 29 April 2009 (5 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-30
(1 page)
2 May 2008Registered office changed on 02/05/2008 from 2ND floor the atrium 31 church road ashford middlesex TW15 2UD (1 page)
2 May 2008Registered office changed on 02/05/2008 from 2ND floor the atrium 31 church road ashford middlesex TW15 2UD (1 page)
23 April 2008Director appointed gary thomas lever (3 pages)
23 April 2008Director appointed gary thomas lever (3 pages)
22 April 2008Appointment Terminated Director colin walker-robson (1 page)
22 April 2008Appointment terminated director colin walker-robson (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
1 October 2007Registered office changed on 01/10/07 from: 2ND fl, the atrium church road ashford middlesex TW15 2UD (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND fl, the atrium church road ashford middlesex TW15 2UD (1 page)
18 September 2007Registered office changed on 18/09/07 from: c n c house the grand union office park, packet boat lane uxbridge UB8 2GH (1 page)
18 September 2007Registered office changed on 18/09/07 from: c n c house the grand union office park, packet boat lane uxbridge UB8 2GH (1 page)
23 July 2007Return made up to 22/07/07; full list of members (2 pages)
23 July 2007Return made up to 22/07/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 November 2006Full accounts made up to 31 December 2005 (14 pages)
9 August 2006Return made up to 22/07/06; full list of members (2 pages)
9 August 2006Return made up to 22/07/06; full list of members (2 pages)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
8 August 2005Return made up to 22/07/05; full list of members (2 pages)
8 August 2005Return made up to 22/07/05; full list of members (2 pages)
31 December 2004Declaration of satisfaction of mortgage/charge (1 page)
31 December 2004Declaration of satisfaction of mortgage/charge (1 page)
31 December 2004Declaration of satisfaction of mortgage/charge (1 page)
31 December 2004Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Particulars of mortgage/charge (14 pages)
22 December 2004Particulars of mortgage/charge (14 pages)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
17 September 2004Return made up to 22/07/04; full list of members (7 pages)
17 September 2004Return made up to 22/07/04; full list of members (7 pages)
27 August 2003Return made up to 22/07/03; full list of members (7 pages)
27 August 2003Return made up to 22/07/03; full list of members (7 pages)
21 June 2003Full accounts made up to 31 December 2002 (15 pages)
21 June 2003Full accounts made up to 31 December 2002 (15 pages)
6 October 2002Full accounts made up to 31 December 2001 (14 pages)
6 October 2002Full accounts made up to 31 December 2001 (14 pages)
3 August 2002Return made up to 22/07/02; full list of members (7 pages)
3 August 2002Return made up to 22/07/02; full list of members (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
1 August 2001Return made up to 22/07/01; full list of members (6 pages)
1 August 2001Return made up to 22/07/01; full list of members (6 pages)
26 February 2001New director appointed (3 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New director appointed (4 pages)
26 February 2001New director appointed (4 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001New director appointed (3 pages)
23 February 2001Company name changed bandmail LIMITED\certificate issued on 23/02/01 (2 pages)
23 February 2001Company name changed bandmail LIMITED\certificate issued on 23/02/01 (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: 29 abingdon road kensington london W8 6AH (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: 29 abingdon road kensington london W8 6AH (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Return made up to 22/07/00; full list of members (8 pages)
4 September 2000Return made up to 22/07/00; full list of members (8 pages)
4 September 2000New secretary appointed (2 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 May 2000Delivery ext'd 3 mth 31/12/99 (1 page)
16 May 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 September 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
20 September 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
13 August 1999Return made up to 22/07/99; full list of members (8 pages)
13 August 1999Return made up to 22/07/99; full list of members (8 pages)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (7 pages)
2 December 1998Particulars of mortgage/charge (7 pages)
2 December 1998Particulars of mortgage/charge (5 pages)
2 December 1998Particulars of mortgage/charge (5 pages)
11 November 1998Director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
23 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1998Director resigned (1 page)
9 September 1998Registered office changed on 09/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 September 1998Director resigned (1 page)
9 September 1998Secretary resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998Registered office changed on 09/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 July 1998Incorporation (13 pages)