Frieth
Henley-On-Thames
Oxfordshire
RG9 6PH
Secretary Name | David Pickering |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(1 day after company formation) |
Appointment Duration | 20 years, 6 months (closed 07 August 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ellery Rise Frieth Henley-On-Thames Oxfordshire RG9 6PH |
Director Name | Martin Ryan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 21 Derehams Lane Loudwater High Wycombe Buckinghamshire HP10 9RP |
Director Name | William Forsyth |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 266 Micklefield Road High Wycombe Buckinghamshire HP13 7HT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Ian Cornish |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2003) |
Role | Engineer |
Correspondence Address | 19 Highmore Cottages Little Missenden Amersham Buckinghamshire HP7 0RB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | cft-diesel.co.uk |
---|
Registered Address | Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
6 at £1 | Mr David Pickering 50.00% Ordinary |
---|---|
6 at £1 | Mr William Forsyth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,116 |
Cash | £17,862 |
Current Liabilities | £201,562 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 November 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
---|---|
29 November 2017 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 March 2016 | Secretary's details changed for David Pickering on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of William Forsyth as a director on 8 March 2016 (1 page) |
9 March 2016 | Director's details changed for David Pickering on 8 March 2016 (2 pages) |
9 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
1 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
15 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
10 March 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for David Pickering on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for David Pickering on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for William Forsyth on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for William Forsyth on 4 February 2010 (2 pages) |
1 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
4 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
22 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
5 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
29 May 2007 | Full accounts made up to 30 September 2006 (11 pages) |
30 March 2007 | Return made up to 04/02/07; full list of members (3 pages) |
8 January 2007 | Director resigned (1 page) |
20 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
17 February 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
9 February 2005 | Return made up to 04/02/05; full list of members
|
12 March 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
28 February 2004 | Ad 01/10/03--------- £ si 8@1 (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: unit 5 wye industrial estate 330 london road high wycombe buckinghamshire HP11 1LH (1 page) |
9 February 2004 | Return made up to 04/02/04; full list of members (8 pages) |
10 December 2003 | Director resigned (1 page) |
8 December 2003 | Accounting reference date shortened from 28/02/04 to 30/09/03 (1 page) |
30 July 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
27 February 2003 | Return made up to 04/02/03; full list of members (9 pages) |
4 July 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
15 February 2002 | Return made up to 04/02/02; full list of members
|
16 August 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
19 February 2001 | Return made up to 04/02/01; full list of members (8 pages) |
15 June 2000 | Full accounts made up to 29 February 2000 (9 pages) |
21 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
31 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
11 March 1999 | Company name changed c f t partnership LIMITED\certificate issued on 12/03/99 (2 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 February 1999 | New director appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
4 February 1999 | Incorporation (17 pages) |