Company NameCGF Systems Limited
Company StatusDissolved
Company Number03935401
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)
Previous NameBarrington Line Limited

Business Activity

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

Directors

Director NameMr Clive George Underhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 30 August 2005)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence Address12 Castle Close
Bromley
Kent
BR2 0YD
Secretary NamePenelope Ann Underhill
NationalityBritish
StatusClosed
Appointed15 May 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address12 Castle Close
Bromley
Kent
BR2 0YD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address141b Broadway
Bexleyheath
Kent
DA6 7EZ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Financials

Year2014
Net Worth£14
Cash£2
Current Liabilities£665

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
4 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
31 March 2005Return made up to 28/02/05; full list of members (6 pages)
9 March 2004Return made up to 28/02/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
10 March 2003Return made up to 28/02/03; full list of members (6 pages)
8 September 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
19 February 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
19 February 2002Return made up to 28/02/02; full list of members (6 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
20 December 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
6 November 2000Company name changed barrington line LIMITED\certificate issued on 07/11/00 (2 pages)
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
23 May 2000Registered office changed on 23/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
23 May 2000New secretary appointed (2 pages)
28 February 2000Incorporation (7 pages)