Company NameCCL Midlands Limited
Company StatusDissolved
Company Number03972013
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Dissolution Date19 May 2009 (14 years, 11 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 NameMarion Byers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address48 Ailsa Road
St Margarets
Twickenham
Middlesex
TW1 1QW
Director NameMr Brian Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address48 Ailsa Road
St Margarets
Twickenham
Middlesex
TW1 1QW
Secretary NameMr Brian Smith
NationalityBritish
StatusClosed
Appointed13 April 2000(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address48 Ailsa Road
St Margarets
Twickenham
Middlesex
TW1 1QW
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressUnit 9
Canbury 2000 Elm Crescent
Kingston Upon Thames
Surrey
KT2 6HJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 May 2006Return made up to 13/04/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 September 2005Return made up to 13/04/05; full list of members (2 pages)
5 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 September 2004Return made up to 13/04/04; full list of members (2 pages)
16 December 2003Return made up to 13/04/03; full list of members (7 pages)
12 December 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 September 2003Strike-off action suspended (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
25 April 2002Return made up to 13/04/02; full list of members (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
29 November 2001Return made up to 13/04/01; full list of members (5 pages)
18 October 2001New director appointed (3 pages)
18 October 2001New secretary appointed;new director appointed (3 pages)
10 October 2001Registered office changed on 10/10/01 from: 82 saint john street london EC1M 4JN (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
1 February 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 April 2000Incorporation (17 pages)