Company NameC F P Community Services Ltd
Company StatusDissolved
Company Number03208879
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 10 months ago)
Dissolution Date9 October 2015 (8 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Trevor Seymour Flatts
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(4 days after company formation)
Appointment Duration19 years, 4 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Imperial Avenue
Westcliff-On-Sea
Essex
SS0 8NE
Secretary NameDr Jacqueline Flatts
NationalityBritish
StatusResigned
Appointed10 June 1996(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 1998)
RoleSecretary
Correspondence Address36 Wood Avenue
Hockley
Essex
SS5 5NU
Secretary NameLisa Elaine Nunn
NationalityBritish
StatusResigned
Appointed11 December 1998(2 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2011)
RoleOffice Manager
Correspondence Address9 Frimley Close
Woodingdean
Brighton
BN2 6SD
Director NameMrs Jennifer Sayer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Imperial Avenue
Westcliff-On-Sea
Essex
SS0 8NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address21 Imperial Avenue
Westcliff-On-Sea
Essex
SS0 8NE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Trevor Flatts
100.00%
Ordinary

Financials

Year2014
Net Worth£12,356
Cash£300
Current Liabilities£187,917

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Completion of winding up (1 page)
9 July 2015Completion of winding up (1 page)
18 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2012 (7 pages)
18 December 2012Notice of completion of voluntary arrangement (6 pages)
18 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2012 (7 pages)
18 December 2012Notice of completion of voluntary arrangement (6 pages)
9 November 2012Order of court to wind up (2 pages)
9 November 2012Order of court to wind up (2 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
28 December 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 December 2011Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 September 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
7 September 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
16 August 2011Termination of appointment of Jennifer Sayer-Harrowing as a director (1 page)
16 August 2011Termination of appointment of Jennifer Sayer-Harrowing as a director (1 page)
20 July 2011Termination of appointment of Lisa Nunn as a secretary (1 page)
20 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(4 pages)
20 July 2011Termination of appointment of Lisa Nunn as a secretary (1 page)
20 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(4 pages)
20 July 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(4 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Trevor Seymour Flatts on 4 June 2010 (2 pages)
30 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Trevor Seymour Flatts on 4 June 2010 (2 pages)
30 July 2010Director's details changed for Trevor Seymour Flatts on 4 June 2010 (2 pages)
3 February 2010Registered office address changed from 534 London Road Westcliff on Sea Essex SS0 9HS on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 534 London Road Westcliff on Sea Essex SS0 9HS on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 534 London Road Westcliff on Sea Essex SS0 9HS on 3 February 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 November 2009Appointment of Mrs Jennifer Sayer-Harrowing as a director (2 pages)
4 November 2009Appointment of Mrs Jennifer Sayer-Harrowing as a director (2 pages)
4 July 2009Return made up to 06/06/09; full list of members (3 pages)
4 July 2009Return made up to 06/06/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 June 2008Return made up to 06/06/08; full list of members (3 pages)
24 June 2008Return made up to 06/06/08; full list of members (3 pages)
23 July 2007Return made up to 06/06/07; full list of members (2 pages)
23 July 2007Return made up to 06/06/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 June 2006Return made up to 06/06/06; full list of members (2 pages)
13 June 2006Return made up to 06/06/06; full list of members (2 pages)
10 July 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(6 pages)
10 July 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/07/05
(6 pages)
9 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 October 2004Registered office changed on 14/10/04 from: 165-167 high street rayleigh essex SS6 7QA (1 page)
14 October 2004Registered office changed on 14/10/04 from: 165-167 high street rayleigh essex SS6 7QA (1 page)
6 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 June 2003Return made up to 06/06/03; full list of members (6 pages)
16 June 2003Return made up to 06/06/03; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 June 2002Return made up to 06/06/02; full list of members (6 pages)
15 June 2002Return made up to 06/06/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2000 (6 pages)
9 March 2002Registered office changed on 09/03/02 from: 5 towerfield road shoeburyness southend on sea SS3 9QE (1 page)
9 March 2002Registered office changed on 09/03/02 from: 5 towerfield road shoeburyness southend on sea SS3 9QE (1 page)
8 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 June 2000Return made up to 06/06/00; full list of members (6 pages)
2 June 2000Return made up to 06/06/00; full list of members (6 pages)
13 July 1999Return made up to 06/06/99; full list of members (6 pages)
13 July 1999Return made up to 06/06/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Secretary resigned (1 page)
14 December 1998Director's particulars changed (1 page)
14 December 1998Director's particulars changed (1 page)
9 November 1998Registered office changed on 09/11/98 from: 25 warwick road rayleigh essex SS6 8PQ (1 page)
9 November 1998Registered office changed on 09/11/98 from: 25 warwick road rayleigh essex SS6 8PQ (1 page)
16 July 1998Return made up to 06/06/98; full list of members (6 pages)
16 July 1998Return made up to 06/06/98; full list of members (6 pages)
16 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
16 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
1 July 1997Return made up to 06/06/97; full list of members (6 pages)
1 July 1997Return made up to 06/06/97; full list of members (6 pages)
27 November 1996Director's particulars changed (1 page)
27 November 1996Director's particulars changed (1 page)
28 July 1996Secretary resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Secretary resigned (1 page)
23 July 1996New director appointed (2 pages)
23 July 1996New director appointed (2 pages)
9 July 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
9 July 1996Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
27 June 1996Ad 10/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 1996Ad 10/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
6 June 1996Incorporation (12 pages)
6 June 1996Incorporation (12 pages)