Company NameC & B International Trading Limited
Company StatusDissolved
Company Number03388014
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Christopher Leonard Morris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address87 Baxter Avenue
Southend On Sea
SS2 6HX
Secretary NameMrs Fe Galarpe Morris
NationalityBritish
StatusClosed
Appointed04 January 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 19 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Baxter Avenue
Southend On Sea
SS2 6HX
Director NameTony Maguire
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleSales Manager
Correspondence Address5 Barleycorn Way
Hornchurch
Essex
RM11 3JJ
Secretary NameTony Maguire
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleSales Manager
Correspondence Address5 Barleycorn Way
Hornchurch
Essex
RM11 3JJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuites 17 & 18 Riverside House
Lower Southend Road
Wickford
Essex
SS11 8BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£1,527
Cash£4,362
Current Liabilities£51,096

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
17 September 2001Application for striking-off (1 page)
5 October 2000Registered office changed on 05/10/00 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
5 September 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New secretary appointed (2 pages)
28 February 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 February 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
12 July 1999Return made up to 17/06/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 August 1998Return made up to 17/06/98; full list of members (6 pages)
16 July 1998Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Registered office changed on 27/06/97 from: international house 31 church road hendon london NW4 4EB (1 page)
27 June 1997Director resigned (1 page)
17 June 1997Incorporation (17 pages)