Company NameCC. Enterprise Limited
Company StatusDissolved
Company Number06116830
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameSusan Christine Twyford
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleCustomer Service
Country of ResidenceUnited Kingdom
Correspondence Address66 Orchard Rise West
Sidcup
Kent
DA15 8SZ
Director NameMrs Frances Whitaker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rossdene Gardens
Leaden Roding
Dunmow
Essex
CM6 1TR
Secretary NameSusan Christine Twyford
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleCustomer Service
Country of ResidenceUnited Kingdom
Correspondence Address66 Orchard Rise West
Sidcup
Kent
DA15 8SZ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address1 St Peters Road
Braintree
Essex
CM7 9AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
4 August 2011Application to strike the company off the register (3 pages)
4 August 2011Application to strike the company off the register (3 pages)
11 June 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-06-11
  • GBP 100
(5 pages)
11 June 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-06-11
  • GBP 100
(5 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Compulsory strike-off action has been discontinued (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Susan Christine Twyford on 18 February 2010 (2 pages)
15 March 2010Director's details changed for Mrs Frances Whitaker on 18 February 2010 (2 pages)
15 March 2010Director's details changed for Susan Christine Twyford on 18 February 2010 (2 pages)
15 March 2010Director's details changed for Mrs Frances Whitaker on 18 February 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 October 2009Registered office address changed from 66 Orchard Rise West Blackfern Sidcup Kent DA15 8SZ on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 66 Orchard Rise West Blackfern Sidcup Kent DA15 8SZ on 20 October 2009 (1 page)
18 March 2009Return made up to 18/02/09; full list of members (4 pages)
18 March 2009Return made up to 18/02/09; full list of members (4 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
8 March 2007New secretary appointed;new director appointed (2 pages)
8 March 2007New director appointed (2 pages)
8 March 2007New secretary appointed;new director appointed (2 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
19 February 2007Incorporation (13 pages)
19 February 2007Incorporation (13 pages)