Company NameCFM Design Associates Ltd
Company StatusDissolved
Company Number06203711
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years, 1 month ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameCharles Frederick March
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address86 High Barrets
Basildon
Essex
SS14 1TP
Secretary NameBetty Victortia Nesbitt
NationalityBritish
StatusClosed
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Rickling
Vange
Essex
SS16 4LL

Location

Registered Address86 High Barrets
Pitsea
Basildon
Essex
SS14 1TP
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardVange
Built Up AreaBasildon

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
9 July 2010Registered office address changed from Foerster House 8 Okehampton Close Manchester Greater Manchester M26 3LT on 9 July 2010 (2 pages)
9 July 2010Application to strike the company off the register (3 pages)
9 July 2010Application to strike the company off the register (3 pages)
9 July 2010Registered office address changed from Foerster House 8 Okehampton Close Manchester Greater Manchester M26 3LT on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from Foerster House 8 Okehampton Close Manchester Greater Manchester M26 3LT on 9 July 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 June 2009Registered office changed on 02/06/2009 from foerster house 8 okehampton close manchester greater manchester M26 3LT (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Return made up to 04/04/09; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from foerster house 8 okehampton close manchester greater manchester M26 3LT (1 page)
2 June 2009Return made up to 04/04/09; full list of members (3 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Location of debenture register (1 page)
2 June 2009Location of debenture register (1 page)
20 November 2008Return made up to 04/04/08; full list of members (6 pages)
20 November 2008Return made up to 04/04/08; full list of members (6 pages)
12 November 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
12 November 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2007Registered office changed on 23/10/07 from: 383 durnsford road wimbledon park london SW19 8EF (1 page)
23 October 2007Registered office changed on 23/10/07 from: 383 durnsford road wimbledon park london SW19 8EF (1 page)
4 April 2007Incorporation (9 pages)
4 April 2007Incorporation (9 pages)