CFTG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCFTG LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 05063379
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CFTG LIMITED?

    • Landscape service activities (81300) / Administrative and support service activities

    Where is CFTG LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CFTG LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATCHSCREEN LIMITEDMar 04, 2004Mar 04, 2004

    What are the latest accounts for CFTG LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 03, 2015

    What is the status of the latest annual return for CFTG LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CFTG LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to registered society
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to registered society 14/10/2015
    RES13

    Full accounts made up to Jan 03, 2015

    16 pagesAA

    Statement of capital following an allotment of shares on Oct 14, 2015

    • Capital: GBP 3
    3 pagesSH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on Oct 14, 2015

    • Capital: GBP 2
    3 pagesSH01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 1
    SH01

    Miscellaneous

    Aud res
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of David John Watson as a director on Aug 02, 2014

    1 pagesTM01

    Termination of appointment of Richard Quinn as a director on Aug 02, 2014

    1 pagesTM01

    Appointment of Andrew Paul Lang as a director on Aug 02, 2014

    2 pagesAP01

    Appointment of Anthony Philip James Crossland as a director on Aug 02, 2014

    2 pagesAP01

    Full accounts made up to Jan 04, 2014

    12 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Jan 05, 2013

    12 pagesAA

    Director's details changed for David John Watson on May 31, 2013

    2 pagesCH01

    Appointment of Mr Richard Quinn as a director

    2 pagesAP01

    Termination of appointment of Katherine Jones as a director

    1 pagesTM01

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 05, 2012

    1 pagesAD01

    Annual return made up to Sep 01, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Michael Daw as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Who are the officers of CFTG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    British45801060004
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish125492370001
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish170146830001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DAW, Michael James
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    United KingdomBritish136048900001
    JONES, Katherine Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish169239110001
    MERCER, Roger Mallaber
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    EnglandBritish10113630001
    QUINN, Richard
    Angel Square
    M60 0AS Manchester
    1
    England
    Director
    Angel Square
    M60 0AS Manchester
    1
    England
    EnglandBritish176251640001
    TACON, Christine Mary
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    EnglandBritish76748660003
    TAYLOR, Ian
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    United KingdomBritish117284170001
    WATSON, David John
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish202235810001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0