CFTG LIMITED
Overview
| Company Name | CFTG LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 05063379 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CFTG LIMITED?
| Company Name | From | Until |
|---|---|---|
| WATCHSCREEN LIMITED | Mar 04, 2004 | Mar 04, 2004 |
What are the latest accounts for CFTG LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 03, 2015 |
What is the status of the latest annual return for CFTG LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CFTG LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to registered society | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jan 03, 2015 | 16 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 14, 2015
| 3 pages | SH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Statement of capital following an allotment of shares on Oct 14, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Aud res | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David John Watson as a director on Aug 02, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Quinn as a director on Aug 02, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Paul Lang as a director on Aug 02, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Anthony Philip James Crossland as a director on Aug 02, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 04, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jan 05, 2013 | 12 pages | AA | ||||||||||
Director's details changed for David John Watson on May 31, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Richard Quinn as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Jones as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 05, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Michael Daw as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Who are the officers of CFTG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | 45801060004 | ||||||
| CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 125492370001 | |||||
| LANG, Andrew Paul | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 170146830001 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DAW, Michael James | Director | New Century House Corporation Street M60 4ES Manchester | United Kingdom | British | 136048900001 | |||||
| JONES, Katherine Jane | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 169239110001 | |||||
| MERCER, Roger Mallaber | Director | New Century House Corporation Street M60 4ES Manchester | England | British | 10113630001 | |||||
| QUINN, Richard | Director | Angel Square M60 0AS Manchester 1 England | England | British | 176251640001 | |||||
| TACON, Christine Mary | Director | New Century House Corporation Street M60 4ES Manchester | England | British | 76748660003 | |||||
| TAYLOR, Ian | Director | New Century House Corporation Street M60 4ES Manchester | United Kingdom | British | 117284170001 | |||||
| WATSON, David John | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 202235810001 | |||||
| INSTANT COMPANIES LIMITED | 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