About

Registered Number: 03253685
Date of Incorporation: 23/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 12 Brunel Way, Segensworth East, Fareham, Hampshire, PO15 5TX

 

Having been setup in 1996, C & C Resources Ltd has its registered office in Hampshire, it's status is listed as "Dissolved". The companies directors are listed as Gillett, David Robert, Simmonds, Anthony in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILLETT, David Robert 26 April 2013 26 April 2013 1
SIMMONDS, Anthony 26 April 2013 31 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 03 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 16 October 2015
TM02 - Termination of appointment of secretary 06 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AP03 - Appointment of secretary 08 May 2013
AP01 - Appointment of director 08 May 2013
AP03 - Appointment of secretary 08 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 27 September 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 19 October 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 18 October 2005
363a - Annual Return 28 September 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 29 October 2004
AUD - Auditor's letter of resignation 17 May 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 18 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 30 September 1997
MEM/ARTS - N/A 18 February 1997
353 - Register of members 07 February 1997
325 - Location of register of directors' interests in shares etc 07 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1997
RESOLUTIONS - N/A 14 January 1997
288c - Notice of change of directors or secretaries or in their particulars 17 December 1996
395 - Particulars of a mortgage or charge 03 December 1996
225 - Change of Accounting Reference Date 31 October 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
NEWINC - New incorporation documents 23 September 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.