About

Registered Number: 02771238
Date of Incorporation: 07/12/1992 (31 years and 6 months ago)
Company Status: Liquidation
Registered Address: 19 The Hundred, Romsey, Hampshire, SO51 8GD

 

C & M Contractors & Designers Ltd was founded on 07 December 1992, it's status at Companies House is "Liquidation". This business has 4 directors listed as Corporate Secretarial Services, Sparkes, Christina, Hatch, Mary Margaret, Newman, Charles Patrick. We don't know the number of employees at C & M Contractors & Designers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATCH, Mary Margaret 01 January 1993 01 September 1994 1
NEWMAN, Charles Patrick 20 January 1993 15 July 1993 1
Secretary Name Appointed Resigned Total Appointments
CORPORATE SECRETARIAL SERVICES 29 May 1995 - 1
SPARKES, Christina 01 January 1993 29 May 1996 1

Filing History

Document Type Date
COCOMP - Order to wind up 01 October 1998
GAZ1 - First notification of strike-off action in London Gazette 23 June 1998
DISS6 - Notice of striking-off action suspended 30 December 1997
GAZ1 - First notification of strike-off action in London Gazette 14 October 1997
DISS6 - Notice of striking-off action suspended 01 April 1997
GAZ1 - First notification of strike-off action in London Gazette 18 March 1997
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
287 - Change in situation or address of Registered Office 13 June 1996
DISS40 - Notice of striking-off action discontinued 04 July 1995
AA - Annual Accounts 29 June 1995
GAZ1 - First notification of strike-off action in London Gazette 30 May 1995
288 - N/A 15 September 1994
363a - Annual Return 10 August 1994
288 - N/A 21 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1993
288 - N/A 26 January 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
287 - Change in situation or address of Registered Office 19 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1993
NEWINC - New incorporation documents 07 December 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.