About

Registered Number: 01516842
Date of Incorporation: 10/09/1980 (43 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: The Mill, Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA

 

Founded in 1980, C & M Trailers Ltd are based in Devon. The business has 3 directors listed as Morrish, Neville Paul, Morrish, Raymond Richard, Morrish, Sandra 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

Director Name Appointed Resigned Total Appointments
MORRISH, Neville Paul 05 February 2007 - 1
MORRISH, Raymond Richard N/A 06 February 2007 1
MORRISH, Sandra N/A 06 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 30 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 04 September 2014
AAMD - Amended Accounts 04 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 25 July 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 05 October 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 08 September 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 04 October 2003
287 - Change in situation or address of Registered Office 27 June 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 24 September 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 23 September 1998
AUD - Auditor's letter of resignation 21 April 1998
AUD - Auditor's letter of resignation 08 April 1998
287 - Change in situation or address of Registered Office 24 October 1997
363s - Annual Return 24 October 1997
AA - Annual Accounts 08 October 1997
287 - Change in situation or address of Registered Office 01 October 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 27 September 1996
287 - Change in situation or address of Registered Office 30 November 1995
363s - Annual Return 29 September 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 18 November 1994
AA - Annual Accounts 03 October 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 28 September 1993
287 - Change in situation or address of Registered Office 20 January 1993
395 - Particulars of a mortgage or charge 05 January 1993
363s - Annual Return 17 October 1992
AA - Annual Accounts 07 September 1992
AA - Annual Accounts 07 October 1991
363a - Annual Return 06 September 1991
363a - Annual Return 11 January 1991
AA - Annual Accounts 20 December 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 30 October 1989
363 - Annual Return 15 March 1989
AA - Annual Accounts 01 February 1989
AA - Annual Accounts 16 July 1987
363 - Annual Return 16 July 1987
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 December 1992 Outstanding

N/A

Legal mortgage 28 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.