About

Registered Number: 01108021
Date of Incorporation: 12/04/1973 (51 years ago)
Company Status: Active
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: Quays Reach, Carolina Way, Salford, M50 2ZY

 

C L Finance Ltd was founded on 12 April 1973, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are Berry, David Michael, Dunn, Graham Ralph, Farey, Michael Craig, Laycock, Christine, Olsson, Jorgen Lars, Poutiainen, Annika.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, David Michael 14 November 2000 27 November 2013 1
DUNN, Graham Ralph 10 November 1994 11 March 1998 1
FAREY, Michael Craig 06 May 2010 04 November 2010 1
LAYCOCK, Christine 17 January 2005 04 July 2008 1
OLSSON, Jorgen Lars 08 August 2013 25 September 2015 1
POUTIAINEN, Annika 25 September 2015 28 April 2017 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 03 March 2020
AC92 - N/A 03 March 2020
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 25 July 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 28 September 2018
AP01 - Appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
CS01 - N/A 09 February 2018
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 02 October 2015
AP01 - Appointment of director 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AR01 - Annual Return 06 May 2015
RP04 - N/A 09 September 2014
TM01 - Termination of appointment of director 21 July 2014
AD01 - Change of registered office address 03 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 30 September 2013
AD01 - Change of registered office address 27 September 2013
TM02 - Termination of appointment of secretary 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
RESOLUTIONS - N/A 15 August 2013
CH01 - Change of particulars for director 26 July 2013
AA - Annual Accounts 17 July 2013
SH01 - Return of Allotment of shares 23 May 2013
AR01 - Annual Return 07 February 2013
AP01 - Appointment of director 31 May 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
AP01 - Appointment of director 27 June 2011
AA - Annual Accounts 09 June 2011
AP01 - Appointment of director 09 May 2011
TM01 - Termination of appointment of director 06 April 2011
RESOLUTIONS - N/A 16 February 2011
TM01 - Termination of appointment of director 14 February 2011
RESOLUTIONS - N/A 08 February 2011
SH01 - Return of Allotment of shares 08 February 2011
AR01 - Annual Return 07 February 2011
TM01 - Termination of appointment of director 16 December 2010
TM01 - Termination of appointment of director 10 November 2010
AP01 - Appointment of director 05 October 2010
AP01 - Appointment of director 24 September 2010
TM01 - Termination of appointment of director 18 August 2010
AA - Annual Accounts 06 July 2010
TM01 - Termination of appointment of director 08 June 2010
RESOLUTIONS - N/A 25 May 2010
AP01 - Appointment of director 14 May 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 02 February 2010
AD01 - Change of registered office address 02 February 2010
AUD - Auditor's letter of resignation 30 December 2009
AUD - Auditor's letter of resignation 18 December 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
RESOLUTIONS - N/A 21 August 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
RESOLUTIONS - N/A 16 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
363a - Annual Return 05 February 2009
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 31 January 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 01 February 2007
RESOLUTIONS - N/A 21 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 October 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
AA - Annual Accounts 01 November 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 30 October 2003
RESOLUTIONS - N/A 17 July 2003
363s - Annual Return 01 March 2003
AUD - Auditor's letter of resignation 21 February 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
AA - Annual Accounts 22 November 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 03 November 1998
AUD - Auditor's letter of resignation 24 August 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
363s - Annual Return 02 March 1998
CERTNM - Change of name certificate 26 February 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 05 March 1997
287 - Change in situation or address of Registered Office 12 February 1997
AA - Annual Accounts 04 November 1996
RESOLUTIONS - N/A 15 October 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 October 1996
AUD - Auditor's letter of resignation 02 July 1996
363s - Annual Return 04 March 1996
288 - N/A 05 February 1996
AA - Annual Accounts 02 November 1995
RESOLUTIONS - N/A 07 September 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 1995
AUD - Auditor's letter of resignation 06 September 1995
RESOLUTIONS - N/A 13 July 1995
363s - Annual Return 18 April 1995
PRE95M - N/A 01 January 1995
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
353 - Register of members 07 December 1994
RESOLUTIONS - N/A 29 November 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 1994
AA - Annual Accounts 23 June 1994
363x - Annual Return 24 February 1994
288 - N/A 02 November 1993
288 - N/A 06 August 1993
AA - Annual Accounts 18 June 1993
RESOLUTIONS - N/A 05 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1993
123 - Notice of increase in nominal capital 05 March 1993
363x - Annual Return 16 February 1993
AA - Annual Accounts 11 June 1992
363x - Annual Return 13 February 1992
288 - N/A 13 January 1992
288 - N/A 21 November 1991
288 - N/A 02 October 1991
288 - N/A 25 July 1991
AA - Annual Accounts 16 June 1991
363x - Annual Return 13 June 1991
RESOLUTIONS - N/A 15 April 1991
RESOLUTIONS - N/A 15 April 1991
RESOLUTIONS - N/A 15 April 1991
RESOLUTIONS - N/A 15 April 1991
363x - Annual Return 22 February 1991
RESOLUTIONS - N/A 07 November 1990
288 - N/A 05 November 1990
363 - Annual Return 19 October 1990
288 - N/A 28 September 1990
288 - N/A 27 September 1990
288 - N/A 27 September 1990
288 - N/A 27 September 1990
287 - Change in situation or address of Registered Office 26 September 1990
AA - Annual Accounts 23 August 1990
AUD - Auditor's letter of resignation 25 July 1990
288 - N/A 21 February 1990
CERTNM - Change of name certificate 01 December 1989
RESOLUTIONS - N/A 07 November 1989
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
AA - Annual Accounts 03 February 1989
363 - Annual Return 02 February 1989
288 - N/A 23 January 1989
288 - N/A 23 January 1989
288 - N/A 28 September 1988
287 - Change in situation or address of Registered Office 10 November 1987
288 - N/A 03 November 1987
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
288 - N/A 08 September 1986
288 - N/A 06 September 1986
AA - Annual Accounts 05 September 1986
363 - Annual Return 05 September 1986
CERTNM - Change of name certificate 25 July 1986
NEWINC - New incorporation documents 12 April 1973

Mortgages & Charges

Description Date Status Charge by
Charge 02 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.