About

Registered Number: 04995329
Date of Incorporation: 15/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2016 (9 years ago)
Registered Address: MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House, Weston Road, Crewe, CW1 6DD

 

Founded in 2003, C2c 2000 Ltd has its registered office in Crewe, it has a status of "Dissolved". We do not know the number of employees at this business. The companies directors are listed as Hancock, Barbara, Hancock, William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, William 15 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Barbara 15 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 18 December 2015
RESOLUTIONS - N/A 26 January 2015
4.70 - N/A 26 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2015
AD01 - Change of registered office address 23 January 2015
AA - Annual Accounts 12 January 2015
AA01 - Change of accounting reference date 08 January 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 12 June 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 26 January 2005
225 - Change of Accounting Reference Date 20 October 2004
287 - Change in situation or address of Registered Office 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.