About

Registered Number: 03328013
Date of Incorporation: 05/03/1997 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 11 months ago)
Registered Address: Cheshire House Main Road, Goostrey, Crewe, CW4 8JP

 

Founded in 1997, Cairnforth Ltd have registered office in Crewe. The companies directors are listed as Mckevitt, James Peter, Posth, Bernard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKEVITT, James Peter 30 June 2006 - 1
POSTH, Bernard 30 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 31 January 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 15 January 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 16 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 16 March 2015
CH03 - Change of particulars for secretary 16 March 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 20 May 2009
353 - Register of members 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 02 February 2008
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
123 - Notice of increase in nominal capital 17 December 2007
AA - Annual Accounts 14 December 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 21 January 2007
RESOLUTIONS - N/A 07 July 2006
RESOLUTIONS - N/A 07 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
363s - Annual Return 08 March 2006
225 - Change of Accounting Reference Date 31 January 2006
AA - Annual Accounts 19 January 2006
395 - Particulars of a mortgage or charge 22 April 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 01 March 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 28 February 2002
CERTNM - Change of name certificate 15 February 2002
363s - Annual Return 21 March 2001
AA - Annual Accounts 26 January 2001
225 - Change of Accounting Reference Date 04 September 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 03 March 2000
363s - Annual Return 29 March 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 01 April 1998
287 - Change in situation or address of Registered Office 23 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1997
287 - Change in situation or address of Registered Office 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
NEWINC - New incorporation documents 05 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.