About

Registered Number: 04695296
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: Tallis, North Church Street, Bakewell, DE45 1DB,

 

Cf Mcboyle Ltd was founded on 12 March 2003 and has its registered office in Bakewell. There is one director listed as Mcboyle, Lesley for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCBOYLE, Lesley 12 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 09 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 14 March 2017
AD01 - Change of registered office address 14 December 2016
AD01 - Change of registered office address 14 September 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 12 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 16 May 2005
287 - Change in situation or address of Registered Office 23 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 02 March 2004
CERTNM - Change of name certificate 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
RESOLUTIONS - N/A 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.