About

Registered Number: 01931452
Date of Incorporation: 17/07/1985 (38 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: Loudwater Mill Station Road, Loudwater, High Wycombe, HP10 9TY,

 

Established in 1985, Cn Group Ltd are based in High Wycombe, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of this organisation are listed as Carpenter, Neil Edward, Westrop, Simon Alton, Fox, Anthony Maxwell, Plummer, Henry Lynne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLUMMER, Henry Lynne N/A 10 May 1997 1
Secretary Name Appointed Resigned Total Appointments
CARPENTER, Neil Edward 12 March 2018 - 1
WESTROP, Simon Alton 12 March 2018 - 1
FOX, Anthony Maxwell 09 May 2014 12 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 26 September 2019
CS01 - N/A 20 June 2019
RESOLUTIONS - N/A 04 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 December 2018
SH19 - Statement of capital 04 December 2018
CAP-SS - N/A 04 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 15 June 2018
RESOLUTIONS - N/A 22 March 2018
MA - Memorandum and Articles 22 March 2018
TM01 - Termination of appointment of director 21 March 2018
TM02 - Termination of appointment of secretary 20 March 2018
AP03 - Appointment of secretary 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
AP01 - Appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
AP01 - Appointment of director 20 March 2018
AD01 - Change of registered office address 15 March 2018
AP03 - Appointment of secretary 15 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AA - Annual Accounts 14 September 2015
AP01 - Appointment of director 25 August 2015
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 05 June 2014
AP03 - Appointment of secretary 22 May 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM02 - Termination of appointment of secretary 22 May 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 09 July 2013
AP01 - Appointment of director 14 January 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 20 June 2012
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 05 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 16 June 2009
RESOLUTIONS - N/A 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 March 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
AA - Annual Accounts 07 October 2008
363s - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
AA - Annual Accounts 05 October 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 09 October 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 29 June 2005
RESOLUTIONS - N/A 06 June 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 25 June 2004
AAMD - Amended Accounts 25 March 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 21 June 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 27 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 22 June 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
363s - Annual Return 24 June 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 24 June 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
AA - Annual Accounts 13 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
363s - Annual Return 20 June 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 29 June 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 07 September 1993
288 - N/A 23 July 1993
363s - Annual Return 27 May 1993
363s - Annual Return 09 June 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
AA - Annual Accounts 31 May 1992
288 - N/A 29 October 1991
AA - Annual Accounts 01 July 1991
363b - Annual Return 26 June 1991
288 - N/A 24 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
363 - Annual Return 27 September 1990
288 - N/A 25 July 1990
AA - Annual Accounts 11 June 1990
CERTNM - Change of name certificate 13 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 1989
363 - Annual Return 11 August 1989
AA - Annual Accounts 08 June 1989
363 - Annual Return 28 June 1988
AA - Annual Accounts 13 June 1988
363 - Annual Return 25 August 1987
AA - Annual Accounts 30 July 1987
288 - N/A 20 February 1987
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987
288 - N/A 11 December 1986
NEWINC - New incorporation documents 17 July 1985
NEWINC - New incorporation documents 17 July 1985

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.