About

Registered Number: 04527993
Date of Incorporation: 06/09/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, WA4 6NU,

 

Having been setup in 2002, Content Facilities Management Ltd are based in Warrington, it's status is listed as "Dissolved". Content Facilities Management Ltd has 3 directors listed as Cook, Lorna Maria, Hewertson, David James, Davey, Robert Ernest at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWERTSON, David James 09 September 2002 - 1
DAVEY, Robert Ernest 27 May 2003 23 January 2004 1
Secretary Name Appointed Resigned Total Appointments
COOK, Lorna Maria 09 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 22 January 2020
AA - Annual Accounts 21 December 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 04 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 31 July 2017
AD01 - Change of registered office address 18 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 07 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
CERTNM - Change of name certificate 09 June 2003
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
225 - Change of Accounting Reference Date 06 October 2002
287 - Change in situation or address of Registered Office 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.