About

Registered Number: 06311363
Date of Incorporation: 12/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Ince, Chester, Cheshire, CH2 4LB

 

Established in 2007, Cf Fertilisers Uk Group Ltd are based in Cheshire, it has a status of "Dissolved". The company has 27 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADDOCK, John Richard 22 August 2017 - 1
HOPKINS, David Paul 22 August 2017 - 1
BARNARD, Douglas Craig 08 January 2014 22 August 2017 1
BOHN, Christopher David 01 October 2012 08 January 2014 1
EIDE, Terje 15 April 2008 31 July 2015 1
FAKSVAAG, Trygve Benedikt 24 February 2009 31 July 2015 1
FRIMAN, Kaj Daniel 12 July 2007 19 November 2008 1
FROST, Bert Alan 02 December 2013 22 August 2017 1
GREENWELL, Daniel 23 April 2008 03 June 2010 1
KELLEHER, Dennis Paul 14 September 2011 22 August 2017 1
KNUTSEN, Terje 14 November 2012 31 July 2015 1
LAINTO, Timo Kalevi 12 July 2007 15 April 2008 1
MEYER, Francis Gerald 12 July 2007 29 February 2008 1
NOCCHIERO, Anthony Joseph 03 June 2010 16 November 2010 1
SANDERS JR, Richard Sylvester 12 July 2007 03 June 2010 1
SIRVIO, Heikki Juhani 12 July 2007 19 May 2009 1
STONE, Douglas Michael 12 July 2007 03 June 2010 1
WHITE, Lynn Francis 03 June 2010 28 September 2012 1
WHITEHOUSE, Peter George 22 August 2017 22 November 2017 1
WILL, William Anthony 03 June 2010 02 December 2013 1
Secretary Name Appointed Resigned Total Appointments
BRADDOCK, John 22 November 2017 - 1
DEVLIN, Carol 17 April 2008 07 April 2012 1
HAYES, Kenneth Denis 28 February 2014 08 May 2014 1
JONES, Colin Howard 04 November 2013 28 February 2014 1
JONES, Colin Howard 07 April 2012 20 March 2013 1
VANSTON, David Cecil 20 March 2013 23 October 2013 1
WHITEHOUSE, Peter George 08 May 2014 22 November 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 14 May 2020
RESOLUTIONS - N/A 05 May 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 May 2020
SH19 - Statement of capital 05 May 2020
CAP-SS - N/A 05 May 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 20 August 2019
SH01 - Return of Allotment of shares 04 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 16 July 2018
AP03 - Appointment of secretary 02 February 2018
TM02 - Termination of appointment of secretary 02 February 2018
AP01 - Appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 21 July 2016
RESOLUTIONS - N/A 13 November 2015
RESOLUTIONS - N/A 13 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 13 November 2015
SH08 - Notice of name or other designation of class of shares 13 November 2015
CC04 - Statement of companies objects 13 November 2015
CERTNM - Change of name certificate 30 October 2015
CONNOT - N/A 30 October 2015
AUD - Auditor's letter of resignation 05 October 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 16 July 2014
AP03 - Appointment of secretary 08 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
AP03 - Appointment of secretary 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 10 December 2013
TM01 - Termination of appointment of director 09 December 2013
AP03 - Appointment of secretary 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
AR01 - Annual Return 20 August 2013
AP03 - Appointment of secretary 09 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AA - Annual Accounts 08 April 2013
AP01 - Appointment of director 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
AR01 - Annual Return 24 July 2012
AP03 - Appointment of secretary 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AA - Annual Accounts 28 March 2012
CH01 - Change of particulars for director 27 March 2012
AP01 - Appointment of director 15 September 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 05 May 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
CERTNM - Change of name certificate 11 January 2010
CONNOT - N/A 11 January 2010
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
AA - Annual Accounts 07 May 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
RESOLUTIONS - N/A 06 October 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
225 - Change of Accounting Reference Date 30 December 2007
287 - Change in situation or address of Registered Office 13 November 2007
RESOLUTIONS - N/A 01 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2007
MEM/ARTS - N/A 01 October 2007
225 - Change of Accounting Reference Date 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 July 2007
NEWINC - New incorporation documents 12 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.