This company is commonly known as Cfsl Realisations Limited. The company was founded 29 years ago and was given the registration number 03045457. The firm's registered office is in BIRMINGHAM. You can find them at C/o Deloitte, Four Brindley Place, Birmingham, . This company's SIC code is 29100 - Manufacture of motor vehicles.
Name | : | CFSL REALISATIONS LIMITED |
---|---|---|
Company Number | : | 03045457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 12 April 1995 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Deloitte, Four Brindley Place, Birmingham, B1 2HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, United Kingdom, WA14 5DH | Secretary | 24 August 1995 | Active |
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW | Director | 15 April 2013 | Active |
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, United Kingdom, WA14 5DH | Director | 24 August 1995 | Active |
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW | Director | 01 May 2013 | Active |
Head Office, Altantic Street, Broadheath, Altincham, WA14 5EW | Director | 15 April 2013 | Active |
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW | Director | 01 May 2013 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 12 April 1995 | Active |
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW | Director | 15 April 2013 | Active |
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW | Director | 15 April 2013 | Active |
Ocean Street, Atlantic Street Trading Estate, Broadheath, Altrincham, WA14 5DH | Director | 24 August 1995 | Active |
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW | Director | 16 July 2014 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 12 April 1995 | Active |
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW | Director | 15 April 2013 | Active |
Head Office, Atlantic Street, Broadheath, Altrincham, WA14 5EW | Director | 16 September 2017 | Active |
Mr Peter Stanley Cartwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Address | : | C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT |
Nature of control | : |
|
Mr Mark Robert Cartwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT |
Nature of control | : |
|
Mr Christopher Delaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Address | : | C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT |
Nature of control | : |
|
Mrs Lisa Christina Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT |
Nature of control | : |
|
Mr Philip Anthony Rodman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT |
Nature of control | : |
|
Mr Lawrence Todd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT |
Nature of control | : |
|
Mrs Christina Cartwright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | C/O Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-04 | Insolvency | Liquidation disclaimer notice. | Download |
2022-02-18 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Insolvency | Liquidation disclaimer notice. | Download |
2021-10-13 | Insolvency | Liquidation disclaimer notice. | Download |
2021-10-13 | Insolvency | Liquidation disclaimer notice. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-25 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-01-13 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-01-13 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2020-12-31 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-12-23 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-11-02 | Insolvency | Liquidation in administration proposals. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-10-02 | Resolution | Resolution. | Download |
2020-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Incorporation | Memorandum articles. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.