This company is commonly known as C.m.a. Tools (burnley) Limited. The company was founded 37 years ago and was given the registration number 02032076. The firm's registered office is in PRESTON. You can find them at C/o Marshall Peters Ltd Heskin Hall Farm, Wood Lane,heskin, Preston, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | C.M.A. TOOLS (BURNLEY) LIMITED |
---|---|---|
Company Number | : | 02032076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 June 1986 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Marshall Peters Ltd Heskin Hall Farm, Wood Lane,heskin, Preston, PR7 5PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
151 Sycamore Avenue, Burnley, BB12 6AG | Secretary | - | Active |
151 Sycamore Avenue, Burnley, BB12 6AG | Director | - | Active |
Tattersall House, Hurstwood Lane Worsthorne, Burnley, BB11 1SD | Director | - | Active |
C/O Marshall Peters Ltd, Heskin Hall Farm, Wood Lane,Heskin, Preston, PR7 5PA | Director | 24 January 2017 | Active |
Mr Brian Crossley | ||
Notified on | : | 27 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Address | : | C/O Marshall Peters Ltd, Heskin Hall Farm, Preston, PR7 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-26 | Address | Change registered office address company with date old address new address. | Download |
2020-06-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-24 | Resolution | Resolution. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-24 | Officers | Appoint person director company with name date. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.