This company is commonly known as Commercial Finance (2010) Limited. The company was founded 17 years ago and was given the registration number 06049409. The firm's registered office is in MANCHESTER. You can find them at C/o Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, Lancashire. This company's SIC code is 6523 - Other financial intermediation.
Name | : | COMMERCIAL FINANCE (2010) LIMITED |
---|---|---|
Company Number | : | 06049409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 January 2007 |
End of financial year | : | 31 December 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester, Lancashire, M3 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Carrwood Avenue, Stockport, SK7 2PX | Secretary | 20 November 2010 | Active |
Sandfield House, Water Lane, Wilmslow, SK9 5AR | Director | 11 January 2007 | Active |
Sandfield House, Water Lane, Wilmslow, United Kingdom, SK9 5AR | Secretary | 17 July 2009 | Active |
White Oaks Towers Road, Poynton, SK12 1DA | Secretary | 11 January 2007 | Active |
Woodford Lodge, 123 Woodford Road, Bramhall, SK7 1QB | Secretary | 15 August 2007 | Active |
7, Elm Rise, Prestbury, Macclesfield, SK10 4US | Director | 11 January 2007 | Active |
Sandfield House, Water Lane, Wilmslow, United Kingdom, SK9 5AR | Director | 11 January 2007 | Active |
Sandfield House, Water Lane, Wilmslow, SK9 5AR | Director | 01 September 2008 | Active |
Woodford Lodge, 123 Woodford Road, Bramhall, SK7 1QB | Director | 15 August 2007 | Active |
52 Birchwood, Chadderton, Oldham, OL9 9UJ | Director | 11 January 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2017-08-30 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2012-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2012-03-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2011-02-02 | Resolution | Resolution. | Download |
2011-02-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2011-02-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2011-02-02 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2011-01-14 | Address | Change registered office address company with date old address. | Download |
2010-12-03 | Change of name | Certificate change of name company. | Download |
2010-11-25 | Officers | Appoint person secretary company with name. | Download |
2010-11-25 | Officers | Termination secretary company with name. | Download |
2010-11-25 | Officers | Termination director company with name. | Download |
2010-11-25 | Officers | Termination director company with name. | Download |
2010-09-29 | Accounts | Accounts with accounts type full. | Download |
2010-01-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-01-16 | Address | Move registers to sail company. | Download |
2010-01-15 | Officers | Change person director company with change date. | Download |
2010-01-15 | Officers | Change person director company with change date. | Download |
2010-01-15 | Address | Change sail address company. | Download |
2010-01-15 | Officers | Change person director company with change date. | Download |
2010-01-15 | Officers | Change person secretary company with change date. | Download |
2009-09-01 | Accounts | Accounts with accounts type full. | Download |
2009-08-13 | Officers | Legacy. | Download |
2009-08-10 | Officers | Legacy. | Download |
2009-03-09 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.