C.C.F. FINISHERS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 06796103
Status Liquidation
Incorporation Date 20 January 2009
Company Type Private Limited Company
Address COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 17 December 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of C.C.F. FINISHERS LIMITED are www.ccffinishers.co.uk, and www.c-c-f-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. C C F Finishers Limited is a Private Limited Company. The company registration number is 06796103. C C F Finishers Limited has been working since 20 January 2009. The present status of the company is Liquidation. The registered address of C C F Finishers Limited is Cowgill Holloway Business Recovery Llp Regency House 45 53 Chorley New Road Bolton Bl1 4qr. . HADDOCK, Yvonne is a Secretary of the company. HADDOCK, Yvonne is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DAVIES, Elizabeth Ann has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
HADDOCK, Yvonne
Appointed Date: 20 January 2009

Director
HADDOCK, Yvonne
Appointed Date: 20 January 2009
56 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 20 January 2009
Appointed Date: 20 January 2009

Director
DAVIES, Elizabeth Ann
Resigned: 20 January 2009
Appointed Date: 20 January 2009
68 years old

C.C.F. FINISHERS LIMITED Events

28 Feb 2017
Liquidators' statement of receipts and payments to 17 December 2016
04 Jan 2016
Statement of affairs with form 4.19
04 Jan 2016
Appointment of a voluntary liquidator
04 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18

14 Dec 2015
Registered office address changed from Highfield House Highfield Bubwith Nr Selby North Yorkshire Y08 6DL to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 14 December 2015
...
... and 17 more events
08 Feb 2009
Director and secretary appointed yvonne haddock
27 Jan 2009
Accounting reference date shortened from 31/01/2010 to 31/03/2009
21 Jan 2009
Appointment terminated director elizabeth davies
21 Jan 2009
Appointment terminated secretary theydon secretaries LIMITED
20 Jan 2009
Incorporation

C.C.F. FINISHERS LIMITED Charges

20 September 2013
Charge code 0679 6103 0001
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…