CFL CONTRACTORS LIMITED
BOLTON COTSWOLD FORMWORK LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 03479867
Status Active
Incorporation Date 12 December 1997
Company Type Private Limited Company
Address COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Restoration by order of the court; Notice of move from Administration to Dissolution; Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013. The most likely internet sites of CFL CONTRACTORS LIMITED are www.cflcontractors.co.uk, and www.cfl-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Cfl Contractors Limited is a Private Limited Company. The company registration number is 03479867. Cfl Contractors Limited has been working since 12 December 1997. The present status of the company is Active. The registered address of Cfl Contractors Limited is Cowgill Holloway Business Recovery Llp Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . PRICE, Caroline Marie is a Director of the company. PRICE, Richard is a Director of the company. Secretary BENSTOCK, Jane Margaret has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BENSTOCK, David Paul has been resigned. Director BENSTOCK, Jane Margaret has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
PRICE, Caroline Marie
Appointed Date: 31 October 2011
57 years old

Director
PRICE, Richard
Appointed Date: 31 October 2011
76 years old

Resigned Directors

Secretary
BENSTOCK, Jane Margaret
Resigned: 31 October 2011
Appointed Date: 12 December 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 12 December 1997
Appointed Date: 12 December 1997

Director
BENSTOCK, David Paul
Resigned: 31 October 2011
Appointed Date: 12 December 1997
76 years old

Director
BENSTOCK, Jane Margaret
Resigned: 31 October 2011
Appointed Date: 12 December 1997
73 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 12 December 1997
Appointed Date: 12 December 1997

CFL CONTRACTORS LIMITED Events

10 Apr 2015
Restoration by order of the court
28 Aug 2013
Notice of move from Administration to Dissolution
21 Aug 2013
Registered office address changed from 49 Peter Street Manchester M2 3NG on 21 August 2013
22 Feb 2013
Administrator's progress report to 15 February 2013
22 Feb 2013
Notice of extension of period of Administration
...
... and 56 more events
23 Dec 1997
New director appointed
23 Dec 1997
Director resigned
23 Dec 1997
Secretary resigned
23 Dec 1997
Registered office changed on 23/12/97 from: 381 kingsway hove east sussex BN3 4QD
12 Dec 1997
Incorporation

CFL CONTRACTORS LIMITED Charges

21 June 2011
Debenture
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: David Paul Benstock & Jane Margaret Benstock
Description: Fixed and floating charge over the undertaking and all…