C D F SUPPLIES LIMITED
CHORLEY WELLINPACE LIMITED

Hellopages » Lancashire » Chorley » PR6 0AA

Company number 03816479
Status Active - Proposal to Strike off
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address PRIMROSE BANK MILL, FRIDAY STREET, CHORLEY, LANCASHIRE, PR6 0AA
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 2 . The most likely internet sites of C D F SUPPLIES LIMITED are www.cdfsupplies.co.uk, and www.c-d-f-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. C D F Supplies Limited is a Private Limited Company. The company registration number is 03816479. C D F Supplies Limited has been working since 29 July 1999. The present status of the company is Active - Proposal to Strike off. The registered address of C D F Supplies Limited is Primrose Bank Mill Friday Street Chorley Lancashire Pr6 0aa. . LOUGHLIN, Karol is a Secretary of the company. LOUGHLIN, Karol is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LOUGHLIN, David Anthony has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
LOUGHLIN, Karol
Appointed Date: 29 July 1999

Director
LOUGHLIN, Karol
Appointed Date: 27 January 2011
63 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Director
LOUGHLIN, David Anthony
Resigned: 02 February 2011
Appointed Date: 29 July 1999
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

C D F SUPPLIES LIMITED Events

10 Aug 2016
Compulsory strike-off action has been suspended
05 Jul 2016
First Gazette notice for compulsory strike-off
23 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

08 May 2015
Total exemption small company accounts made up to 31 July 2014
23 Oct 2014
Total exemption small company accounts made up to 31 July 2013
...
... and 43 more events
16 Nov 1999
Director resigned
16 Nov 1999
Secretary resigned
15 Nov 1999
Company name changed wellinpace LIMITED\certificate issued on 16/11/99
12 Nov 1999
Registered office changed on 12/11/99 from: 6-8 underwood street london N1 7JQ
29 Jul 1999
Incorporation

C D F SUPPLIES LIMITED Charges

5 October 2007
Debenture
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…