CGM VEHICLE SERVICES LTD
CLITHEROE

Hellopages » Lancashire » Ribble Valley » BB7 9WB

Company number 06561840
Status Active - Proposal to Strike off
Incorporation Date 10 April 2008
Company Type Private Limited Company
Address SUITES 5 & 6, THE PRINTWORKS, HEY ROAD, BARROW, CLITHEROE, LANCASHIRE, BB7 9WB
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Director's details changed for Graham Mitchell on 15 June 2016. The most likely internet sites of CGM VEHICLE SERVICES LTD are www.cgmvehicleservices.co.uk, and www.cgm-vehicle-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Cgm Vehicle Services Ltd is a Private Limited Company. The company registration number is 06561840. Cgm Vehicle Services Ltd has been working since 10 April 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Cgm Vehicle Services Ltd is Suites 5 6 The Printworks Hey Road Barrow Clitheroe Lancashire Bb7 9wb. . MITCHELL, Charlotte Miriam is a Secretary of the company. MITCHELL, Charlotte Miriam is a Director of the company. MITCHELL, Graham is a Director of the company. Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MITCHELL, Charlotte Miriam
Appointed Date: 10 April 2008

Director
MITCHELL, Charlotte Miriam
Appointed Date: 10 April 2008
50 years old

Director
MITCHELL, Graham
Appointed Date: 10 April 2008
50 years old

Resigned Directors

Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 April 2008
Appointed Date: 10 April 2008

CGM VEHICLE SERVICES LTD Events

04 Apr 2017
First Gazette notice for compulsory strike-off
15 Jun 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

15 Jun 2016
Director's details changed for Graham Mitchell on 15 June 2016
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 23 more events
22 Apr 2008
Ad 10/04/08\gbp si 99@1=99\gbp ic 1/100\
22 Apr 2008
Director appointed graham mitchell
22 Apr 2008
Director and secretary appointed charlotte miriam mitchell
11 Apr 2008
Appointment terminated director form 10 directors fd LTD
10 Apr 2008
Incorporation

CGM VEHICLE SERVICES LTD Charges

24 May 2008
Debenture
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

CGM TIPPER HIRE LIMITED CGM TRADING LIMITED CGM&I LTD CGM2 LIMITED CGMA LIMITED CGMC (DUNDEE) LTD CGMC 2014 LTD