Company NameCc&Lg Limited
Company StatusDissolved
Company Number03792353
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameLee Arthur Grayson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(8 months after company formation)
Appointment Duration2 years, 4 months (closed 09 July 2002)
RoleTransport Sales
Correspondence Address57 Hodgson Lane
Drighlington
Bradford
West Yorkshire
BD11 1BJ
Secretary NameKathleen Grayson
NationalityBritish
StatusClosed
Appointed24 May 2000(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 09 July 2002)
RoleCompany Director
Correspondence Address43 Oakwell Road
Drighlington
Bradford
West Yorkshire
BD11 1DY
Director NameChristopher Cassar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleTechnical Engineer
Correspondence Address5 Dunnock Croft
Morley
Leeds
LS27 8GS
Secretary NameLee Arthur Grayson
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address57 Hodgson Lane
Drighlington
Bradford
West Yorkshire
BD11 1BJ
Secretary NameChristopher Cassar
NationalityBritish
StatusResigned
Appointed18 February 2000(8 months after company formation)
Appointment Duration3 months (resigned 24 May 2000)
RoleTechnical Engineer
Correspondence Address5 Dunnock Croft
Morley
Leeds
LS27 8GS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Bartfield & Co
Burley House 12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£61,023
Gross Profit£3,578
Net Worth-£1,043
Cash£5,509
Current Liabilities£19,091

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
29 March 2001Full accounts made up to 31 December 1999 (9 pages)
7 September 2000Return made up to 21/06/00; full list of members (6 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
3 May 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
21 June 1999Incorporation (21 pages)