Company NameC & J W Ltd
Company StatusDissolved
Company Number04367351
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 3 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Carl John Winterburn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLakeside House
Latham Lane, Gomersal
Cleckheaton
West Yorkshire
BD19 4AP
Director NameJohn Winterburn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Lodge
Sunny Bank Close
Cleckheaton
West Yorkshire
BD19 6PP
Secretary NameJohn Winterburn
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWillow Lodge
Sunny Bank Close
Cleckheaton
West Yorkshire
BD19 6PP

Location

Registered AddressParkhouse Business Centre Bradford Road
Birstall
Batley
West Yorkshire
WF17 9PH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£17,965
Cash£1,085
Current Liabilities£19,594

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
25 January 2010Termination of appointment of John Winterburn as a director (2 pages)
25 January 2010Termination of appointment of John Winterburn as a secretary (2 pages)
25 January 2010Termination of appointment of John Winterburn as a secretary (2 pages)
25 January 2010Termination of appointment of John Winterburn as a director (2 pages)
7 August 2009Compulsory strike-off action has been suspended (1 page)
7 August 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2009Appointment Terminated Director carl winterburn (1 page)
15 January 2009Appointment terminated director carl winterburn (1 page)
21 December 2008Registered office changed on 21/12/2008 from new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
21 December 2008Registered office changed on 21/12/2008 from new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
7 May 2008Return made up to 05/02/08; full list of members (4 pages)
7 May 2008Return made up to 05/02/08; full list of members (4 pages)
2 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 February 2007Return made up to 05/02/07; full list of members (2 pages)
13 February 2007Return made up to 05/02/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 September 2006Registered office changed on 19/09/06 from: pyenot house knowle top road lightcliffe halifax west yorkshire HX3 8SW (1 page)
19 September 2006Registered office changed on 19/09/06 from: pyenot house knowle top road lightcliffe halifax west yorkshire HX3 8SW (1 page)
10 February 2006Return made up to 05/02/06; full list of members (2 pages)
10 February 2006Return made up to 05/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 March 2005Return made up to 05/02/05; full list of members (7 pages)
1 March 2005Return made up to 05/02/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
20 February 2004Return made up to 05/02/04; full list of members (7 pages)
20 February 2004Return made up to 05/02/04; full list of members (7 pages)
20 January 2004Partial exemption accounts made up to 28 February 2003 (3 pages)
20 January 2004Partial exemption accounts made up to 28 February 2003 (3 pages)
29 May 2003Return made up to 05/02/03; full list of members (7 pages)
29 May 2003Return made up to 05/02/03; full list of members (7 pages)
5 February 2002Incorporation (16 pages)