Company NameC.V. Reference Limited
Company StatusDissolved
Company Number04569601
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan William Peel
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleProperty Broker
Correspondence AddressBaytree Cottage
The Ridge
Cold Ash Newbury
Berkshire
RG18 9HZ
Director NameWilliam Peel
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleRetired
Correspondence Address11 Eden Close
Hutton Rudby
Yarm
Teeside
TS15 0HT
Secretary NameWilliam Peel
NationalityBritish
StatusClosed
Appointed04 February 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 20 September 2005)
RoleRetired
Correspondence Address11 Eden Close
Hutton Rudby
Yarm
Teeside
TS15 0HT
Director NameCompany Directors Limited (Corporation)
StatusClosed
Appointed22 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Eden Close, Hutton Rudby
Yarm
Cleveland
TS15 0HT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby
Built Up AreaHutton Rudby

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005Application for striking-off (1 page)
14 October 2003Return made up to 22/10/03; full list of members (7 pages)
11 September 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
8 August 2003Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
10 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
8 January 2003Ad 23/10/02-24/10/02 £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
22 October 2002Incorporation (16 pages)