Company NameC.M.G. Shopfitters Limited
Company StatusDissolved
Company Number04650011
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Michael Glave
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cramfit Road
North Anston
Sheffield
South Yorkshire
S25 4AJ
Secretary NameJosephine Stubbs
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Hillside Drive
Hoyland
Barnsley
South Yorkshire
S74 9LF
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address8 Cramfit Road
North Anston
Sheffield
S25 4AJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Shareholders

500 at £1Christopher Michael Glave
50.00%
Ordinary A
500 at £1Michelle Glave
50.00%
Ordinary B

Financials

Year2014
Net Worth£13,488
Cash£15,496
Current Liabilities£6,879

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
3 October 2011Application to strike the company off the register (3 pages)
3 October 2011Application to strike the company off the register (3 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1,000
(5 pages)
18 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1,000
(5 pages)
26 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 March 2010Director's details changed for Mr Christopher Michael Glave on 28 January 2010 (2 pages)
14 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
14 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
14 March 2010Director's details changed for Mr Christopher Michael Glave on 28 January 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 April 2009Return made up to 28/01/09; full list of members (3 pages)
17 April 2009Return made up to 28/01/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 February 2008Return made up to 28/01/08; full list of members (2 pages)
19 February 2008Return made up to 28/01/08; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 March 2007Return made up to 28/01/07; full list of members (6 pages)
6 March 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 April 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
25 April 2006Return made up to 28/01/06; full list of members (6 pages)
25 April 2006Return made up to 28/01/06; full list of members (6 pages)
10 March 2006Return made up to 28/01/05; full list of members; amend (6 pages)
10 March 2006Return made up to 28/01/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 April 2005Return made up to 28/01/05; full list of members (6 pages)
5 April 2005Return made up to 28/01/05; full list of members (6 pages)
14 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
14 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
8 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2004Return made up to 28/01/04; full list of members (6 pages)
8 February 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2004Return made up to 28/01/04; full list of members (6 pages)
5 January 2004Ad 31/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 January 2004Ad 31/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 April 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
3 April 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
13 February 2003Registered office changed on 13/02/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
28 January 2003Incorporation (10 pages)