Company NameCgs Shopfitting Limited
Company StatusDissolved
Company Number04820204
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameCraig Godfrey Shopfitting Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameCraig Godfrey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address2 Banks Approach
Golcar
Huddersfield
HD7 4LX
Director NameMarie Therese Godfrey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Banks Approach
Golcar
Huddersfield
HD7 4LX
Secretary NameMarie Therese Godfrey
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Banks Approach
Golcar
Huddersfield
HD7 4LX

Location

Registered Address2 Banks Approach
Golcar
Huddersfield
West Yorkshire
HD7 4LX
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

80 at £1Craig Godfrey
80.00%
Ordinary
20 at £1Marie Therese Godfrey
20.00%
Ordinary

Financials

Year2014
Net Worth£733
Cash£14
Current Liabilities£1,651

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
25 February 2015Compulsory strike-off action has been suspended (1 page)
25 February 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
26 July 2014Compulsory strike-off action has been suspended (1 page)
26 July 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 100
(5 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 100
(5 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 100
(5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Craig Godfrey on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Marie Therese Godfrey on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Marie Therese Godfrey on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Craig Godfrey on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Craig Godfrey on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Marie Therese Godfrey on 1 January 2010 (2 pages)
8 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (4 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 February 2009Return made up to 03/07/08; full list of members (4 pages)
23 February 2009Return made up to 03/07/08; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 August 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
3 May 2007Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
18 January 2007Company name changed craig godfrey shopfitting limite d\certificate issued on 18/01/07 (2 pages)
18 January 2007Company name changed craig godfrey shopfitting limite d\certificate issued on 18/01/07 (2 pages)
22 September 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2006Registered office changed on 09/06/06 from: 27 school close, ripponden halifax west yorkshire HX6 4HP (1 page)
9 June 2006Registered office changed on 09/06/06 from: 27 school close, ripponden halifax west yorkshire HX6 4HP (1 page)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 July 2005Return made up to 03/07/05; full list of members (7 pages)
26 July 2005Return made up to 03/07/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 September 2004Return made up to 03/07/04; full list of members (7 pages)
15 September 2004Return made up to 03/07/04; full list of members (7 pages)
8 September 2004Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2004Ad 03/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2003Incorporation (10 pages)
3 July 2003Incorporation (10 pages)