Company NameCNC Router Services Limited
Company StatusDissolved
Company Number05011139
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameLee Wayne Dawson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleC. N. C.
Country of ResidenceUnited Kingdom
Correspondence Address3 East Street
Lightcliffe
Halifax
West Yorkshire
HX3 8TU
Director NameMr Robert Edward Oliver
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address17 Booth House Terrace
Halifax
West Yorkshire
HX2 6HH
Secretary NameMr David Frank Oliver
NationalityBritish
StatusClosed
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel Mount
Burnley Road
Halifax
West Yorkshire
HX2 6AR
Director NameMr David Frank Oliver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(6 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (closed 29 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLaurel Mount Burnley Road
Halifax
West Yorkshire
HX2 6AR

Location

Registered Address17 Booth House Terrace
Luddendenfoot
Halifax
West Yorkshire
HX2 6HH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot
Built Up AreaLuddenden Foot

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2010Appointment of David Frank Oliver as a director (3 pages)
7 December 2010Application to strike the company off the register (3 pages)
7 December 2010Application to strike the company off the register (3 pages)
7 December 2010Appointment of David Frank Oliver as a director (3 pages)
17 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-17
  • GBP 2
(5 pages)
17 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-17
  • GBP 2
(5 pages)
17 January 2010Annual return made up to 9 January 2010 with a full list of shareholders
Statement of capital on 2010-01-17
  • GBP 2
(5 pages)
15 January 2010Director's details changed for Lee Wayne Dawson on 31 October 2009 (2 pages)
15 January 2010Director's details changed for Robert Edward Oliver on 31 October 2009 (2 pages)
15 January 2010Director's details changed for Lee Wayne Dawson on 31 October 2009 (2 pages)
15 January 2010Director's details changed for Robert Edward Oliver on 31 October 2009 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 February 2009Return made up to 09/01/09; full list of members (4 pages)
13 February 2009Return made up to 09/01/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Return made up to 09/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2008Return made up to 09/01/08; full list of members (7 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 January 2007Return made up to 09/01/07; full list of members (7 pages)
27 January 2007Return made up to 09/01/07; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 February 2006Return made up to 09/01/06; full list of members (7 pages)
8 February 2006Return made up to 09/01/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2005Return made up to 09/01/05; full list of members (7 pages)
7 February 2005Return made up to 09/01/05; full list of members (7 pages)
17 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
17 November 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
11 November 2004Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2004Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2004Incorporation (10 pages)
9 January 2004Incorporation (10 pages)