Company NameCNM Online Limited
Company StatusDissolved
Company Number05950980
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)
Dissolution Date16 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Carl Grantley Simpson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westfield Avenue
Eggborough
Goole
East Yorkshire
DN14 0TW
Director NameMr Martin Steven Simpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Ings Lane
Wellington
Goole
North Yorkshire
DN14 0NS
Secretary NameWendy Simpson
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Westfield Avenue
Eggborough
North Yorkshire
DN14 0TN
Director NameMr Neil Charles Chadwick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Maltings Industrial Estate
Whitley Bridge
Goole
East Yorkshire
DN14 0HH

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth-£14,722
Cash£14,201
Current Liabilities£458,453

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 July 2018Final Gazette dissolved following liquidation (1 page)
16 April 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
11 August 2017Liquidators' statement of receipts and payments to 26 May 2017 (21 pages)
11 August 2017Liquidators' statement of receipts and payments to 26 May 2017 (21 pages)
16 March 2017Court order INSOLVENCY:Replacement of liquidator (7 pages)
16 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2017Appointment of a voluntary liquidator (1 page)
16 March 2017Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2017Appointment of a voluntary liquidator (1 page)
16 March 2017Court order INSOLVENCY:Replacement of liquidator (7 pages)
18 August 2016Liquidators' statement of receipts and payments to 26 May 2016 (20 pages)
18 August 2016Liquidators' statement of receipts and payments to 26 May 2016 (20 pages)
18 August 2015Liquidators' statement of receipts and payments to 26 May 2015 (19 pages)
18 August 2015Liquidators' statement of receipts and payments to 26 May 2015 (19 pages)
18 August 2015Liquidators statement of receipts and payments to 26 May 2015 (19 pages)
5 June 2014Registered office address changed from Unit 1 the Maltings Industrial Estate Whitley Bridge Goole East Yorkshire DN14 0HH on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from Unit 1 the Maltings Industrial Estate Whitley Bridge Goole East Yorkshire DN14 0HH on 5 June 2014 (2 pages)
5 June 2014Registered office address changed from Unit 1 the Maltings Industrial Estate Whitley Bridge Goole East Yorkshire DN14 0HH on 5 June 2014 (2 pages)
4 June 2014Appointment of a voluntary liquidator (1 page)
4 June 2014Appointment of a voluntary liquidator (1 page)
4 June 2014Statement of affairs with form 4.19 (10 pages)
4 June 2014Statement of affairs with form 4.19 (10 pages)
4 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 March 2014Termination of appointment of Neil Chadwick as a director (1 page)
6 March 2014Termination of appointment of Neil Chadwick as a director (1 page)
7 February 2014Termination of appointment of Martin Simpson as a director (1 page)
7 February 2014Termination of appointment of Martin Simpson as a director (1 page)
23 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(6 pages)
23 May 2013Termination of appointment of Wendy Simpson as a secretary (1 page)
23 May 2013Termination of appointment of Wendy Simpson as a secretary (1 page)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
20 June 2012Appointment of Mr Neil Charles Chadwick as a director (2 pages)
20 June 2012Appointment of Mr Neil Charles Chadwick as a director (2 pages)
24 April 2012Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
24 April 2012Current accounting period shortened from 30 September 2012 to 30 June 2012 (1 page)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (7 pages)
29 September 2011Registered office address changed from Unit 2 North Point Business Park Eggborough Goole North Humberside DN14 0JT England on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Unit 2 North Point Business Park Eggborough Goole North Humberside DN14 0JT England on 29 September 2011 (1 page)
28 September 2011Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 28 September 2011 (1 page)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 October 2008Director's change of particulars / martin simpson / 29/09/2006 (2 pages)
24 October 2008Director's change of particulars / martin simpson / 29/09/2006 (2 pages)
24 October 2008Return made up to 29/09/08; full list of members (4 pages)
24 October 2008Return made up to 29/09/08; full list of members (4 pages)
5 September 2008Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
5 September 2008Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
2 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 June 2008Appointment terminate, director neil tyson logged form (1 page)
11 June 2008Appointment terminate, director neil tyson logged form (1 page)
7 March 2008Registered office changed on 07/03/2008 from 161 redhill avenue castleford w yorkshire WF10 4QW (1 page)
7 March 2008Registered office changed on 07/03/2008 from 161 redhill avenue castleford w yorkshire WF10 4QW (1 page)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
22 October 2007Return made up to 29/09/07; full list of members (2 pages)
22 October 2007Return made up to 29/09/07; full list of members (2 pages)
6 November 2006Registered office changed on 06/11/06 from: 40A saint nicholas street castleford west yorkshire WF10 4EH (1 page)
6 November 2006Registered office changed on 06/11/06 from: 40A saint nicholas street castleford west yorkshire WF10 4EH (1 page)
29 September 2006Incorporation (16 pages)
29 September 2006Incorporation (16 pages)