Company NameC & N Home Improvements Ltd
Company StatusDissolved
Company Number04400243
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alexander Thomas Minton
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address26 Forstall Way
Cirencester
Gloucestershire
GL7 1LS
Wales
Director NameMr Nicholas Ross Minton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address24 Maurice Road
Birmingham
B14 6DL
Secretary NameMr Nicholas Ross Minton
NationalityBritish
StatusClosed
Appointed01 January 2006(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kilncroft
Selkirk
TD7 5AQ
Scotland
Director NameRamin Oliver Bokaian
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleStudent
Correspondence Address23 Clarks Hill Rise
Evesham
Worcestershire
WR11 2FW
Secretary NameRamin Oliver Bokaian
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleStudent
Correspondence Address23 Clarks Hill Rise
Evesham
Worcestershire
WR11 2FW
Secretary NameMr Nicholas Ross Minton
NationalityBritish
StatusResigned
Appointed21 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Maurice Road
Birmingham
B14 6DL

Location

Registered Address1st Floor 32 Frederick Street
Sunderland
SR1 1LN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Turnover£18,989
Gross Profit£1,649
Net Worth-£6,119
Cash£741
Current Liabilities£3,371

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Secretary's details changed for Mr Nicholas Ross Minton on 6 July 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Nicholas Ross Minton on 6 July 2011 (2 pages)
7 July 2011Registered office address changed from 24 Maurice Road Kings Heath Birmingham B14 6DL on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 24 Maurice Road Kings Heath Birmingham B14 6DL on 7 July 2011 (1 page)
7 July 2011Registered office address changed from 24 Maurice Road Kings Heath Birmingham B14 6DL on 7 July 2011 (1 page)
7 July 2011Secretary's details changed for Mr Nicholas Ross Minton on 6 July 2011 (2 pages)
11 April 2011Director's details changed for Mr Alexander Thomas Minton on 1 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Alexander Thomas Minton on 1 April 2011 (2 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1,000
(5 pages)
11 April 2011Director's details changed for Mr Alexander Thomas Minton on 1 April 2011 (2 pages)
11 April 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1,000
(5 pages)
24 March 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
24 March 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Nicholas Ross Minton on 22 February 2010 (2 pages)
22 March 2010Secretary's details changed for Nicholas Ross Minton on 22 March 2010 (1 page)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Alexander Thomas Minton on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Nicholas Ross Minton on 22 February 2010 (2 pages)
22 March 2010Director's details changed for Alexander Thomas Minton on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Nicholas Ross Minton on 22 March 2010 (1 page)
19 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 21/03/09; full list of members (4 pages)
6 April 2009Return made up to 21/03/09; full list of members (4 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
10 April 2007Return made up to 21/03/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 21/03/07; full list of members (3 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 21/03/06; full list of members (3 pages)
3 April 2006Return made up to 21/03/06; full list of members (3 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
4 January 2006New secretary appointed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
11 April 2005Return made up to 21/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 April 2005Return made up to 21/03/05; full list of members (3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
17 April 2004Return made up to 21/03/04; full list of members (8 pages)
17 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 March 2004Total exemption full accounts made up to 31 March 2003 (2 pages)
18 March 2004Total exemption full accounts made up to 31 March 2003 (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Return made up to 21/03/03; full list of members (7 pages)
4 July 2003Return made up to 21/03/03; full list of members (7 pages)
8 May 2003New secretary appointed (1 page)
8 May 2003New secretary appointed (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
21 March 2002Incorporation (8 pages)
21 March 2002Incorporation (8 pages)