Company NameC2 Property & Facilities Consulting Limited
Company StatusDissolved
Company Number05157023
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date22 January 2008 (16 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 Mark Patrick Cooper
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOtterhill
Low Easby
Great Ayton
Cleveland
TS9 6JQ
Secretary NameSusan Jane Francis
NationalityBritish
StatusClosed
Appointed18 June 2004(same day as company formation)
RoleSecretary
Correspondence Address19 Hamilton Road
Twickenham
Middlesex
TW2 6SN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressOtterhill
Low Easby Great Ayton
Middlesbrough
TS9 6JQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishEasby
WardGreat Ayton

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
3 April 2007Voluntary strike-off action has been suspended (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
19 September 2006Voluntary strike-off action has been suspended (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
4 August 2006Application for striking-off (1 page)
13 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
26 January 2006Registered office changed on 26/01/06 from: c/o cousins & co broadcasting house newport road middlesborough TS1 5JA (1 page)
29 July 2005Return made up to 18/06/05; full list of members (2 pages)
29 September 2004Registered office changed on 29/09/04 from: c/o cousins & co, broadcasting house, newport road middlesbrough TS1 5JA (1 page)
20 July 2004Ad 18/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Incorporation (13 pages)
18 June 2004New director appointed (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New secretary appointed (1 page)