Company NameC C F Motors Limited
Company StatusDissolved
Company Number06709026
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr David Neal Kirtley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2017(8 years, 4 months after company formation)
Appointment Duration2 years (closed 26 February 2019)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address71 Sea View Road West
Sunderland
SR2 9HA
Director NameMrs Karen Edwards
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2011)
RoleCar Sales
Country of ResidenceEngland
Correspondence Address15 Birkdale Drive
Shiney Row
Houghton Le Spring
Tyne And Wear
DH4 4QH
Director NameMr Robert John Edwards
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2011)
RoleCar Sales
Country of ResidenceUnited Kingdom
Correspondence Address15 Birkdale Drive
Shiney Row
Houghton Le Spring
Tyne And Wear
DH4 4QH
Director NameMr Peter Scott
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(3 months, 1 week after company formation)
Appointment Duration12 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address17 Folldon Avenue
Sunderland
Tyne & Wear
SR6 9HP
Director NameMr Marc Robert Edwards
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 2014)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address5 Palmer Walk
Jarrow
Tyne And Wear
NE32 3PT
Director NameMrs Karen Edwards
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Bowes Offices
Lambton Park
Chester Le Street
County Durham
DH3 4AN
Director NameMiss Fiona Edwards
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(7 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 February 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1a Bowes Offices
Lambton Park
Chester Le Street
County Durham
DH3 4AN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered Address15 Baird Close Baird Close
Washington
NE37 3HL
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

100 at £1Karen Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,277
Cash£7,461
Current Liabilities£47,157

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
10 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Registered office address changed from 1a Bowes Offices Lambton Park Chester Le Street County Durham DH3 4AN to 15 Baird Close Baird Close Washington NE37 3HL on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 1a Bowes Offices Lambton Park Chester Le Street County Durham DH3 4AN to 15 Baird Close Baird Close Washington NE37 3HL on 4 September 2017 (1 page)
1 September 2017Notification of David Neal Kirtley as a person with significant control on 1 February 2017 (1 page)
1 September 2017Cessation of Karen Edwards as a person with significant control on 2 February 2017 (1 page)
1 September 2017Cessation of Fiona Edwards as a person with significant control on 2 February 2017 (1 page)
1 September 2017Cessation of Marc Robert Edwards as a person with significant control on 2 February 2017 (1 page)
1 September 2017Cessation of Karen Edwards as a person with significant control on 1 September 2017 (1 page)
1 September 2017Notification of David Neal Kirtley as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Fiona Edwards as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Marc Robert Edwards as a person with significant control on 1 September 2017 (1 page)
25 May 2017Termination of appointment of Marc Robert Edwards as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Marc Robert Edwards as a director on 25 May 2017 (1 page)
18 February 2017Appointment of Mr David Neal Kirtley as a director on 5 February 2017 (2 pages)
18 February 2017Appointment of Mr David Neal Kirtley as a director on 5 February 2017 (2 pages)
7 February 2017Termination of appointment of Karen Edwards as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Fiona Edwards as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Fiona Edwards as a director on 7 February 2017 (1 page)
7 February 2017Termination of appointment of Karen Edwards as a director on 7 February 2017 (1 page)
12 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Appointment of Mr Marc Robert Edwards as a director on 5 May 2016 (2 pages)
5 May 2016Appointment of Mr Marc Robert Edwards as a director on 5 May 2016 (2 pages)
5 May 2016Appointment of Miss Fiona Edwards as a director on 5 May 2016 (2 pages)
5 May 2016Appointment of Miss Fiona Edwards as a director on 5 May 2016 (2 pages)
23 October 2015Director's details changed for Mrs Karen Edwards on 16 July 2015 (2 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Director's details changed for Mrs Karen Edwards on 16 July 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 July 2015Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX to 1a Bowes Offices Lambton Park Chester Le Street County Durham DH3 4AN on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX to 1a Bowes Offices Lambton Park Chester Le Street County Durham DH3 4AN on 16 July 2015 (1 page)
20 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
25 April 2014Amended accounts made up to 31 December 2012 (4 pages)
25 April 2014Amended accounts made up to 31 December 2012 (4 pages)
24 April 2014Appointment of Mrs Karen Edwards as a director (4 pages)
24 April 2014Appointment of Mrs Karen Edwards as a director (4 pages)
24 April 2014Termination of appointment of Marc Edwards as a director (3 pages)
24 April 2014Termination of appointment of Marc Edwards as a director (3 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
4 April 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
4 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(3 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 October 2012Registered office address changed from Ainleys Accountants 4 Douro Terrace Sunderland Tyne and Wear SR2 7DX on 19 October 2012 (1 page)
19 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
19 October 2012Registered office address changed from Ainleys Accountants 4 Douro Terrace Sunderland Tyne and Wear SR2 7DX on 19 October 2012 (1 page)
8 December 2011Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX England on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX England on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX England on 8 December 2011 (2 pages)
29 November 2011Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 29 November 2011 (1 page)
29 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 February 2011Appointment of Marc Robert Edwards as a director (3 pages)
25 February 2011Termination of appointment of Robert Edwards as a director (2 pages)
25 February 2011Termination of appointment of Robert Edwards as a director (2 pages)
25 February 2011Termination of appointment of Karen Edwards as a director (2 pages)
25 February 2011Appointment of Marc Robert Edwards as a director (3 pages)
25 February 2011Termination of appointment of Karen Edwards as a director (2 pages)
22 October 2010Director's details changed for Mrs Karen Edwards on 26 September 2010 (2 pages)
22 October 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England on 22 October 2010 (1 page)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
22 October 2010Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England on 22 October 2010 (1 page)
22 October 2010Director's details changed for Mr Robert John Edwards on 26 September 2010 (2 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Mrs Karen Edwards on 26 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Robert John Edwards on 26 September 2010 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 June 2010Current accounting period shortened from 30 September 2009 to 31 December 2008 (3 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 June 2010Current accounting period shortened from 30 September 2009 to 31 December 2008 (3 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 January 2010Termination of appointment of Peter Scott as a director (1 page)
8 January 2010Termination of appointment of Peter Scott as a director (1 page)
2 October 2009Return made up to 26/09/09; full list of members (4 pages)
2 October 2009Return made up to 26/09/09; full list of members (4 pages)
26 January 2009Director appointed mrs karen edwards (1 page)
26 January 2009Director appointed mrs karen edwards (1 page)
26 January 2009Director appointed mr robert john edwards (1 page)
26 January 2009Director appointed mr robert john edwards (1 page)
21 January 2009Director appointed peter scott (2 pages)
21 January 2009Director appointed peter scott (2 pages)
15 October 2008Appointment terminated director corporate appointments LIMITED (1 page)
15 October 2008Appointment terminated director corporate appointments LIMITED (1 page)
26 September 2008Incorporation (12 pages)
26 September 2008Incorporation (12 pages)