Company NameCF Fertlisers UK Ltd Billingham Limited
Company StatusDissolved
Company Number09263348
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 1 month ago)
Dissolution Date7 April 2020 (3 years, 8 months ago)
Previous NameEuropean Solve Ltd

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMs Claudia-Adriana Lefter
Date of BirthDecember 1984 (Born 39 years ago)
NationalityRomanian
StatusClosed
Appointed05 December 2017(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameMr Taha Fayyadh
StatusClosed
Appointed12 July 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 07 April 2020)
RoleCompany Director
Correspondence AddressBillingham Production Center PO Box 81 Production
North Tees Industrial Estate
Stockton-On-Tees
TS18 2RD
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed14 October 2014(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed14 October 2014(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameFh Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2017(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 05 December 2017)
Correspondence Address85 Great Portland Street
London
W1W 7LT

Location

Registered AddressBillingham Production Center PO Box 81 Production Center
North Tees Industrial Estate
Stockton-On-Tees
TS18 2RD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton South
Built Up AreaTeesside

Shareholders

1 at £1Nominee Director LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 November 2017Accounts for a dormant company made up to 31 October 2017 (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
26 October 2017Appointment of Fh Secretaries Ltd as a secretary on 26 October 2017 (2 pages)
26 October 2017Termination of appointment of Nominee Secretary Ltd as a secretary on 26 October 2017 (1 page)
13 September 2017Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017 (1 page)
7 November 2016Termination of appointment of Nominee Director Ltd as a director on 7 November 2016 (1 page)
7 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
2 November 2016Accounts for a dormant company made up to 31 October 2016 (3 pages)
18 November 2015Accounts for a dormant company made up to 31 October 2015 (3 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)