Company NameCl Commercials Ltd
Company StatusDissolved
Company Number09447953
CategoryPrivate Limited Company
Incorporation Date19 February 2015(9 years, 2 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Luke Gary Robinson
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2015(same day as company formation)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameMr Charles Thompson
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

1 February 2016Delivered on: 15 February 2016
Persons entitled: First Capital Factors Limited

Classification: A registered charge
Outstanding

Filing History

1 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2020Compulsory strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
25 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
15 February 2016Registration of charge 094479530001, created on 1 February 2016 (17 pages)
15 February 2016Registration of charge 094479530001, created on 1 February 2016 (17 pages)
19 June 2015Termination of appointment of Charles Thompson as a director on 1 June 2015 (1 page)
19 June 2015Termination of appointment of Charles Thompson as a director on 1 June 2015 (1 page)
19 June 2015Termination of appointment of Charles Thompson as a director on 1 June 2015 (1 page)
23 February 2015Appointment of Mr Charles Thompson as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Mr Charles Thompson as a director on 23 February 2015 (2 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 February 2015Incorporation
Statement of capital on 2015-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)