Company NameCommunity Funerals Limited
Company StatusDissolved
Company Number04003924
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Barry Evans
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Avenue
Alpraham
Tarporley
Cheshire
CW6 9LP
Director NameAnn Christine Evans
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(9 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 09 March 2010)
RoleCemetery Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Avenue
Alpraham
Tarporley
Cheshire
CW6 9LP
Secretary NameMrs Mary Craven
NationalityBritish
StatusClosed
Appointed01 October 2003(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 09 March 2010)
RoleAccountant
Correspondence AddressGardener's Cottage
White Hall, Off Coach Road
Little Budworth
Cheshire
CW6 9EL
Director NameRichard David Evans
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Eastcourt
Burbage
Wiltshire
SN8 3AG
Secretary NameDavid Barry Evans
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Avenue
Alpraham
Tarporley
Cheshire
CW6 9LP
Secretary NameChristine Houghton
NationalityBritish
StatusResigned
Appointed22 March 2001(9 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2003)
RoleSecretary
Correspondence Address190 Higher Bebington Road
Higher Bebington
Wirral
Merseyside
L63 2PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTarporley Business Centre
Nantwich Road
Tarporley
Cheshire
CW6 9UT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
12 November 2009Application to strike the company off the register (1 page)
12 November 2009Application to strike the company off the register (1 page)
15 June 2009Return made up to 30/05/09; full list of members (3 pages)
15 June 2009Return made up to 30/05/09; full list of members (3 pages)
8 January 2009Accounts made up to 31 October 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 June 2008Return made up to 30/05/08; full list of members (3 pages)
23 June 2008Return made up to 30/05/08; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 June 2008Accounts made up to 31 October 2007 (2 pages)
19 July 2007Return made up to 30/05/07; full list of members (2 pages)
19 July 2007Return made up to 30/05/07; full list of members (2 pages)
16 May 2007Accounts made up to 31 October 2006 (1 page)
16 May 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
29 June 2006Return made up to 30/05/06; full list of members (2 pages)
29 June 2006Return made up to 30/05/06; full list of members (2 pages)
3 April 2006Accounts made up to 31 October 2005 (1 page)
3 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 July 2005Return made up to 30/05/05; full list of members (2 pages)
11 July 2005Return made up to 30/05/05; full list of members (2 pages)
4 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
4 May 2005Accounts made up to 31 October 2004 (1 page)
28 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
28 July 2004Accounts made up to 31 October 2003 (2 pages)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
8 June 2004Return made up to 30/05/04; full list of members (7 pages)
17 December 2003Registered office changed on 17/12/03 from: church walk nantwich cheshire CW5 5RG (1 page)
17 December 2003New secretary appointed (1 page)
17 December 2003Registered office changed on 17/12/03 from: church walk nantwich cheshire CW5 5RG (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (1 page)
4 June 2003Return made up to 30/05/03; full list of members (7 pages)
4 June 2003Return made up to 30/05/03; full list of members (7 pages)
25 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
25 April 2003Accounts made up to 31 October 2002 (1 page)
25 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 June 2002Return made up to 30/05/02; full list of members (7 pages)
24 June 2002Return made up to 30/05/02; full list of members (7 pages)
2 November 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
2 November 2001Accounts made up to 31 October 2001 (1 page)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 June 2001Return made up to 30/05/01; full list of members (6 pages)
18 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (3 pages)
30 April 2001New director appointed (3 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
11 September 2000Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
11 September 2000Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
30 May 2000Incorporation (17 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Incorporation (17 pages)
30 May 2000Secretary resigned (1 page)