Company NameC F B Automation Limited
Company StatusDissolved
Company Number04016261
CategoryPrivate Limited Company
Incorporation Date16 June 2000(23 years, 10 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NamePhilip Alistair Edge
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleProject Engineer
Correspondence AddressChurch Farm Bungalow
Sealand Road, Sealand
Chester
Cheshire
CH1 6BS
Wales
Secretary NameSusan Dawn Edge
NationalityBritish
StatusClosed
Appointed16 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChurch Farm Bungalow
Sealand Road, Sealand
Chester
Cheshire
CH1 6BS
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed16 June 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressChurch Farm Bungalow
Sealand Road, Sealand
Chester
Cheshire
CH1 6BS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Application for striking-off (1 page)
21 June 2006Return made up to 16/06/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
11 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
28 June 2004Return made up to 16/06/04; full list of members (6 pages)
2 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
26 June 2003Return made up to 16/06/03; full list of members (6 pages)
30 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
26 June 2001Return made up to 16/06/01; full list of members (6 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)