Company NameC2F Ltd
Company StatusDissolved
Company Number04460004
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Jeremy Aston
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressPostiano House
Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameMrs Linda Jane Aston
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(10 months after company formation)
Appointment Duration15 years, 7 months (closed 27 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Ullswater Road
Congleton
Cheshire
CW12 4LX
Secretary NameMrs Linda Jane Aston
NationalityBritish
StatusClosed
Appointed08 April 2003(10 months after company formation)
Appointment Duration15 years, 7 months (closed 27 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Nigel Charles Standley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowanoak Whitchurch Road
Burleydam
Whitchurch
Shropshire
SY13 4AT
Wales
Secretary NameMr Peter Jeremy Aston
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressPostiano House
Ullswater Road
Congleton
Cheshire
CW12 4LX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameLesley Jane Standley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowanoak Whitchurch Road
Burleydam
Whitchurch
Shropshire
SY13 4AT
Wales

Contact

Websitec2f.org.uk

Location

Registered AddressCharter House
7-9 Wagg Street
Congleton
Cheshire
CW12 4BA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

50 at £1Mr Peter Jeremy Aston
24.51%
Ordinary B
50 at £1Mr Peter Jeremy Aston
24.51%
Ordinary C
50 at £1Mrs Linda Jane Aston
24.51%
Ordinary B
50 at £1Mrs Linda Jane Aston
24.51%
Ordinary C
2 at £1Mr Peter Jeremy Aston
0.98%
Ordinary A
2 at £1Mrs Linda Jane Aston
0.98%
Ordinary A

Financials

Year2014
Net Worth-£8,082
Cash£1,625
Current Liabilities£10,357

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 August 2017Micro company accounts made up to 31 March 2017 (8 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 204
(6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 204
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 204
(6 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Linda Jane Aston on 12 June 2010 (2 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
18 June 2010Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 18 June 2010 (1 page)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Return made up to 12/06/09; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Director's change of particulars / peter aston / 01/01/2008 (1 page)
18 June 2008Return made up to 12/06/08; full list of members (5 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Return made up to 12/06/06; full list of members (3 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
28 June 2005Return made up to 12/06/05; full list of members (5 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
4 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 October 2003£ nc 1000/3000 08/04/03 (1 page)
2 September 2003Ad 08/04/03--------- £ si 203@1 (2 pages)
1 July 2003Return made up to 12/06/03; full list of members (7 pages)
28 June 2003Registered office changed on 28/06/03 from: c/o howard worth & co bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New secretary appointed;new director appointed (2 pages)
28 June 2003Secretary resigned (1 page)
5 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2002Registered office changed on 19/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed (2 pages)
12 June 2002Incorporation (18 pages)