Company NameC 4417 Ltd
Company StatusDissolved
Company Number06349419
CategoryPrivate Limited Company
Incorporation Date21 August 2007(16 years, 8 months ago)
Dissolution Date28 November 2017 (6 years, 5 months ago)
Previous NameCultured UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Simone Blomberg
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2014(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameEric Hobson
NationalityBritish
StatusClosed
Appointed28 April 2014(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 28 November 2017)
RoleCompany Director
Correspondence AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Eric Renwick Hobson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 South West Avenue
Bollington
Macclesfield
Cheshire
SK10 5DX
Director NameMichael Thom
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleJewellery Sales
Country of ResidenceUnited Kingdom
Correspondence Address36 Frobisher Drive
Lytham St. Annes
Lancashire
FY8 2RG
Secretary NameEmma Winterbotham
NationalityBritish
StatusResigned
Appointed21 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Frobisher Drive
Lytham St. Annes
Lancashire
FY8 2RG

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Scintilla Fine Jewellery LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£109
Cash£1,962
Current Liabilities£8,437

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017Application to strike the company off the register (3 pages)
31 May 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
6 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
(3 pages)
13 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
5 August 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
8 September 2014Appointment of Mr Eric Renwick Hobson as a director on 1 May 2014 (3 pages)
8 September 2014Appointment of Mr Eric Renwick Hobson as a director on 1 May 2014 (3 pages)
22 May 2014Appointment of Mrs Simone Blomberg as a director (2 pages)
13 May 2014Termination of appointment of Michael Thom as a director (2 pages)
13 May 2014Registered office address changed from 36 Frobisher Drive St Annes on Sea Lancashire FY8 2RG on 13 May 2014 (2 pages)
13 May 2014Appointment of Eric Hobson as a secretary (3 pages)
13 May 2014Termination of appointment of Emma Winterbotham as a secretary (2 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 August 2010Director's details changed for Michael Thom on 21 August 2010 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
23 August 2010Secretary's details changed for Emma Winterbotham on 21 August 2010 (2 pages)
27 May 2010Registered office address changed from 38 Kimberley Avenue Blackpool Lancashire FY4 2LR on 27 May 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 October 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
23 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 September 2008Return made up to 21/08/08; full list of members (3 pages)
21 August 2007Incorporation (14 pages)