Company NameCJM Clothing Limited
Company StatusDissolved
Company Number07053321
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Mark Andrew Acornley
Date of BirthNovember 1987 (Born 36 years ago)
NationalityEnglish
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ulviet Gate
High Legh
Knutsford
Cheshire
WA16 6TT
Director NameJohn Paul Acornley
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Shadewood Crescent
Grappenhall
Warrington
Cheshire
WA4 2SN
Director NameChristopher John Burrows
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address15 Shadewood Crescent
Grappenhall
Warrington
Cheshire
WA4 2SN

Contact

Websitewww.cjmclothing.com/
Email address[email protected]
Telephone0161 8348011
Telephone regionManchester

Location

Registered Address9 Ulviet Gate
High Legh
Knutsford
Cheshire
WA16 6TT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHigh Legh
WardHigh Legh
Built Up AreaHigh Legh

Shareholders

600 at £1Mark Acornley
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,164
Cash£1,954
Current Liabilities£3,139

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014Application to strike the company off the register (3 pages)
16 January 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 600
(3 pages)
26 June 2013Termination of appointment of John Acornley as a director (1 page)
26 June 2013Registered office address changed from 48 Pasadena Avenue Great Sankey Warrington Cheshire WA5 8HQ England on 26 June 2013 (1 page)
26 June 2013Termination of appointment of Christopher Burrows as a director (1 page)
9 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
28 January 2013Director's details changed for Mark Andrew Acornley on 1 June 2012 (2 pages)
28 January 2013Director's details changed for Mark Andrew Acornley on 1 June 2012 (2 pages)
28 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 June 2012Registered office address changed from 15 Shadewood Crescent Grappenhall Warrington Cheshire WA4 2SN on 12 June 2012 (1 page)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)