You are here: bizstats.co.uk > a-z index > C list > CC list

Ccrr Limited SALFORD


Ccrr Limited was formally closed on 2019-04-30. Ccrr was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at The Copper Room, Deva Centre, Trinity Way, Salford, M3 7BG. This company (formally started on 1992-01-16) was run by 2 directors and 1 secretary.
Director Dominic I. who was appointed on 07 November 2011.
Director Mark C. who was appointed on 07 November 2011.
Among the secretaries, we can name: Dominic I. appointed on 07 November 2011.

The company was categorised as "retail sale of other second-hand goods in stores (not incl. antiques)" (47799). According to the CH data, there was a name alteration on 2011-11-29, their previous name was G M J S S. The latest confirmation statement was filed on 2018-03-31 and last time the accounts were filed was on 31 March 2018. 2016-03-31 is the date of the last annual return.

Ccrr Limited Address / Contact

Office Address The Copper Room
Office Address2 Deva Centre, Trinity Way
Town Salford
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02678331
Date of Incorporation Thu, 16th Jan 1992
Date of Dissolution Tue, 30th Apr 2019
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Sun, 14th Apr 2019
Last confirmation statement dated Sat, 31st Mar 2018

Company staff

Dominic I.

Position: Director

Appointed: 07 November 2011

Dominic I.

Position: Secretary

Appointed: 07 November 2011

Mark C.

Position: Director

Appointed: 07 November 2011

Marc C.

Position: Director

Appointed: 15 December 2008

Resigned: 10 November 2009

Elliot F.

Position: Director

Appointed: 22 November 2004

Resigned: 15 December 2008

David K.

Position: Director

Appointed: 11 December 2002

Resigned: 10 November 2009

Gerald W.

Position: Secretary

Appointed: 11 January 2001

Resigned: 10 November 2009

David M.

Position: Director

Appointed: 16 January 1992

Resigned: 18 November 2002

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 16 January 1992

Resigned: 16 January 1992

Michael S.

Position: Director

Appointed: 16 January 1992

Resigned: 07 November 2011

William K.

Position: Director

Appointed: 16 January 1992

Resigned: 24 November 2003

Jeffrey G.

Position: Secretary

Appointed: 16 January 1992

Resigned: 11 January 2001

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 16 January 1992

Resigned: 16 January 1992

People with significant control

Dominic I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Mark C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company previous names

G M J S S November 29, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Accounts for a small company made up to March 31, 2018
filed on: 4th, December 2018
Free Download (8 pages)

Company search

Advertisements