CG CALVERLEY LTD

Dissolved Manchester

Development of building projects

Development of building projects
C

CG CALVERLEY LTD

Development of building projects

Founded 12 May 2017 Dissolved Manchester, United Kingdom website.com
Development of building projects
Accounts Submitted 20 Mar 2019
Confirmation Submitted 16 May 2018 Next due 25 May 2019 85 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH United Kingdom

Full company profile for CG CALVERLEY LTD (10768019), a dissolved company based in Manchester, United Kingdom. Incorporated 12 May 2017. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active
Status
Jerome Samuel Magnus RoithDirectorBritishEngland5212 May 2017Active
Peter Shane LeonardDirectorBritishEngland5312 May 2017Active
Stephen James MouzouriDirectorBritishEngland6212 May 2017Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Peter Shane Leonard

British

Active
Notified 12 May 2017
Residence England
DOB October 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Jason Edward Borrows

British

Active
Notified 12 May 2017
Residence England
DOB August 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Stephen James Mouzouri

British

Active
Notified 12 May 2017
Residence England
DOB February 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Jerome Samuel Magnus Roith

British

Active
Notified 12 May 2017
Residence England
DOB June 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2019GazetteGazette Dissolved Voluntary
9 Jul 2019GazetteGazette Notice Voluntary
1 Jul 2019DissolutionDissolution Application Strike Off Company
20 Mar 2019AddressChange Registered Office Address Company With Date Old Address New Address
20 Mar 2019AccountsAnnual accounts made up to 31 May 2018
24 Sept 2019 Gazette

Gazette Dissolved Voluntary

9 Jul 2019 Gazette

Gazette Notice Voluntary

1 Jul 2019 Dissolution

Dissolution Application Strike Off Company

20 Mar 2019 Address

Change Registered Office Address Company With Date Old Address New Address

20 Mar 2019 Accounts

Annual accounts made up to 31 May 2018

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

6 years ago on 24 Sept 2019

Gazette Notice Voluntary

6 years ago on 9 Jul 2019

Dissolution Application Strike Off Company

6 years ago on 1 Jul 2019

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 20 Mar 2019

Annual accounts made up to 31 May 2018

7 years ago on 20 Mar 2019