ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CWC Nominees

CWC Nominees is a dissolved company incorporated on 29 July 1991 with the registered office located in Taunton, Somerset. CWC Nominees was registered 34 years ago.
Status
Dissolved
Dissolved on 11 December 2018 (6 years ago)
Was 27 years old at the time of dissolution
Via voluntary strike-off
Company No
02633273
Private unlimited company
Age
34 years
Incorporated 29 July 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Blackbrook Gate
Blackbrook Park Avenue
Taunton
Somerset
TA1 2PG
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Oct 1954
Director • Solicitor • British • Lives in England • Born in Apr 1968
Clarke Willmott LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clarke Willmott Trust Corporation Limited
Anthony Charles Fairweather is a mutual person.
Active
Clarke Willmott LLP
Anthony Charles Fairweather is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (1992–1993)
Period Ended
28 Apr 1993
For period 28 Apr28 Apr 1993
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
6 Years Ago on 11 Dec 2018
Voluntary Gazette Notice
6 Years Ago on 25 Sep 2018
Application To Strike Off
6 Years Ago on 12 Sep 2018
Confirmation Submitted
8 Years Ago on 21 Aug 2017
Confirmation Submitted
9 Years Ago on 18 Aug 2016
Robert John Smeath Resigned
9 Years Ago on 19 Nov 2015
Confirmation Submitted
10 Years Ago on 27 Aug 2015
Inspection Address Changed
11 Years Ago on 4 Sep 2014
Registers Moved To Inspection Address
11 Years Ago on 4 Sep 2014
Robert John Smeath Details Changed
11 Years Ago on 4 Sep 2014
Get Credit Report
Discover CWC Nominees's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Dec 2018
First Gazette notice for voluntary strike-off
Submitted on 25 Sep 2018
Application to strike the company off the register
Submitted on 12 Sep 2018
Confirmation statement made on 14 August 2017 with no updates
Submitted on 21 Aug 2017
Confirmation statement made on 14 August 2016 with updates
Submitted on 18 Aug 2016
Termination of appointment of Robert John Smeath as a director on 19 November 2015
Submitted on 23 Nov 2015
Annual return made up to 14 August 2015 with full list of shareholders
Submitted on 27 Aug 2015
Annual return made up to 14 August 2014 with full list of shareholders
Submitted on 4 Sep 2014
Director's details changed for Robert John Smeath on 4 September 2014
Submitted on 4 Sep 2014
Director's details changed for Robert John Smeath on 4 September 2014
Submitted on 4 Sep 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year