Active - Proposal to Strike off
Company Information for CANDY BROKERS LIMITED
CARLTON HOUSE, ALBION ROAD, NEW MILLS, DERBYSHIRE, SK22 3HA,
|
Company Registration Number
01992170
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CANDY BROKERS LIMITED | |
Legal Registered Office | |
CARLTON HOUSE ALBION ROAD NEW MILLS DERBYSHIRE SK22 3HA Other companies in SK22 | |
Company Number | 01992170 | |
---|---|---|
Company ID Number | 01992170 | |
Date formed | 1986-02-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 05:58:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CANDY BROKERS ASSOCIATION OF AMERICA | District of Columbia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN WALKER |
||
JEREMY ADAM DEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL NEIMAN DEE |
Director | ||
NEIL SHIRLEY MENZIES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEIMAN PACKAGING LIMITED | Company Secretary | 2002-01-02 | CURRENT | 1981-07-13 | Active | |
BERNARD BARTON LIMITED | Company Secretary | 2001-04-23 | CURRENT | 1938-04-22 | Active | |
PRECISION COMPRESSED TABLETS LIMITED | Company Secretary | 1996-12-16 | CURRENT | 1943-07-03 | Active | |
CANDY INTERNATIONAL LIMITED | Company Secretary | 1996-12-16 | CURRENT | 1986-02-20 | Active - Proposal to Strike off | |
PRINTO WRAPPINGS LIMITED | Company Secretary | 1996-12-16 | CURRENT | 1962-12-07 | Active | |
JOHN S. DERBYSHIRE & SON LIMITED | Company Secretary | 1996-12-16 | CURRENT | 1963-10-25 | Active - Proposal to Strike off | |
T V TIME FOODS LIMITED | Company Secretary | 1996-12-16 | CURRENT | 1953-07-04 | Active - Proposal to Strike off | |
SWIZZELS MATLOW LIMITED | Company Secretary | 1996-12-16 | CURRENT | 1956-03-06 | Active | |
POPS CHEWING GUM LIMITED | Company Secretary | 1996-12-16 | CURRENT | 1963-04-18 | Active - Proposal to Strike off | |
NAVY SWEETS LIMITED | Company Secretary | 1996-12-16 | CURRENT | 1954-04-28 | Active | |
MEADOWLAND CONFECTIONS LIMITED | Company Secretary | 1996-12-16 | CURRENT | 1931-10-03 | Active - Proposal to Strike off | |
MATLOW BROTHERS LIMITED | Company Secretary | 1996-12-16 | CURRENT | 1934-05-03 | Active | |
CLEVEDON CONFECTIONERY (BLACKPOOL) LIMITED | Company Secretary | 1996-12-16 | CURRENT | 1963-06-13 | Active | |
CHEWING GUM,LIMITED | Company Secretary | 1996-12-16 | CURRENT | 1934-12-21 | Active - Proposal to Strike off | |
CHEERS CANDY COMPANY LIMITED | Company Secretary | 1996-12-16 | CURRENT | 1960-06-01 | Active - Proposal to Strike off | |
CALOY LIMITED | Company Secretary | 1996-12-16 | CURRENT | 1960-03-11 | Active | |
CANDY INTERNATIONAL LIMITED | Director | 2016-03-08 | CURRENT | 1986-02-20 | Active - Proposal to Strike off | |
NEIMAN PACKAGING LIMITED | Director | 2016-03-08 | CURRENT | 1981-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEIMAN DEE | |
AP01 | DIRECTOR APPOINTED MR JEREMY ADAM DEE | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Neiman Dee on 2009-12-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 28/11/02 FROM: FELSTEAD STREET HACKNEY LONDON E9 3DP | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88 | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 211287 | |
363 | RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TILEBEECH LIMITED CERTIFICATE ISSUED ON 23/02/87 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CANDY BROKERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |