Company Information for CDL (1992) COMPANY LIMITED
BRIDGESTONES LIMITED, 125-127 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE,
|
Company Registration Number
02734001
Private Limited Company
Liquidation |
Company Name | |
---|---|
CDL (1992) COMPANY LIMITED | |
Legal Registered Office | |
BRIDGESTONES LIMITED 125-127 UNION STREET OLDHAM LANCASHIRE OL1 1TE Other companies in OL1 | |
Company Number | 02734001 | |
---|---|---|
Company ID Number | 02734001 | |
Date formed | 1992-07-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2012 | |
Account next due | 30/04/2014 | |
Latest return | 23/07/2012 | |
Return next due | 20/08/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 | ||
---|---|---|---|---|
CDL (1992) COMPANY LIMITED | 2 AMBLESIDE AVENUE STREATHAM LONDON SW16 6AD | Active | Company formed on the 2018-10-19 |
Officer | Role | Date Appointed |
---|---|---|
LESLIE EDWARD WITHERS |
||
ROGER MICHAEL SEARLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW RICHARD GRANT |
Company Secretary | ||
ANDREW RICHARD GRANT |
Director | ||
RONALD THOMAS GLEAVES |
Director | ||
CHRISTOPHER HACKETT |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAMISIDE (UK) LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2006-10-25 | Active | |
WINSTON MACHINERY LIMITED | Company Secretary | 1992-03-31 | CURRENT | 1986-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-18 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2015 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-18 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/13 FROM 29 Grafton Road Croydon Surrey CR0 3RP | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/12 STATEMENT OF CAPITAL;GBP 40400 | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Roger Michael Searle on 2009-10-01 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/07/08; full list of members | |
288a | Secretary appointed leslie edward withers | |
288b | Appointment terminated director and secretary andrew grant | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 23/07/07; no change of members | |
287 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 31 MILTONS CRESCENT GODALMING SURREY GU7 2NS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/03--------- £ SI 400@1=400 £ IC 40000/40400 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/07/02 FROM: 18 PENTREATH AVENUE GUILDFORD SURREY GU2 7TA | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 25/02/94 | |
ORES04 | £ NC 35000/50000 25/02/ | |
88(2)R | AD 25/02/94--------- £ SI 5000@1=5000 £ IC 35000/40000 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/93 | |
363b | RETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 | |
88(2)R | AD 24/07/92--------- £ SI 34997@1=34997 £ IC 3/35000 | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-09-26 |
Appointment of Liquidators | 2013-09-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
Creditors Due Within One Year | 2011-08-01 | £ 257,986 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CDL (1992) COMPANY LIMITED
Called Up Share Capital | 2011-08-01 | £ 40,400 |
---|---|---|
Current Assets | 2011-08-01 | £ 230,297 |
Debtors | 2011-08-01 | £ 204,497 |
Fixed Assets | 2011-08-01 | £ 13,565 |
Shareholder Funds | 2011-08-01 | £ 14,124 |
Stocks Inventory | 2011-08-01 | £ 25,800 |
Tangible Fixed Assets | 2011-08-01 | £ 13,565 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as CDL (1992) COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CDL (1992) COMPANY LIMITED | Event Date | 2013-09-19 |
Jonathan Guy Lord, Bridgestones, 125/127 Union Street, Oldham OL1 1TE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CDL (1992) COMPANY LIMITED | Event Date | |
At an Extraordinary General Meeting of the above named company, duly convened and held at Holiday Inn London Heathrow, Bath Road, Sipson Way, West Drayton, Middlesex UB7 0DP on 19 September 2013 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Jonathan Guy Lord of Bridgestones, 125/127 Union Street, Oldham OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Roger Searle Chairman : Jonathan Guy Lord (IP Number 9041) of Bridgestones, 125/127 Union Street, Oldham OL1 1TE was appointed as Liquidator of the Company on 19 September 2013. | |||
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. |