This company is commonly known as Cadebrook Limited. The company was founded 32 years ago and was given the registration number 02719219. The firm's registered office is in PETERBOROUGH. You can find them at 4 Cyrus Way Cygnet Park, Hampton, Peterborough, . This company's SIC code is 41100 - Development of building projects.
Name | : | CADEBROOK LIMITED |
---|---|---|
Company Number | : | 02719219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 June 1992 |
End of financial year | : | 30 June 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Cyrus Way Cygnet Park, Hampton, Peterborough, PE7 8HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-4, London Road, Spalding, PE11 2TA | Secretary | 15 December 2009 | Active |
Archers Flat, 32a High Street West, Uppingham, Oakham, England, LE15 9QD | Director | 13 January 2005 | Active |
11, St Wilfrids Close, Barnet, EN4 9SE | Secretary | 27 May 2003 | Active |
Archers Flat, 32a High Street West, Uppingham, United Kingdom, LE15 9QD | Secretary | 18 May 2012 | Active |
Tanglewood Hyver Hill, London, NW7 4HU | Secretary | 01 June 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 June 1992 | Active |
Hamblewood, Hambleton, Oakham, LE15 8TJ | Director | 01 June 1992 | Active |
High Acres, Hyver Hill, London, NW7 4HU | Director | 01 June 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 June 1992 | Active |
Mr William Gibbeson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Address | : | 1-4, London Road, Spalding, PE11 2TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-12-29 | Resolution | Resolution. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-24 | Accounts | Change account reference date company previous extended. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-29 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2016-06-29 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Officers | Termination secretary company with name termination date. | Download |
2015-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-02-20 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.