This company is commonly known as Cadogan Information Limited. The company was founded 31 years ago and was given the registration number 02797428. The firm's registered office is in LEEDS. You can find them at 3 Armley Court, Armley Road, Leeds, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CADOGAN INFORMATION LIMITED |
---|---|---|
Company Number | : | 02797428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1993 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Armley Court, Armley Road, Leeds, LS12 2LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Premier House, Bradford Road, Cleckheaton, England, BD19 3TT | Secretary | 01 March 2001 | Active |
Premier House, Bradford Road, Cleckheaton, England, BD19 3TT | Director | 09 March 1993 | Active |
Premier House, Bradford Road, Cleckheaton, England, BD19 3TT | Director | 20 April 1997 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 09 March 1993 | Active |
The Gardeners Cottage, Careby, Stamford, PE9 4EA | Secretary | 09 March 1993 | Active |
The Fold, 3-4 City Lane, Halifax, HX3 5LE | Secretary | 20 April 1997 | Active |
The Laurels, The Green, Kirklington, Bedale, DL8 2ND | Secretary | 17 December 1993 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 09 March 1993 | Active |
The Gardeners Cottage, Careby, Stamford, PE9 4EA | Director | 20 April 1997 | Active |
28, Riverside Mead, Peterborough, PE2 8JN | Director | 01 January 2007 | Active |
The Laurels, The Green, Kirklington, Bedale, DL8 2ND | Director | 17 December 1993 | Active |
Mr Philip William Ingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Premier House, Bradford Road, Cleckheaton, England, BD19 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-22 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-07 | Resolution | Resolution. | Download |
2021-08-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-07-24 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Officers | Change person secretary company with change date. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.