This company is commonly known as Cambrian Homes Limited. The company was founded 23 years ago and was given the registration number 04204937. The firm's registered office is in BOLTON. You can find them at Regency House, 45-53 Chorley New Road, Bolton, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | CAMBRIAN HOMES LIMITED |
---|---|---|
Company Number | : | 04204937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 April 2001 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Twemlow Edge, Twemlow Green, Holmes Chapel, Crewe, England, CW4 8BG | Secretary | 07 June 2001 | Active |
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Director | 07 June 2001 | Active |
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Director | 04 July 2017 | Active |
The Gables, 6 Chartwell Park, Sandbach, Cheshire, CW11 4ZP | Director | 10 July 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 24 April 2001 | Active |
2 Middle Spen Moor, Bury And Bolton Road, Radcliffe, M26 0JZ | Director | 14 November 2002 | Active |
Zenith House, 7b, Birchwood One, Dewhurst Road Birchwood, Warrington, WA3 7GB | Director | 07 June 2001 | Active |
Rothesay Villa, 1 Victoria Street, Barnsley, S70 2BJ | Director | 12 August 2004 | Active |
89 New Lane, Harwood, Bolton, BL2 5BY | Director | 11 October 2006 | Active |
383, Atherton Road, Hindley Green, Wigan, England, WN2 4QD | Director | 11 October 2006 | Active |
66, Culcheth Hall Drive, Culcheth Warrington, United Kingdom, WA3 4PX | Director | 11 January 2006 | Active |
10 North View, Crawshawbooth, Rossendal, BB4 8BQ | Director | 12 August 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 24 April 2001 | Active |
Zenith House Developments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Zenith House, Dewhurst Road, Warrington, England, WA3 7GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-26 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-23 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-22 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-22 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-22 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-22 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-22 | Insolvency | Liquidation disclaimer notice. | Download |
2022-09-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-05 | Resolution | Resolution. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-09-26 | Officers | Change person secretary company with change date. | Download |
2018-09-26 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.