UKBizDB.co.uk

CARDLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cardley Limited. The company was founded 17 years ago and was given the registration number 05983935. The firm's registered office is in DARESBURY. You can find them at C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARDLEY LIMITED
Company Number:05983935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 October 2006
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dow Schofield, Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS

Director22 April 2014Active
C/O Dow Schofield, Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS

Director31 October 2006Active
1 Mill Cottages, Waterside, Darwen, BB3 3NY

Secretary31 October 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 October 2006Active
1 Mill Cottages, Waterside, Darwen, BB3 3NY

Director31 October 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 October 2006Active

People with Significant Control

Mr Nicholas Carter
Notified on:06 April 2016
Status:Active
Date of birth:December 1983
Nationality:British
Address:C/O Dow Schofield, Watts Business Recovery Llp, Daresbury, WA4 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas John Leadley
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:C/O Dow Schofield, Watts Business Recovery Llp, Daresbury, WA4 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-10Gazette

Gazette dissolved liquidation.

Download
2020-12-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-13Insolvency

Liquidation disclaimer notice.

Download
2017-12-01Address

Change registered office address company with date old address new address.

Download
2017-11-29Insolvency

Liquidation voluntary statement of affairs.

Download
2017-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-29Resolution

Resolution.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-17Accounts

Accounts amended with accounts type total exemption small.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Officers

Change person director company with change date.

Download
2015-03-20Officers

Change person director company with change date.

Download
2015-03-06Accounts

Accounts with accounts type total exemption small.

Download
2014-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Officers

Termination director company with name termination date.

Download
2014-11-07Officers

Termination secretary company with name termination date.

Download
2014-07-23Accounts

Change account reference date company current extended.

Download
2014-04-30Officers

Appoint person director company with name.

Download
2014-02-05Change of name

Certificate change of name company.

Download
2014-02-05Change of name

Change of name notice.

Download
2013-11-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.