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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dow Schofield, Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS | Director | 22 April 2014 | Active |
C/O Dow Schofield, Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, WA4 4BS | Director | 31 October 2006 | Active |
1 Mill Cottages, Waterside, Darwen, BB3 3NY | Secretary | 31 October 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 31 October 2006 | Active |
1 Mill Cottages, Waterside, Darwen, BB3 3NY | Director | 31 October 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 31 October 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-10 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-13 | Insolvency | Liquidation disclaimer notice. | Download |
2017-12-01 | Address | Change registered office address company with date old address new address. | Download |
2017-11-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-11-29 | Resolution | Resolution. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-17 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Officers | Change person director company with change date. | Download |
2015-03-20 | Officers | Change person director company with change date. | Download |
2015-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-07 | Officers | Termination director company with name termination date. | Download |
2014-11-07 | Officers | Termination secretary company with name termination date. | Download |
2014-07-23 | Accounts | Change account reference date company current extended. | Download |
2014-04-30 | Officers | Appoint person director company with name. | Download |
2014-02-05 | Change of name | Certificate change of name company. | Download |
2014-02-05 | Change of name | Change of name notice. | Download |
2013-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.