This company is commonly known as Cathedral Cast Products Ltd. The company was founded 13 years ago and was given the registration number 07431697. The firm's registered office is in DARLINGTON. You can find them at C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham. This company's SIC code is 23690 - Manufacture of other articles of concrete, plaster and cement.
Name | : | CATHEDRAL CAST PRODUCTS LTD |
---|---|---|
Company Number | : | 07431697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 November 2010 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Maudville, Castleside, Consett, United Kingdom, DH8 9QG | Director | 31 January 2013 | Active |
26, The Drive, Consett, United Kingdom, DH8 0DL | Director | 08 November 2010 | Active |
Mr Paul Mark Gash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Address | : | C/O Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD |
Nature of control | : |
|
Mrs Cheng Yang Qian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | C/O Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-15 | Insolvency | Liquidation disclaimer notice. | Download |
2019-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-06-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-11 | Resolution | Resolution. | Download |
2019-02-02 | Gazette | Gazette filings brought up to date. | Download |
2019-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-29 | Gazette | Gazette notice compulsory. | Download |
2018-10-31 | Accounts | Change account reference date company previous extended. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-06 | Officers | Change person director company with change date. | Download |
2015-11-03 | Officers | Termination director company with name termination date. | Download |
2014-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-23 | Address | Change registered office address company with date old address. | Download |
2014-05-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.