This company is commonly known as Caudwell Subsidiary Holdings Limited. The company was founded 31 years ago and was given the registration number 02795595. The firm's registered office is in LEEDS. You can find them at Benson House, 33 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | CAUDWELL SUBSIDIARY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02795595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 March 1993 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Benson House, 33 Wellington Street, Leeds, LS1 4JP | Secretary | 26 September 2006 | Active |
Benson House, 33 Wellington Street, Leeds, LS1 4JP | Director | 06 January 2014 | Active |
Benson House, 33 Wellington Street, Leeds, LS1 4JP | Director | 06 January 2014 | Active |
Benson House, 33 Wellington Street, Leeds, LS1 4JP | Director | 26 September 2006 | Active |
Merry Fox, Hall Lane, Mobberley, WA16 7AH | Secretary | 24 May 1993 | Active |
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT | Nominee Secretary | 26 February 1993 | Active |
Merry Fox, Hall Lane, Mobberley, WA16 7AH | Director | 24 May 1993 | Active |
Brooklands, Sarisbury Green, Southampton, SO31 7EE | Director | 24 May 1993 | Active |
Broughton Hall, Broughton, Eccleshall, ST21 6NS | Director | 24 May 1993 | Active |
Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, ST5 9QD | Director | 07 October 2003 | Active |
5 Harrow Place, Stone, ST15 8ST | Director | 25 July 2005 | Active |
15 Applebrook, Shifnal, TF11 9PZ | Director | 25 July 2005 | Active |
4 Trevone Close, Knutsford, WA16 9EJ | Director | 12 February 2002 | Active |
Cotes Hall Cotes Heath, Eccleshall, England, ST21 6RT | Director | 30 August 2002 | Active |
Osprey House, Ore Close, Lymedale Business Park, Newcastle Under Lyme, ST5 9QD | Director | 07 October 2003 | Active |
2 Balcombe Close, Newcastle Under Lyme, ST5 2DX | Director | 04 August 2003 | Active |
Berkeley Court, Borough Road, Newcastle Under Lyme, ST5 1TT | Corporate Nominee Director | 26 February 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-24 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-30 | Insolvency | Liquidation miscellaneous. | Download |
2016-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-12-21 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-12-21 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-02-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-01-22 | Address | Change registered office address company with date old address new address. | Download |
2015-01-12 | Address | Change registered office address company with date old address new address. | Download |
2015-01-06 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-01-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-01-06 | Resolution | Resolution. | Download |
2014-10-29 | Accounts | Accounts with accounts type full. | Download |
2014-01-16 | Officers | Termination director company with name. | Download |
2014-01-16 | Officers | Termination director company with name. | Download |
2014-01-16 | Officers | Appoint person director company with name. | Download |
2014-01-16 | Officers | Appoint person director company with name. | Download |
2013-11-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-02 | Accounts | Accounts with accounts type full. | Download |
2013-05-24 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.