This company is commonly known as Cdi Group Limited. The company was founded 34 years ago and was given the registration number 02440478. The firm's registered office is in STOKE PRIOR. You can find them at 3 The Courtyard Business Park, Hanbury Road, Stoke Prior, Bromsgrove. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CDI GROUP LIMITED |
---|---|---|
Company Number | : | 02440478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 November 1989 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Courtyard Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 The Courtyard Business Park, Hanbury Road, Stoke Prior, B60 4DJ | Director | 01 November 2016 | Active |
3 The Courtyard Business Park, Hanbury Road, Stoke Prior, B60 4DJ | Director | 31 October 2018 | Active |
3 The Courtyard Business Park, Hanbury Road, Stoke Prior, B60 4DJ | Director | 20 January 2020 | Active |
3 The Courtyard Business Park, Hanbury Road, Stoke Prior, B60 4DJ | Director | 01 November 2016 | Active |
5-7, Melchett Road, Kings Norton Business Centre, Birmingham, England, B30 3HG | Secretary | 19 August 2005 | Active |
Four Jays, 161 Tythebarn Lane Dickens Heath, Solihull, B90 1PF | Secretary | - | Active |
29 Kingsleigh Drive, Castle Bromwich, Birmingham, B36 9DQ | Secretary | 31 October 2000 | Active |
5-7, Melchett Road, Kings Norton Business Centre, Birmingham, England, B30 3HG | Director | - | Active |
5-7 Melchett Road, Kings Norton Business Centre, Kings Norton, B30 3HG | Director | 25 April 2016 | Active |
Richmond Point, 43 Richmond Hill, Bournemouth, England, BH2 6LR | Director | 01 June 2017 | Active |
33 Westbourne Road, Solihull, B92 8AT | Director | 12 October 1998 | Active |
Richmond Point, 43 Richmond Hill, Bournemouth, England, BH2 6LR | Director | 31 October 2018 | Active |
5-7 Melchett Road, Kings Norton Business Centre, Kings Norton, B30 3HG | Director | 18 October 2013 | Active |
The Liles, 62 Derby Road, Draycott, Derby, DE72 3NJ | Director | 02 July 2007 | Active |
21 Plymouth Road, Barnt Green, Birmingham, B45 8JF | Director | - | Active |
175 Broad Street, Bromsgrove, B61 8NG | Director | 02 July 2007 | Active |
22 Lynden Close, Sidemoor, Bromsgrove, B61 8PD | Director | 01 November 1997 | Active |
14, Hampton Road, Stanmore, England, HA7 3GE | Director | 01 January 1999 | Active |
The Old Borough Hall, 8 Borough Court, Grammar School Lane, Halesowen, United Kingdom, B63 3SW | Corporate Director | 27 February 2014 | Active |
The Old Borough Hall, 8 Borough Court, Grammar School Lane, Halesowen, United Kingdom, B63 3SW | Corporate Director | 18 May 2005 | Active |
Old Borough Hall, Grammar School Lane, Halesowen, England, B63 3SW | Corporate Director | 24 February 2014 | Active |
Freyacap 2 Limited | ||
Notified on | : | 04 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond Point, 43 Richmond Hill, Bournemouth, England, BH2 6LR |
Nature of control | : |
|
Ensign Cdi Limited | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond Point, 43 Richmond Hill, Bournemouth, England, BH2 6LR |
Nature of control | : |
|
Mr Christopher Frederick Arkwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | 5-7 Melchett Road, Kings Norton, B30 3HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-10-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-01 | Resolution | Resolution. | Download |
2020-09-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Accounts | Change account reference date company current shortened. | Download |
2019-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.