This company is commonly known as Cedar Medical Limited. The company was founded 22 years ago and was given the registration number 04312440. The firm's registered office is in DIDSBURY. You can find them at Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester. This company's SIC code is 86210 - General medical practice activities.
Name | : | CEDAR MEDICAL LIMITED |
---|---|---|
Company Number | : | 04312440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 October 2001 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England, M20 5PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, England, M20 5PG | Director | 11 February 2015 | Active |
21 St Johns Road, Winchester, SO23 0HQ | Secretary | 29 October 2001 | Active |
Woodcote House, Woodmancote, Winchester, SO21 3BL | Secretary | 27 December 2001 | Active |
Gemini, Lanham Lane, Winchester, SO22 5JS | Director | 10 January 2002 | Active |
10th Floor, Emerson House, Albert Street, Eccles, Manchester, England, M30 0BG | Director | 11 February 2015 | Active |
10th Floor 1 City Approach, Albert Street, Eccles, Manchester, England, M30 0BG | Director | 17 September 2018 | Active |
7 Paynes Meadow, Lychpit, Basingstoke, RG24 8AD | Director | 27 December 2001 | Active |
Red Lodge, Chilworth Road, Southampton, SO16 7JX | Director | 29 October 2001 | Active |
Woodcote House, Woodmancote, Winchester, SO21 3BL | Director | 10 January 2002 | Active |
The Bothy, Stoney Heath, Baughurst, Tadley, RG26 5SN | Director | 27 December 2001 | Active |
10th Floor, Emerson House, Albert Street, Eccles, Manchester, England, M30 0BG | Director | 30 December 2016 | Active |
Cedar Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10th Floor, Emerson House, Albert Street, Manchester, England, M30 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-22 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-22 | Resolution | Resolution. | Download |
2019-11-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Officers | Appoint person director company with name date. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-01 | Officers | Appoint person director company with name date. | Download |
2017-01-01 | Officers | Termination director company with name termination date. | Download |
2016-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.