UKBizDB.co.uk

CEDAR MEDICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86210 - General medical practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, England, M20 5PG

Director11 February 2015Active
21 St Johns Road, Winchester, SO23 0HQ

Secretary29 October 2001Active
Woodcote House, Woodmancote, Winchester, SO21 3BL

Secretary27 December 2001Active
Gemini, Lanham Lane, Winchester, SO22 5JS

Director10 January 2002Active
10th Floor, Emerson House, Albert Street, Eccles, Manchester, England, M30 0BG

Director11 February 2015Active
10th Floor 1 City Approach, Albert Street, Eccles, Manchester, England, M30 0BG

Director17 September 2018Active
7 Paynes Meadow, Lychpit, Basingstoke, RG24 8AD

Director27 December 2001Active
Red Lodge, Chilworth Road, Southampton, SO16 7JX

Director29 October 2001Active
Woodcote House, Woodmancote, Winchester, SO21 3BL

Director10 January 2002Active
The Bothy, Stoney Heath, Baughurst, Tadley, RG26 5SN

Director27 December 2001Active
10th Floor, Emerson House, Albert Street, Eccles, Manchester, England, M30 0BG

Director30 December 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-30Gazette

Gazette dissolved liquidation.

Download
2022-03-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-22Insolvency

Liquidation disclaimer notice.

Download
2019-11-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-22Resolution

Resolution.

Download
2019-11-22Insolvency

Liquidation voluntary statement of affairs.

Download
2019-11-06Address

Change registered office address company with date old address new address.

Download
2019-10-14Mortgage

Mortgage satisfy charge full.

Download
2019-10-14Mortgage

Mortgage satisfy charge full.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-04-09Address

Change registered office address company with date old address new address.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download
2017-01-01Officers

Appoint person director company with name date.

Download
2017-01-01Officers

Termination director company with name termination date.

Download
2016-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.