UKBizDB.co.uk

CKE CONSULTANTS LIMITED

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

This company is commonly known as Cke Consultants Limited. The company was founded 12 years ago and was given the registration number 07829790. The firm's registered office is in MANCHESTER. You can find them at 3rd Floor The Pinnacle, 73 King Street, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CKE CONSULTANTS LIMITED
Company Number:07829790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 November 2011
End of financial year:30 November 2014
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Sunnyhill Grove, Dromneavane, Kenmare, Ireland,

Director01 November 2011Active

People with Significant Control

Mr Ciaran Kenneally
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:Irish
Country of residence:Ireland
Address:46 Sunnyhill Grove, Dromneavane, Kenmare, Ireland, XX1 1XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-02-10Gazette

Gazette dissolved liquidation.

Download
2021-11-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2018-02-26Insolvency

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

Download
2017-10-04Resolution

Resolution.

Download
2017-08-17Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2016-12-13Gazette

Gazette dissolved liquidation.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2016-06-21Address

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

Download
2016-01-08Address

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

Download
2016-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Officers

Change person director company with change date.

Download
2014-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Accounts

Accounts with accounts type total exemption small.

Download
2014-01-30Officers

Change person director company with change date.

Download
2013-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-16Accounts

Accounts with accounts type total exemption small.

Download
2013-03-28Officers

Change person director company with change date.

Download
2012-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-26Officers

Change person director company with change date.

Download
2011-11-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.