UKBizDB.co.uk

CUDDY DEMOLITION & DISMANTLING LTD

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

This company is commonly known as Cuddy Demolition & Dismantling Ltd. The company was founded 30 years ago and was given the registration number 02892963. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CUDDY DEMOLITION & DISMANTLING LTD
Company Number:02892963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:31 January 1994
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 43110 - Demolition
  • 43120 - Site preparation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bryndewi, Longford, Neath, SA10 7AJ

Secretary01 January 1995Active
4, Hardman Square, Spinningfields, Manchester, M3 3EB

Secretary18 April 2018Active
57 Park Prospect, Graigwen, Pontypridd, CF37 2HF

Nominee Secretary31 January 1994Active
9 Heol Leubren, Pencoedtre Village, Barry, CF63 1HG

Director20 May 2003Active
Bryndewi, Longford, Neath, SA10 7AJ

Director01 January 1995Active
Tyn Y Caeau Farm, Primrose Hill, Cowbridge, CF71 7DU

Director19 April 1994Active
Unit 1 Tank Farm Road, Llandarcy, Neath, SA10 6EN

Director27 June 2018Active
Unit 1 Tank Farm Road, Llandarcy, Neath, SA10 6EN

Director20 May 2003Active
7 The Burrows, Dan Y Graig, Porthcawl, CF36 5AJ

Director20 May 2003Active
39 The Hawthorns, Pant, Merthyr Tydfil, CF48 2EJ

Nominee Director31 January 1994Active

People with Significant Control

Cuddy Group Ltd
Notified on:18 April 2018
Status:Active
Country of residence:Wales
Address:Francis House, Tank Farm Road, Neath, Wales, SA10 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Cuddy
Notified on:31 July 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Unit 1 Tank Farm Road, Neath, SA10 6EN
Nature of control:
  • Significant influence or control
Mr Michael Cuddy
Notified on:31 July 2016
Status:Active
Date of birth:April 1964
Nationality:Welsh
Address:Unit 1 Tank Farm Road, Neath, SA10 6EN
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Gazette

Gazette dissolved liquidation.

Download
2023-07-26Insolvency

Liquidation in administration move to dissolution.

Download
2023-02-15Insolvency

Liquidation in administration progress report.

Download
2022-08-26Insolvency

Liquidation in administration progress report.

Download
2022-02-11Insolvency

Liquidation in administration progress report.

Download
2022-01-14Insolvency

Liquidation in administration extension of period.

Download
2021-11-12Address

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

Download
2021-08-23Insolvency

Liquidation in administration progress report.

Download
2021-02-24Insolvency

Liquidation in administration progress report.

Download
2020-09-04Insolvency

Liquidation in administration progress report.

Download
2020-08-06Insolvency

Liquidation in administration extension of period.

Download
2020-02-25Insolvency

Liquidation in administration progress report.

Download
2019-09-04Insolvency

Liquidation in administration progress report.

Download
2019-03-26Insolvency

Liquidation in administration extension of period.

Download
2019-03-05Insolvency

Liquidation in administration progress report.

Download
2019-02-18Officers

Termination secretary company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-12-06Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2018-11-07Insolvency

Liquidation in administration result creditors meeting.

Download
2018-09-26Insolvency

Liquidation in administration proposals.

Download
2018-08-10Address

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

Download
2018-08-08Insolvency

Liquidation in administration appointment of administrator.

Download
2018-07-08Officers

Termination director company with name termination date.

Download
2018-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.