This company is commonly known as Cuddy Environmental Limited. The company was founded 23 years ago and was given the registration number 04073151. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CUDDY ENVIRONMENTAL LIMITED |
---|---|---|
Company Number | : | 04073151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 18 September 2000 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hardman Square, Spinningfields, Manchester, M3 3EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bryndewi, Longford, Neath, SA10 7AJ | Secretary | 18 September 2000 | Active |
4, Hardman Square, Spinningfields, Manchester, M3 3EB | Secretary | 18 April 2018 | Active |
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB | Nominee Secretary | 18 September 2000 | Active |
Bryndewi, Longford, Neath, SA10 7AJ | Director | 18 September 2000 | Active |
Tyn Y Caeau Farm, Primrose Hill, Cowbridge, CF71 7DU | Director | 18 September 2000 | Active |
7 The Burrows, Dan Y Graig, Porthcawl, CF36 5AJ | Director | 10 April 2006 | Active |
88 Trevethick Street, Merthyr Tydfil, CF47 0HX | Nominee Director | 18 September 2000 | Active |
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 | : |
|
Mr Michael Cuddy | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | Hortons Yard, Tank Farm Road, Neath, Wales, SA10 6EN |
Nature of control | : |
|
Mr John Cuddy | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Hortons Yard, Tank Farm Road, Neath, Wales, SA10 6EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-06 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-02-13 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-18 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-15 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-21 | Insolvency | Liquidation in administration extension of period. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Insolvency | Liquidation in administration progress report. | Download |
2021-02-24 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-04 | Insolvency | Liquidation in administration progress report. | Download |
2020-08-06 | Insolvency | Liquidation in administration extension of period. | Download |
2020-02-25 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-25 | Insolvency | Liquidation in administration progress report. | Download |
2019-09-02 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-26 | Insolvency | Liquidation in administration extension of period. | Download |
2019-03-05 | Insolvency | Liquidation in administration progress report. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Termination secretary company with name termination date. | Download |
2018-10-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-09-26 | Insolvency | Liquidation in administration proposals. | Download |
2018-08-10 | Address | Change registered office address company with date old address new address. | Download |
2018-08-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-18 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.