UKBizDB.co.uk

THE COMMUNITY DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as The Community Development Company Limited. The company was founded 28 years ago and was given the registration number 03111401. The firm's registered office is in BRENTWOOD. You can find them at Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE COMMUNITY DEVELOPMENT COMPANY LIMITED
Company Number:03111401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 October 1995
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frp Advisory Llp Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director22 January 2010Active
16 Harlech Close, Bransholme, Hull, HU7 5DB

Director09 October 1995Active
Apartment 4 Kingston Court, 6 Kingston Square, Hull, HU2 8GA

Secretary27 November 2007Active
19 Convent Court, Hull, HU5 2UJ

Secretary31 March 2004Active
1023 Anlaby Road, Hull, HU4 7PN

Secretary09 October 1995Active
104 Summergangs Road, Hull, HU8 8LP

Secretary13 December 1996Active
The Community Enterprise Centre, Cottingham Road, Hull, HU5 2DH

Secretary27 February 2012Active
49 The Garth, Cottingham, HU16 5BG

Director12 November 2004Active
16 Stroud Crescent West, Bransholme, Hull, HU7 4QH

Director23 November 2001Active
Yew Tree House, Station Walk, Cottingham, United Kingdom, HU16 4QU

Director27 October 2006Active
62 Jesmond Gardens, Hull, HU9 3DG

Director27 October 2006Active
The Community Enterprise Centre, Cottingham Road, Hull, HU5 2DH

Director22 January 2010Active
35 Riverview Gardens, Hull, HU7 6DZ

Director23 November 2001Active
144 Wharncliffe Street, Chanterlands Avenue, Hull, HU5 3NA

Director04 March 1996Active
34 Clifford Avenue, Ings Road, Hull, HU8 0LU

Director16 May 1996Active
7 Burdale Close, Hull, HU9 3NB

Director27 July 2004Active
7 Limedane, Hull, HU6 9EA

Director04 December 1998Active
13 Glencourt, Orchard Park Estate, Hull, HU6 8BH

Director29 May 1997Active
3 The Moorings, Ings Lane, North Ferriby, HU14 3ED

Director13 January 2000Active
3 Reynoldson Street, Hull, HU5 3BH

Director09 October 1995Active
49 Salisbury Street, Hull, HU5 3HA

Director23 November 2001Active
119 Twentyfirst Avenue, Hull, HU6 8HB

Director12 December 1997Active
8 Highgate Close, Hull, HU8 0RP

Director27 October 2006Active
143 Victoria Avenue, Hull, HU5 3DP

Director26 October 2007Active
29, St Nicholas Avenue, Hull, HU4 7AH

Director12 November 2008Active
26, Princes Road, Hull, England, HU5 2RD

Director09 December 2011Active
5 Dover Crescent, Folkestone Street, Hull, HU5 1BL

Director27 October 2006Active
13 Hackforth Walk, Bricknell Avenue, Hull, HU5 4SY

Director23 November 2001Active
21, Brevere Road, Hedon, HU12 8LX

Director12 November 2008Active
1023 Anlaby Road, Hull, HU4 7PN

Director09 October 1995Active
The Community Enterprise Centre, Cottingham Road, Hull, HU5 2DH

Director20 November 2003Active
15 Clumber Street, Hull, HU5 3RH

Director12 November 2004Active
75 Manston Garth, Bransholme, Hull, HU7 4NA

Director20 March 1997Active
29e The Crescent, Filey, YO14 9JS

Director22 November 2002Active
8, Cladshaw, Orchard Park Estate, Hull, HU6 9DD

Director22 November 2002Active

People with Significant Control

Mr Andrew Dorton
Notified on:09 October 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Frp Advisory Llp Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Significant influence or control
Mr Kevin Clive Cawkwell
Notified on:09 October 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Frp Advisory Llp Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
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 (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
2023-06-22Gazette

Gazette dissolved liquidation.

Download
2023-03-22Insolvency

Liquidation compulsory return final meeting.

Download
2022-12-09Insolvency

Liquidation compulsory winding up progress report.

Download
2022-01-17Insolvency

Liquidation compulsory winding up progress report.

Download
2021-01-25Insolvency

Liquidation compulsory winding up progress report.

Download
2019-12-10Address

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

Download
2019-12-06Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-11-27Insolvency

Liquidation compulsory winding up order.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Address

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

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type total exemption full.

Download
2015-11-03Annual return

Annual return company with made up date no member list.

Download
2015-11-03Officers

Termination director company with name termination date.

Download
2015-04-23Officers

Termination secretary company with name termination date.

Download
2015-01-07Accounts

Accounts with accounts type total exemption full.

Download
2014-11-06Annual return

Annual return company with made up date no member list.

Download
2014-11-06Officers

Termination director company with name termination date.

Download
2013-12-04Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.