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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frp Advisory Llp Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 22 January 2010 | Active |
16 Harlech Close, Bransholme, Hull, HU7 5DB | Director | 09 October 1995 | Active |
Apartment 4 Kingston Court, 6 Kingston Square, Hull, HU2 8GA | Secretary | 27 November 2007 | Active |
19 Convent Court, Hull, HU5 2UJ | Secretary | 31 March 2004 | Active |
1023 Anlaby Road, Hull, HU4 7PN | Secretary | 09 October 1995 | Active |
104 Summergangs Road, Hull, HU8 8LP | Secretary | 13 December 1996 | Active |
The Community Enterprise Centre, Cottingham Road, Hull, HU5 2DH | Secretary | 27 February 2012 | Active |
49 The Garth, Cottingham, HU16 5BG | Director | 12 November 2004 | Active |
16 Stroud Crescent West, Bransholme, Hull, HU7 4QH | Director | 23 November 2001 | Active |
Yew Tree House, Station Walk, Cottingham, United Kingdom, HU16 4QU | Director | 27 October 2006 | Active |
62 Jesmond Gardens, Hull, HU9 3DG | Director | 27 October 2006 | Active |
The Community Enterprise Centre, Cottingham Road, Hull, HU5 2DH | Director | 22 January 2010 | Active |
35 Riverview Gardens, Hull, HU7 6DZ | Director | 23 November 2001 | Active |
144 Wharncliffe Street, Chanterlands Avenue, Hull, HU5 3NA | Director | 04 March 1996 | Active |
34 Clifford Avenue, Ings Road, Hull, HU8 0LU | Director | 16 May 1996 | Active |
7 Burdale Close, Hull, HU9 3NB | Director | 27 July 2004 | Active |
7 Limedane, Hull, HU6 9EA | Director | 04 December 1998 | Active |
13 Glencourt, Orchard Park Estate, Hull, HU6 8BH | Director | 29 May 1997 | Active |
3 The Moorings, Ings Lane, North Ferriby, HU14 3ED | Director | 13 January 2000 | Active |
3 Reynoldson Street, Hull, HU5 3BH | Director | 09 October 1995 | Active |
49 Salisbury Street, Hull, HU5 3HA | Director | 23 November 2001 | Active |
119 Twentyfirst Avenue, Hull, HU6 8HB | Director | 12 December 1997 | Active |
8 Highgate Close, Hull, HU8 0RP | Director | 27 October 2006 | Active |
143 Victoria Avenue, Hull, HU5 3DP | Director | 26 October 2007 | Active |
29, St Nicholas Avenue, Hull, HU4 7AH | Director | 12 November 2008 | Active |
26, Princes Road, Hull, England, HU5 2RD | Director | 09 December 2011 | Active |
5 Dover Crescent, Folkestone Street, Hull, HU5 1BL | Director | 27 October 2006 | Active |
13 Hackforth Walk, Bricknell Avenue, Hull, HU5 4SY | Director | 23 November 2001 | Active |
21, Brevere Road, Hedon, HU12 8LX | Director | 12 November 2008 | Active |
1023 Anlaby Road, Hull, HU4 7PN | Director | 09 October 1995 | Active |
The Community Enterprise Centre, Cottingham Road, Hull, HU5 2DH | Director | 20 November 2003 | Active |
15 Clumber Street, Hull, HU5 3RH | Director | 12 November 2004 | Active |
75 Manston Garth, Bransholme, Hull, HU7 4NA | Director | 20 March 1997 | Active |
29e The Crescent, Filey, YO14 9JS | Director | 22 November 2002 | Active |
8, Cladshaw, Orchard Park Estate, Hull, HU6 9DD | Director | 22 November 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-22 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-12-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-01-17 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-01-25 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-12-10 | Address | Change registered office address company with date old address new address. | Download |
2019-12-06 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-11-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-03 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-03 | Officers | Termination director company with name termination date. | Download |
2015-04-23 | Officers | Termination secretary company with name termination date. | Download |
2015-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-06 | Annual return | Annual return company with made up date no member list. | Download |
2014-11-06 | Officers | Termination director company with name termination date. | Download |
2013-12-04 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.