Cheadle Hulme
Cheadle
Cheshire
SK8 6AR
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2009(1 year, 4 months after company formation) |
Appointment Duration | 6 years (closed 20 October 2015) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | Mr Jason Trigg |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cardinal Security Limited The Station House St Great Chesterford Saffron Walden Essex CB10 1NY |
Director Name | Selwyn Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | James Gibson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£347 |
Cash | £153 |
Current Liabilities | £500 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2015 | Application to strike the company off the register (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Termination of appointment of Jason Trigg as a director (1 page) |
24 September 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
20 September 2012 | Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Jason Trigg on 5 September 2012 (2 pages) |
2 July 2012 | Appointment of Mr James William Gibson as a director (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Company name changed cardinal sme LIMITED\certificate issued on 15/06/12
|
1 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Company name changed cardinal (south) security LIMITED\certificate issued on 03/04/12
|
30 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 December 2010 | Company name changed cardinal security 3 LIMITED\certificate issued on 09/12/10
|
28 May 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 January 2010 | Appointment of Tayler Bradshaw Limited as a secretary (2 pages) |
7 July 2009 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
4 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
27 November 2008 | Appointment terminated director selwyn holdings LIMITED (1 page) |
27 November 2008 | Director appointed mr jason trigg (1 page) |
28 May 2008 | Incorporation (19 pages) |