CDC2020 LIMITED
Overview
| Company Name | CDC2020 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04321699 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CDC2020 LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is CDC2020 LIMITED located?
| Registered Office Address | 2 Centro Place Pride Park DE24 8RF Derby Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CDC2020 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CDC2020 PLC | Nov 29, 2001 | Nov 29, 2001 |
| SHERRYBRIGHT PLC | Nov 13, 2001 | Nov 13, 2001 |
What are the latest accounts for CDC2020 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CDC2020 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 23, 2024 |
What are the latest filings for CDC2020 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Withdrawal of a person with significant control statement on Jan 30, 2018 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Notification of Miller Fairclough Uk Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Jan 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Mr Ian Murdoch on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of CDC2020 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Julie Mansfield | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | 94193070002 | |||||
| MURDOCH, Ian | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | 179717450001 | |||||
| SMERGE, Raymond Gene | Secretary | 5135 Royal Lane 75229 Dallas Texas Usa | American | 42027600001 | ||||||
| SMYTH, Pamela June | Secretary | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | British | 65057960002 | ||||||
| WORAM, Brian James | Secretary | 3821 Colgate Dallas Texas 75225 Usa | American | 116587340001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
| ANDERSON, Ewan Thomas | Director | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | Scotland | British | 71536430001 | |||||
| BAK, Paul Mario | Director | Greenacres August Lane Farley Green GU5 9DP Guildford Surrey | British | 67836240002 | ||||||
| BASELEY, Stewart Antony | Director | Low Wood Westwood Road GU20 6LX Windlesham Surrey | England | British | 4809150002 | |||||
| HOUGH, Timothy | Director | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | England | British | 80381140002 | |||||
| JACKSON, Stanley Robertson | Director | 74 Olivers Battery Road North SO22 4JB Winchester Hampshire | British | 4689630002 | ||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| MILLER, Keith Manson | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | 546650002 | |||||
| MILLS, Stanley | Director | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | 573140004 | ||||||
| RICHARDS, John Steel | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | United Kingdom | British | 1318380002 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| SMITH, Nicholas Howard | Director | 4 Wyvern Place RH12 3QU Warnham West Sussex | British | 116128880001 | ||||||
| WOOD, Robert John | Director | Bramber House 59 Lakewood Road, Chandlers Ford SO53 1EU Eastleigh Hants | British | 93812590001 |
Who are the persons with significant control of CDC2020 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Fairclough Uk Limited | Apr 06, 2016 | Centro Place Pride Park DE24 8RF Derby 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CDC2020 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 23, 2017 | Jan 30, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0