C B D-E LIMITED
Overview
| Company Name | C B D-E LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04543604 |
| 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 C B D-E LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is C B D-E LIMITED located?
| Registered Office Address | Rawdon House Green Lane Yeadon LS19 7BY Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C B D-E LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for C B D-E 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 | 3 pages | DS01 | ||||||||||
Appointment of Mrs Christine Benson as a secretary on Oct 20, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Simon Nicholas Waite as a secretary on Oct 20, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Christopher Michael Kennedy Spencer as a director on Apr 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dean Anthony Barber as a director on May 01, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
Appointment of Mr Simon Nicholas Waite as a secretary on Sep 02, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Caroline Louise Farbridge as a secretary on Sep 02, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to May 06, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Previous accounting period extended from Oct 06, 2014 to Mar 31, 2015 | 3 pages | AA01 | ||||||||||
Appointment of Mr Peter John Southby as a director on Jul 13, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Andrew Coverdale as a director on Jul 13, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Coverdale as a secretary on Jul 13, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen John Wilcock as a director on Jul 13, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Caroline Louise Farbridge as a secretary on Jul 13, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Christopher Michael Kennedy Spencer as a director on Jul 13, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Pinbellcom Group 102 Kirkstall Road Leed LS3 1JA to Rawdon House Green Lane Yeadon Leeds LS19 7BY on Jul 15, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 24, 2014 | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from West Pasture House West Pasture Close Horsforth Leeds North Yorkshire LS18 5PB to Pinbellcom Group 102 Kirkstall Road Leed LS3 1JA on Oct 02, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Who are the officers of C B D-E LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENSON, Christine | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | 239350940001 | |||||||
| BARBER, Dean Anthony | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | England | British | 230739040001 | |||||
| SOUTHBY, Peter John | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | England | British | 116859780002 | |||||
| WILCOCK, Stephen John | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | England | British | 198162660001 | |||||
| COVERDALE, Susan | Secretary | 12 West Pasture Close LS18 5PB Horsforth West Yorkshire | British | 85245990001 | ||||||
| FARBRIDGE, Caroline Louise | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | 199405010001 | |||||||
| WAITE, Simon Nicholas | Secretary | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | 213733190001 | |||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| COVERDALE, David Andrew | Director | 12 West Pasture Close Horsforth LS18 5PB Leeds West Yorkshire | England | British | 30542880001 | |||||
| SPENCER, Christopher Michael Kennedy | Director | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | England | British | 4742550002 | |||||
| BONUSWORTH LIMITED | Director | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 39406570001 |
Who are the persons with significant control of C B D-E LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pinbellcom Group Limited | Apr 06, 2016 | Green Lane Yeadon LS19 7BY Leeds Rawdon House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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