C & D GRAPHIC MACHINERY LIMITED

Register to unlock more data on OkredoRegister

C & D GRAPHIC MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03791982

Incorporation date

17/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

226 Baldwins Lane, Croxley Green, Rickmansworth, Hertfordshire WD3 3LQCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1999)
dot icon08/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon25/06/2012
First Gazette notice for voluntary strike-off
dot icon14/06/2012
Application to strike the company off the register
dot icon23/02/2012
Resolutions
dot icon23/02/2012
Change of name notice
dot icon27/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon15/08/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon15/08/2011
Termination of appointment of Aidan Dillon as a director
dot icon15/08/2011
Termination of appointment of Aidan Dillon as a secretary
dot icon15/08/2011
Registered office address changed from Unit a2 Ashtenne Business Centre Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE on 2011-08-16
dot icon08/08/2011
Previous accounting period extended from 2011-06-30 to 2011-07-31
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/08/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/07/2009
Return made up to 18/06/09; full list of members
dot icon28/07/2008
Return made up to 18/06/08; full list of members
dot icon24/04/2008
Director and secretary appointed aidan patrick christopher dillon
dot icon24/04/2008
Director appointed robert andrew cawte
dot icon24/04/2008
Appointment Terminated Director and Secretary annette jones
dot icon24/04/2008
Appointment Terminated Director ian jones
dot icon24/04/2008
Registered office changed on 25/04/2008 from 264 banbury road oxford OX2 7DY
dot icon08/01/2008
Director resigned
dot icon21/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon12/07/2007
Return made up to 18/06/07; no change of members
dot icon02/07/2007
Registered office changed on 03/07/07 from: kingsgate 4610 cascade way oxford business park south oxford oxfordshire OX4 2SU
dot icon31/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon19/03/2007
Declaration of satisfaction of mortgage/charge
dot icon17/07/2006
Return made up to 18/06/06; full list of members
dot icon04/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon27/06/2005
Return made up to 18/06/05; full list of members
dot icon17/03/2005
Registered office changed on 18/03/05 from: scott mitchell accountants deans court 1-3 london road bicester oxfordshire OX26 6BU
dot icon21/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon15/06/2004
Return made up to 18/06/04; full list of members
dot icon15/06/2004
Director's particulars changed
dot icon09/09/2003
Total exemption full accounts made up to 2003-06-30
dot icon25/06/2003
Return made up to 18/06/03; full list of members
dot icon25/06/2003
Director's particulars changed
dot icon25/06/2003
Registered office changed on 26/06/03
dot icon08/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon26/06/2002
Return made up to 18/06/02; full list of members
dot icon26/06/2002
Director's particulars changed
dot icon26/06/2002
Registered office changed on 27/06/02
dot icon26/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon11/07/2001
Return made up to 18/06/01; full list of members
dot icon11/07/2001
Secretary's particulars changed;director's particulars changed
dot icon11/07/2001
Registered office changed on 12/07/01
dot icon04/02/2001
Full accounts made up to 2000-06-30
dot icon17/07/2000
Particulars of mortgage/charge
dot icon25/06/2000
Return made up to 18/06/00; full list of members
dot icon30/09/1999
New director appointed
dot icon27/07/1999
Registered office changed on 28/07/99 from: deans court 1-3 london road bicester oxfordshire OX6 7BU
dot icon21/07/1999
Ad 09/07/99--------- £ si 498@1=498 £ ic 2/500
dot icon18/07/1999
Registered office changed on 19/07/99 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New secretary appointed;new director appointed
dot icon29/06/1999
Director resigned
dot icon29/06/1999
Secretary resigned
dot icon17/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
17/06/1999 - 17/06/1999
2024
Corporate Administration Services Limited
Nominee Director
17/06/1999 - 17/06/1999
1932
Jones, Annette Elizabeth
Secretary
17/06/1999 - 22/04/2008
1
Dillon, Aidan Patrick Christopher
Secretary
22/04/2008 - 14/06/2011
-
Busch, Ekkehardt
Director
31/07/1999 - 30/12/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & D GRAPHIC MACHINERY LIMITED

C & D GRAPHIC MACHINERY LIMITED is an(a) Dissolved company incorporated on 17/06/1999 with the registered office located at 226 Baldwins Lane, Croxley Green, Rickmansworth, Hertfordshire WD3 3LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & D GRAPHIC MACHINERY LIMITED?

toggle

C & D GRAPHIC MACHINERY LIMITED is currently Dissolved. It was registered on 17/06/1999 and dissolved on 08/10/2012.

Where is C & D GRAPHIC MACHINERY LIMITED located?

toggle

C & D GRAPHIC MACHINERY LIMITED is registered at 226 Baldwins Lane, Croxley Green, Rickmansworth, Hertfordshire WD3 3LQ.

What does C & D GRAPHIC MACHINERY LIMITED do?

toggle

C & D GRAPHIC MACHINERY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for C & D GRAPHIC MACHINERY LIMITED?

toggle

The latest filing was on 08/10/2012: Final Gazette dissolved via voluntary strike-off.