CAB ENTERPRISES (UK) LTD

Register to unlock more data on OkredoRegister

CAB ENTERPRISES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02663177

Incorporation date

14/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

15 Suffolk Way, Droitwich, Worcestershire WR9 7RECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1991)
dot icon16/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/05/2010
First Gazette notice for voluntary strike-off
dot icon21/04/2010
Application to strike the company off the register
dot icon30/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon30/11/2009
Secretary's details changed for Catherine Castle on 2009-12-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/10/2009
Appointment of Mrs Catherine Anne Castle as a director
dot icon25/10/2009
Termination of appointment of Bryan Powell as a director
dot icon05/10/2009
Registered office address changed from Oldhills Wapping Lane Beoley Worcestershire B98 9ER on 2009-10-06
dot icon05/05/2009
Return made up to 15/11/08; full list of members
dot icon05/05/2009
Director's Change of Particulars / bryan powell / 15/11/2008 / HouseName/Number was: , now: old hills; Street was: birchy cross farm, now: wapping lane; Area was: broad lane tanworth in arden, now: beoley; Post Town was: solihull, now: redditch; Region was: , now: worcestershire; Post Code was: B94 5DN, now: B98 9ER; Country was: , now: united king
dot icon05/05/2009
Secretary's Change of Particulars / catherine castle / 15/11/2008 / HouseName/Number was: , now: old hills; Street was: birchy cross farm, now: wapping lane; Area was: broad lane, tanworth-in-arden, now: beoley; Post Town was: solihull, now: redditch; Region was: west midlands, now: worcestershire; Post Code was: B94 5DN, now: B98 9ER; Country was:
dot icon04/05/2009
First Gazette notice for compulsory strike-off
dot icon17/02/2009
Registered office changed on 18/02/2009 from birchy cross farm broad lane tanworth in arden solihull west midlands B94 5DN
dot icon03/06/2008
Accounts made up to 2008-01-31
dot icon03/01/2008
Return made up to 15/11/07; no change of members
dot icon03/10/2007
Accounts made up to 2007-01-31
dot icon18/06/2007
Total exemption small company accounts made up to 2006-01-31
dot icon19/12/2006
Return made up to 15/11/06; full list of members
dot icon03/09/2006
Total exemption small company accounts made up to 2005-01-31
dot icon27/06/2006
Director's particulars changed
dot icon05/01/2006
Return made up to 15/11/05; full list of members
dot icon15/03/2005
Registered office changed on 16/03/05 from: stag barn slowley hall tamworth road fillongley warwickshire CV7 8EB
dot icon21/12/2004
Return made up to 15/11/04; full list of members
dot icon25/10/2004
Declaration of satisfaction of mortgage/charge
dot icon25/10/2004
Declaration of satisfaction of mortgage/charge
dot icon06/10/2004
Accounts for a small company made up to 2004-01-31
dot icon30/09/2004
Registered office changed on 01/10/04 from: 76-78 binley road stoke coventry CV3 1FQ
dot icon28/09/2004
Certificate of change of name
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon27/06/2004
New secretary appointed
dot icon27/06/2004
Secretary resigned
dot icon27/06/2004
Director's particulars changed
dot icon08/01/2004
Return made up to 15/11/03; full list of members
dot icon19/11/2003
Accounts for a small company made up to 2003-01-31
dot icon28/10/2003
Ad 20/01/03--------- £ si 90000@1=90000 £ ic 1000/91000
dot icon28/10/2003
Nc inc already adjusted 20/01/03
dot icon28/10/2003
Resolutions
dot icon01/01/2003
Accounts for a small company made up to 2002-01-31
dot icon27/11/2002
Return made up to 15/11/02; full list of members
dot icon08/01/2002
Return made up to 15/11/01; full list of members
dot icon12/12/2001
New secretary appointed
dot icon12/12/2001
Secretary resigned
dot icon24/09/2001
Particulars of mortgage/charge
dot icon24/09/2001
Accounts for a small company made up to 2001-01-31
dot icon13/08/2001
Particulars of mortgage/charge
dot icon28/11/2000
Return made up to 15/11/00; full list of members
dot icon10/10/2000
Accounts for a small company made up to 2000-01-31
dot icon20/11/1999
Return made up to 15/11/99; full list of members
dot icon20/11/1999
Secretary's particulars changed
dot icon20/09/1999
Accounts for a small company made up to 1999-01-31
dot icon17/11/1998
Accounts for a small company made up to 1998-01-31
dot icon05/11/1998
Return made up to 15/11/98; full list of members
dot icon29/04/1998
Declaration of satisfaction of mortgage/charge
dot icon27/03/1998
Particulars of mortgage/charge
dot icon25/03/1998
Particulars of mortgage/charge
dot icon06/11/1997
Return made up to 15/11/97; no change of members
dot icon06/11/1997
Director's particulars changed
dot icon04/07/1997
Accounts for a small company made up to 1997-01-31
dot icon03/12/1996
Accounts for a small company made up to 1996-01-31
dot icon28/11/1996
Return made up to 15/11/96; full list of members
dot icon28/11/1995
Return made up to 15/11/95; no change of members
dot icon22/11/1995
Accounts for a small company made up to 1995-01-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Full accounts made up to 1994-01-31
dot icon31/10/1994
Return made up to 15/11/94; no change of members
dot icon05/08/1994
Auditor's resignation
dot icon17/07/1994
Auditor's resignation
dot icon12/01/1994
Return made up to 15/11/93; full list of members
dot icon12/01/1994
Secretary's particulars changed;director's particulars changed
dot icon28/06/1993
Full accounts made up to 1993-01-31
dot icon07/12/1992
Return made up to 15/11/92; full list of members
dot icon07/12/1992
Registered office changed on 08/12/92
dot icon07/12/1992
Secretary's particulars changed;director's particulars changed
dot icon22/11/1992
Ad 14/11/92--------- £ si 998@1=998 £ ic 2/1000
dot icon22/11/1992
Resolutions
dot icon22/11/1992
£ nc 100/1000 14/11/92
dot icon06/02/1992
Certificate of change of name
dot icon05/02/1992
Particulars of mortgage/charge
dot icon05/02/1992
Registered office changed on 06/02/92 from: britannia house 50 great charles street queensway birmingham B3 2LY
dot icon05/02/1992
Accounting reference date notified as 31/01
dot icon04/12/1991
Director resigned;new director appointed
dot icon04/12/1991
Secretary resigned;new secretary appointed
dot icon04/12/1991
Registered office changed on 05/12/91 from: 30 church street birmingham west midlands B3 2NP
dot icon14/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2009
dot iconLast change occurred
30/01/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2009
dot iconNext account date
30/01/2010
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Bryan Donald Leslie
Director
15/11/1991 - 19/10/2009
20
Castle, Catherine
Secretary
19/06/2004 - Present
1
Castle, Catherine Anne
Director
19/10/2009 - Present
-
Powell, Elizabeth Jayne
Secretary
09/12/2001 - 19/06/2004
-
Powell, Robert John, Reverend
Secretary
15/11/1991 - 09/12/2001
-

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 CAB ENTERPRISES (UK) LTD

CAB ENTERPRISES (UK) LTD is an(a) Dissolved company incorporated on 14/11/1991 with the registered office located at 15 Suffolk Way, Droitwich, Worcestershire WR9 7RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAB ENTERPRISES (UK) LTD?

toggle

CAB ENTERPRISES (UK) LTD is currently Dissolved. It was registered on 14/11/1991 and dissolved on 16/08/2010.

Where is CAB ENTERPRISES (UK) LTD located?

toggle

CAB ENTERPRISES (UK) LTD is registered at 15 Suffolk Way, Droitwich, Worcestershire WR9 7RE.

What does CAB ENTERPRISES (UK) LTD do?

toggle

CAB ENTERPRISES (UK) LTD operates in the Funeral and related activities (93.03 - SIC 2003) sector.

What is the latest filing for CAB ENTERPRISES (UK) LTD?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via voluntary strike-off.