CADWELL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CADWELL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02487801

Incorporation date

01/04/1990

Size

-

Classification

-

Contacts

Registered address

Registered address

C/O AMERSHAM INSURANCE BROKERS, Coughtrey House, 112-116 Broad Street, Chesham, Buckinghamshire HP5 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1990)
dot icon13/08/2012
Final Gazette dissolved via compulsory strike-off
dot icon30/04/2012
First Gazette notice for compulsory strike-off
dot icon20/03/2012
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 2HA England on 2012-03-21
dot icon20/03/2012
Termination of appointment of Peverel Nominee Services Limited as a director on 2011-05-20
dot icon14/07/2011
Termination of appointment of David Edwards as a director
dot icon06/07/2011
Termination of appointment of Peverel Om Limited as a secretary
dot icon20/06/2011
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 2011-06-21
dot icon15/06/2011
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2011-06-16
dot icon12/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon12/04/2011
Director's details changed for Peverel Nominee Services Limited on 2011-04-01
dot icon11/04/2011
Secretary's details changed for Peverel Om Limited on 2011-04-01
dot icon28/11/2010
Appointment of Miss Deborah Jane Shearne as a director
dot icon02/11/2010
Appointment of Miss Donna Russell as a director
dot icon29/09/2010
Appointment of Mr David Charles Edwards as a director
dot icon13/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon16/09/2009
Amended accounts made up to 2009-03-31
dot icon07/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/07/2009
Director appointed peverel nominee services LIMITED
dot icon14/05/2009
Return made up to 02/04/09; full list of members
dot icon14/12/2008
Appointment Terminated Director andrew billson
dot icon11/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon10/08/2008
Registered office changed on 11/08/2008 from marlborough house wigmore place luton bedfordshire LU2 9EX
dot icon14/04/2008
Return made up to 02/04/08; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 02/04/07; full list of members
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon02/04/2006
Return made up to 02/04/06; full list of members
dot icon26/07/2005
Return made up to 02/04/05; full list of members
dot icon04/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/06/2004
Return made up to 02/04/04; full list of members
dot icon02/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon26/05/2003
Return made up to 02/04/03; full list of members
dot icon13/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon09/04/2002
Return made up to 02/04/02; full list of members
dot icon26/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon13/05/2001
Return made up to 02/04/01; full list of members
dot icon13/05/2001
Location of register of members address changed
dot icon09/05/2001
Secretary's particulars changed
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon19/01/2001
Full accounts made up to 1999-03-31
dot icon16/04/2000
Return made up to 02/04/00; full list of members
dot icon20/12/1999
Secretary resigned
dot icon20/12/1999
Director resigned
dot icon20/12/1999
New secretary appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon16/09/1999
Registered office changed on 17/09/99 from: c/o retirement care 3RD floor brandts court elstree way borehamwood hertfordshire WD6 1JH
dot icon29/04/1999
Return made up to 02/04/99; full list of members
dot icon25/03/1999
Full accounts made up to 1998-03-31
dot icon11/08/1998
Return made up to 02/04/98; change of members
dot icon11/08/1998
Location of register of members
dot icon03/08/1998
Registered office changed on 04/08/98 from: flat 1 grove house cadwell lane hitchin lane hitchin herts SG4 oah
dot icon31/05/1998
Full accounts made up to 1997-04-30
dot icon03/03/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon01/11/1997
New director appointed
dot icon01/11/1997
Director resigned
dot icon17/04/1997
New secretary appointed
dot icon17/04/1997
Secretary resigned
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Return made up to 02/04/97; change of members
dot icon29/01/1997
Full accounts made up to 1996-04-30
dot icon23/12/1996
Director resigned
dot icon01/10/1996
Director's particulars changed
dot icon12/09/1996
Return made up to 02/04/96; full list of members
dot icon12/09/1996
Return made up to 02/04/95; no change of members
dot icon23/08/1995
Full accounts made up to 1995-04-30
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 02/04/94; no change of members
dot icon05/07/1994
Location of register of members address changed
dot icon09/02/1994
Accounts for a small company made up to 1993-04-30
dot icon08/07/1993
Director resigned
dot icon08/07/1993
Return made up to 02/04/93; full list of members
dot icon08/07/1993
Registered office changed on 09/07/93
dot icon14/02/1993
Auditor's resignation
dot icon01/12/1992
Registered office changed on 02/12/92 from: the bury church street chesham bucks,HP5 1JE
dot icon01/12/1992
Director resigned;new director appointed
dot icon01/12/1992
Director resigned;new director appointed
dot icon01/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon18/10/1992
Full accounts made up to 1992-04-30
dot icon02/06/1992
Return made up to 02/04/92; full list of members
dot icon24/02/1992
Full accounts made up to 1991-04-30
dot icon10/06/1991
Return made up to 02/04/91; full list of members
dot icon01/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devonald, Simon John Michael
Director
13/10/1997 - 30/11/1999
302
Cooper, Mark
Director
26/11/1992 - 06/07/1993
18
OM NOMINEES LIMITED
Corporate Director
22/07/2009 - 19/05/2011
13
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/11/1999 - 19/05/2011
17
Billson, David Anthony
Director
30/11/1999 - 10/07/2006
13

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 CADWELL MANAGEMENT COMPANY LIMITED

CADWELL MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 01/04/1990 with the registered office located at C/O AMERSHAM INSURANCE BROKERS, Coughtrey House, 112-116 Broad Street, Chesham, Buckinghamshire HP5 3ED. 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 CADWELL MANAGEMENT COMPANY LIMITED?

toggle

CADWELL MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 01/04/1990 and dissolved on 13/08/2012.

Where is CADWELL MANAGEMENT COMPANY LIMITED located?

toggle

CADWELL MANAGEMENT COMPANY LIMITED is registered at C/O AMERSHAM INSURANCE BROKERS, Coughtrey House, 112-116 Broad Street, Chesham, Buckinghamshire HP5 3ED.

What is the latest filing for CADWELL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/08/2012: Final Gazette dissolved via compulsory strike-off.