CAIRD COMMERCIAL VEHICLES LIMITED

Register to unlock more data on OkredoRegister

CAIRD COMMERCIAL VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00397061

Incorporation date

18/07/1945

Size

Dormant

Contacts

Registered address

Registered address

Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire MK1 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon11/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon28/04/2015
First Gazette notice for voluntary strike-off
dot icon20/04/2015
Application to strike the company off the register
dot icon24/02/2015
Statement by Directors
dot icon24/02/2015
Statement of capital on 2015-02-24
dot icon24/02/2015
Solvency Statement dated 18/02/15
dot icon24/02/2015
Resolutions
dot icon08/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/01/2013
Appointment of Mr Philip Bernard Griffin-Smith as a director
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/08/2012
Termination of appointment of Christopher Surch as a director
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon23/11/2009
Director's details changed for Robert Ian Cartwright on 2009-11-12
dot icon23/11/2009
Secretary's details changed for Philip Bernard Griffin-Smith on 2009-11-13
dot icon03/06/2009
Appointment terminated director fraser welham
dot icon19/05/2009
Director appointed christopher surch
dot icon19/12/2008
Return made up to 30/11/08; full list of members
dot icon08/10/2008
Accounts for a dormant company made up to 2008-03-31
dot icon07/07/2008
Registered office changed on 07/07/2008 from astor house station road bourne end buckinghamshire SL8 5YP
dot icon06/05/2008
Secretary appointed philip bernard griffin-smith
dot icon06/05/2008
Appointment terminated secretary carolyn gibson
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon13/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon13/11/2007
Director resigned
dot icon13/11/2007
New director appointed
dot icon26/02/2007
New secretary appointed
dot icon26/02/2007
Secretary resigned
dot icon20/01/2007
Return made up to 31/12/06; full list of members
dot icon20/10/2006
Secretary's particulars changed
dot icon26/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon28/02/2006
Return made up to 31/12/05; full list of members
dot icon17/01/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon10/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon14/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon04/01/2005
Director's particulars changed
dot icon27/05/2004
Declaration of satisfaction of mortgage/charge
dot icon30/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon18/01/2004
Return made up to 31/12/03; full list of members
dot icon24/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon23/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon02/02/2001
Full accounts made up to 2000-04-04
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon17/12/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon08/11/1999
Secretary resigned;director resigned
dot icon08/11/1999
New secretary appointed
dot icon08/11/1999
Registered office changed on 08/11/99 from: north road ellesmere port south wirral L65 1AE
dot icon06/08/1999
Director resigned
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New director appointed
dot icon02/07/1999
Full accounts made up to 1998-12-31
dot icon27/01/1999
New director appointed
dot icon08/01/1999
Return made up to 31/12/98; full list of members
dot icon06/01/1999
Director resigned
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon18/11/1997
Declaration of satisfaction of mortgage/charge
dot icon24/10/1997
Particulars of mortgage/charge
dot icon04/09/1997
Director resigned
dot icon04/09/1997
New director appointed
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon26/07/1996
Full accounts made up to 1995-12-31
dot icon19/12/1995
Return made up to 31/12/95; full list of members
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon10/07/1995
Secretary resigned;new secretary appointed
dot icon10/07/1995
New director appointed
dot icon03/01/1995
Return made up to 31/12/94; no change of members
dot icon04/10/1994
Full accounts made up to 1993-12-31
dot icon28/04/1994
Full accounts made up to 1992-12-31
dot icon21/03/1994
Return made up to 31/12/93; no change of members
dot icon20/03/1994
Director resigned;new director appointed
dot icon06/09/1993
Director resigned;new director appointed
dot icon05/05/1993
Return made up to 31/12/92; full list of members
dot icon06/11/1992
Full accounts made up to 1991-12-31
dot icon22/10/1992
Registered office changed on 22/10/92 from: 33 selforde street london. EC1R 0HH
dot icon22/10/1992
Director resigned
dot icon22/04/1992
Director resigned
dot icon19/03/1992
Director resigned
dot icon03/02/1992
Director resigned
dot icon31/01/1992
Return made up to 31/12/91; no change of members
dot icon23/01/1992
Certificate of change of name
dot icon08/01/1992
New director appointed
dot icon18/12/1991
New director appointed
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon23/04/1991
Return made up to 31/12/90; no change of members
dot icon15/04/1991
Director resigned;new director appointed
dot icon01/03/1991
Director resigned
dot icon18/12/1990
Secretary resigned;new secretary appointed
dot icon18/12/1990
Director resigned
dot icon20/06/1990
Accounting reference date extended from 30/06 to 31/12
dot icon19/06/1990
Full accounts made up to 1989-06-30
dot icon02/05/1990
Return made up to 31/12/89; full list of members
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Registered office changed on 07/12/89 from: north road ellesmere port south wirral cheshire L65 1AE
dot icon30/11/1989
Particulars of mortgage/charge
dot icon24/10/1989
Declaration of satisfaction of mortgage/charge
dot icon24/10/1989
Declaration of satisfaction of mortgage/charge
dot icon12/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1988
Full accounts made up to 1988-06-30
dot icon25/10/1988
Director resigned
dot icon25/10/1988
Return made up to 20/09/88; no change of members
dot icon09/05/1988
Director resigned
dot icon14/01/1988
Director resigned;new director appointed
dot icon14/12/1987
Full accounts made up to 1987-06-30
dot icon17/11/1987
Director resigned
dot icon16/09/1987
New director appointed
dot icon29/07/1987
Return made up to 23/06/87; no change of members
dot icon08/01/1987
Full accounts made up to 1986-06-30
dot icon01/12/1986
Registered office changed on 01/12/86 from: 30 chester road whitby wirral

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sansom, Mark
Director
30/06/1995 - 31/08/1997
19
Welham, Fraser Andrew Norton
Director
01/01/2006 - 27/05/2009
54
Stewart, David John
Director
22/01/1999 - 30/07/1999
6
Griffin-Smith, Philip Bernard
Secretary
01/05/2008 - Present
71
Downes, David John
Director
25/06/1999 - 31/12/2005
51

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 CAIRD COMMERCIAL VEHICLES LIMITED

CAIRD COMMERCIAL VEHICLES LIMITED is an(a) Dissolved company incorporated on 18/07/1945 with the registered office located at Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire MK1 1BU. There are currently 3 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 CAIRD COMMERCIAL VEHICLES LIMITED?

toggle

CAIRD COMMERCIAL VEHICLES LIMITED is currently Dissolved. It was registered on 18/07/1945 and dissolved on 11/08/2015.

Where is CAIRD COMMERCIAL VEHICLES LIMITED located?

toggle

CAIRD COMMERCIAL VEHICLES LIMITED is registered at Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire MK1 1BU.

What does CAIRD COMMERCIAL VEHICLES LIMITED do?

toggle

CAIRD COMMERCIAL VEHICLES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAIRD COMMERCIAL VEHICLES LIMITED?

toggle

The latest filing was on 11/08/2015: Final Gazette dissolved via voluntary strike-off.