CAIRD INDUSTRIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAIRD INDUSTRIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02313350

Incorporation date

04/11/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1988)
dot icon06/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon18/02/2025
First Gazette notice for compulsory strike-off
dot icon06/02/2025
Resolutions
dot icon17/10/2018
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon19/04/2015
Final Gazette dissolved following liquidation
dot icon19/01/2015
Liquidators' statement of receipts and payments to 2015-01-09
dot icon19/01/2015
Return of final meeting in a members' voluntary winding up
dot icon27/03/2014
Registered office address changed from Dunedin House Auckland Park Milton Keynes Buckinghamshire MK1 1BU on 2014-03-27
dot icon26/03/2014
Appointment of a voluntary liquidator
dot icon26/03/2014
Declaration of solvency
dot icon26/03/2014
Resolutions
dot icon05/07/2013
Accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon25/01/2013
Appointment of Mr Philip Bernard Griffin-Smith as a director on 2013-01-21
dot icon24/01/2013
Termination of appointment of Toby Richard Woolrych as a director on 2013-01-21
dot icon12/11/2012
Accounts made up to 2012-03-31
dot icon31/08/2012
Appointment of Mr Toby Richard Woolrych as a director on 2012-08-27
dot icon29/08/2012
Termination of appointment of Christopher Surch as a director on 2012-08-26
dot icon12/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/12/2011
Accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon01/09/2010
Accounts made up to 2010-03-31
dot icon27/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon18/01/2010
Accounts made up to 2009-03-31
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 icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon03/06/2009
Appointment terminated director fraser welham
dot icon19/05/2009
Director appointed christopher surch
dot icon16/01/2009
Accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 30/06/08; full list of members
dot icon06/05/2008
Secretary appointed philip bernard griffin-smith
dot icon06/05/2008
Appointment terminated secretary carolyn gibson
dot icon28/11/2007
Accounts made up to 2007-03-31
dot icon13/11/2007
Director resigned
dot icon13/11/2007
New director appointed
dot icon16/08/2007
Return made up to 30/06/07; full list of members
dot icon26/02/2007
New secretary appointed
dot icon26/02/2007
Secretary resigned
dot icon20/10/2006
Secretary's particulars changed
dot icon16/10/2006
Accounts made up to 2006-03-31
dot icon17/07/2006
Return made up to 30/06/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon02/08/2005
Return made up to 30/06/05; full list of members
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon04/01/2005
Director's particulars changed
dot icon15/10/2004
New secretary appointed
dot icon15/10/2004
Secretary resigned
dot icon02/09/2004
Return made up to 30/06/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon16/07/2003
Return made up to 30/06/03; full list of members
dot icon17/02/2003
Auditor's resignation
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon29/06/2002
Return made up to 30/06/02; full list of members
dot icon20/11/2001
Declaration of satisfaction of mortgage/charge
dot icon26/10/2001
Full accounts made up to 2001-03-31
dot icon24/07/2001
Return made up to 30/06/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-04-04
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
New secretary appointed
dot icon07/07/2000
Return made up to 30/06/00; 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 icon16/11/1999
New secretary appointed
dot icon16/11/1999
Registered office changed on 16/11/99 from: north road ellesmere port south wirral L65 1AE
dot icon08/11/1999
Secretary resigned;director resigned
dot icon08/11/1999
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 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 icon28/10/1997
New director appointed
dot icon24/10/1997
Particulars of mortgage/charge
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 icon21/12/1995
Return made up to 31/12/95; full list of members
dot icon14/09/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
New secretary appointed
dot icon10/07/1995
Secretary resigned;director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 31/12/94; no change of members
dot icon03/10/1994
Full accounts made up to 1993-12-31
dot icon26/04/1994
Full accounts made up to 1992-12-31
dot icon10/03/1994
Return made up to 31/12/93; no change of members
dot icon10/03/1994
Director resigned;new director appointed
dot icon10/11/1993
New director appointed
dot icon05/05/1993
Return made up to 31/12/92; full list of members
dot icon23/10/1992
Registered office changed on 23/10/92 from: 33 sekforde street london EC1R 0HH
dot icon31/07/1992
Full accounts made up to 1991-12-31
dot icon07/02/1992
Director resigned;new director appointed
dot icon31/01/1992
Return made up to 31/12/91; no change of members
dot icon21/01/1992
Full accounts made up to 1990-12-31
dot icon19/08/1991
Accounting reference date shortened from 30/06 to 31/12
dot icon18/07/1991
Director resigned
dot icon02/05/1991
Full accounts made up to 1989-06-30
dot icon02/05/1991
Accounting reference date shortened from 31/12 to 30/06
dot icon25/04/1991
New director appointed
dot icon15/04/1991
New director appointed
dot icon12/04/1991
Return made up to 31/12/90; no change of members
dot icon01/03/1991
Director resigned
dot icon18/12/1990
Secretary resigned;new secretary appointed
dot icon17/12/1990
Director resigned
dot icon28/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon19/11/1990
Declaration of satisfaction of mortgage/charge
dot icon19/11/1990
Declaration of satisfaction of mortgage/charge
dot icon26/07/1990
Director resigned
dot icon26/07/1990
Return made up to 31/12/89; full list of members
dot icon07/12/1989
Registered office changed on 07/12/89 from: 13 reservoir road hull HU6 7QD
dot icon08/08/1989
Memorandum and Articles of Association
dot icon08/08/1989
Resolutions
dot icon01/08/1989
Director resigned
dot icon12/05/1989
Director resigned;new director appointed
dot icon03/04/1989
Particulars of mortgage/charge
dot icon19/02/1989
New director appointed
dot icon31/01/1989
Certificate of change of name
dot icon31/01/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon31/01/1989
Certificate of change of name
dot icon23/12/1988
Particulars of property mortgage/charge
dot icon22/12/1988
Particulars of property mortgage/charge
dot icon19/12/1988
Accounting reference date notified as 31/03
dot icon02/12/1988
Secretary resigned;new secretary appointed
dot icon02/12/1988
Director resigned;new director appointed
dot icon02/12/1988
Registered office changed on 02/12/88 from: 2,baches street london N1 6UB
dot icon02/12/1988
Memorandum and Articles of Association
dot icon02/12/1988
Resolutions
dot icon04/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, David Robert
Director
20/10/1993 - 18/10/1999
9
Woolrych, Toby Richard
Director
27/08/2012 - 21/01/2013
43
Flynn, David Robert
Secretary
30/06/1995 - 18/10/1999
-

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 INDUSTRIAL SERVICES LIMITED

CAIRD INDUSTRIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 04/11/1988 with the registered office located at C/O BDO LLP, 55 Baker Street, London W1U 7EU. There is currently no 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 INDUSTRIAL SERVICES LIMITED?

toggle

CAIRD INDUSTRIAL SERVICES LIMITED is currently Dissolved. It was registered on 04/11/1988 and dissolved on 06/05/2025.

Where is CAIRD INDUSTRIAL SERVICES LIMITED located?

toggle

CAIRD INDUSTRIAL SERVICES LIMITED is registered at C/O BDO LLP, 55 Baker Street, London W1U 7EU.

What does CAIRD INDUSTRIAL SERVICES LIMITED do?

toggle

CAIRD INDUSTRIAL SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAIRD INDUSTRIAL SERVICES LIMITED?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via compulsory strike-off.