CARDIGAN BAY DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CARDIGAN BAY DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

04670570

Incorporation date

19/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

145a Ashley Road, Hale, Altrincham, Cheshire WA14 2UWCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2003)
dot icon06/08/2008
Notice of appointment of receiver or manager
dot icon17/04/2008
Appointment terminated secretary christopher barltrop
dot icon26/02/2008
Return made up to 19/02/08; full list of members
dot icon15/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/06/2007
Director resigned
dot icon14/06/2007
Registered office changed on 14/06/07 from: ship canal house king street manchester lancashire M2 4WB
dot icon14/06/2007
New secretary appointed
dot icon02/05/2007
New director appointed
dot icon11/03/2007
Return made up to 19/02/07; full list of members
dot icon24/10/2006
Return made up to 19/02/06; full list of members; amend
dot icon11/10/2006
Accounts for a small company made up to 2006-03-31
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon10/08/2006
New secretary appointed
dot icon10/08/2006
Secretary resigned
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Director resigned
dot icon10/08/2006
Declaration of assistance for shares acquisition
dot icon10/08/2006
Resolutions
dot icon10/08/2006
Resolutions
dot icon08/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Particulars of mortgage/charge
dot icon16/05/2006
Director resigned
dot icon12/05/2006
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon27/03/2006
Return made up to 19/02/06; full list of members
dot icon06/12/2005
Director's particulars changed
dot icon28/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/09/2005
Director's particulars changed
dot icon13/08/2005
Particulars of mortgage/charge
dot icon18/06/2005
Registered office changed on 18/06/05 from: c/o fox brooks marshall solicitors century house st peters square manchester M2 3DN
dot icon07/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
Return made up to 19/02/05; full list of members
dot icon21/03/2005
Particulars of mortgage/charge
dot icon10/02/2005
Ad 24/11/04--------- £ si 1@1=1 £ ic 99/100
dot icon12/01/2005
Particulars of mortgage/charge
dot icon07/01/2005
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
Secretary resigned;director resigned
dot icon27/08/2004
Particulars of mortgage/charge
dot icon25/06/2004
Accounting reference date shortened from 29/02/04 to 31/10/03
dot icon20/04/2004
Return made up to 19/02/04; full list of members
dot icon10/03/2004
Director resigned
dot icon25/01/2004
New secretary appointed
dot icon17/04/2003
Secretary resigned
dot icon17/04/2003
Director resigned
dot icon17/04/2003
Registered office changed on 17/04/03 from: c/o fox brooks marshall century house st peters square manchester greater manchester M2 3DN
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New director appointed
dot icon20/03/2003
Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon12/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
Registered office changed on 12/03/03 from: the britannia suite st james's buildings 79 oxford street, manchester M1 6FR
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon19/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2007
dot iconNext confirmation date
19/02/2017
dot iconLast change occurred
31/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2007
dot iconNext account date
31/03/2008
dot iconNext due on
31/01/2009
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIGAN BAY DEVELOPMENT LIMITED

CARDIGAN BAY DEVELOPMENT LIMITED is an(a) Receiver Action company incorporated on 19/02/2003 with the registered office located at 145a Ashley Road, Hale, Altrincham, Cheshire WA14 2UW. 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 CARDIGAN BAY DEVELOPMENT LIMITED?

toggle

CARDIGAN BAY DEVELOPMENT LIMITED is currently Receiver Action. It was registered on 19/02/2003 .

Where is CARDIGAN BAY DEVELOPMENT LIMITED located?

toggle

CARDIGAN BAY DEVELOPMENT LIMITED is registered at 145a Ashley Road, Hale, Altrincham, Cheshire WA14 2UW.

What does CARDIGAN BAY DEVELOPMENT LIMITED do?

toggle

CARDIGAN BAY DEVELOPMENT LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CARDIGAN BAY DEVELOPMENT LIMITED?

toggle

The latest filing was on 06/08/2008: Notice of appointment of receiver or manager.