CARDIGAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CARDIGAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04831055

Incorporation date

14/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-7 St Pauls Street, St. Pauls Street, Leeds LS1 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2003)
dot icon24/10/2024
Final Gazette dissolved following liquidation
dot icon24/07/2024
Return of final meeting in a members' voluntary winding up
dot icon10/05/2024
Liquidators' statement of receipts and payments to 2024-03-13
dot icon23/03/2023
Declaration of solvency
dot icon23/03/2023
Resolutions
dot icon23/03/2023
Appointment of a voluntary liquidator
dot icon10/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon09/10/2020
Registered office address changed from 170 Cardigan Road Leeds West Yorkshire LS6 1LL to 5-7 st Pauls Street St. Pauls Street Leeds LS1 2JG on 2020-10-09
dot icon06/10/2020
Certificate of change of name
dot icon09/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon23/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon23/08/2017
Confirmation statement made on 2017-07-14 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/09/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2009
Return made up to 14/07/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2008
Director and secretary's change of particulars / kenneth coad / 01/08/2008
dot icon22/08/2008
Return made up to 14/07/08; full list of members
dot icon21/08/2008
Director and secretary's change of particulars / kenneth coad / 04/07/2008
dot icon14/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/08/2007
Return made up to 14/07/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/08/2006
Return made up to 14/07/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/09/2005
Return made up to 14/07/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/08/2004
Return made up to 14/07/04; full list of members
dot icon03/10/2003
Ad 26/09/03--------- £ si 1464@1=1464 £ ic 3814/5278
dot icon22/09/2003
Accounting reference date shortened from 31/07/04 to 31/12/03
dot icon07/08/2003
Ad 28/07/03--------- £ si 3813@1=3813 £ ic 1/3814
dot icon22/07/2003
New director appointed
dot icon21/07/2003
Secretary resigned
dot icon21/07/2003
Director resigned
dot icon21/07/2003
New secretary appointed;new director appointed
dot icon21/07/2003
Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+22.26 % *

* during past year

Cash in Bank

£1,069,643.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
14/07/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.05M
-
0.00
874.90K
-
2022
0
1.06M
-
0.00
1.07M
-
2022
0
1.06M
-
0.00
1.07M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.06M £Ascended1.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07M £Ascended22.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIGAN PROPERTIES LIMITED

CARDIGAN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 14/07/2003 with the registered office located at 5-7 St Pauls Street, St. Pauls Street, Leeds LS1 2JG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIGAN PROPERTIES LIMITED?

toggle

CARDIGAN PROPERTIES LIMITED is currently Dissolved. It was registered on 14/07/2003 and dissolved on 24/10/2024.

Where is CARDIGAN PROPERTIES LIMITED located?

toggle

CARDIGAN PROPERTIES LIMITED is registered at 5-7 St Pauls Street, St. Pauls Street, Leeds LS1 2JG.

What does CARDIGAN PROPERTIES LIMITED do?

toggle

CARDIGAN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARDIGAN PROPERTIES LIMITED?

toggle

The latest filing was on 24/10/2024: Final Gazette dissolved following liquidation.