CARDINAL BRANDS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARDINAL BRANDS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06684312

Incorporation date

28/08/2008

Size

Small

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2008)
dot icon17/08/2016
Final Gazette dissolved following liquidation
dot icon17/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon14/06/2015
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2015-06-15
dot icon11/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/06/2015
Statement of affairs with form 4.19
dot icon11/06/2015
Appointment of a voluntary liquidator
dot icon11/06/2015
Resolutions
dot icon15/02/2015
Certificate of change of name
dot icon14/01/2015
Resolutions
dot icon14/01/2015
Change of name notice
dot icon14/01/2015
Accounts for a small company made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon31/03/2014
Certificate of change of name
dot icon27/03/2014
Resolutions
dot icon27/03/2014
Change of name notice
dot icon03/01/2014
Accounts for a small company made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon20/10/2013
Registered office address changed from Towngate House Parkstone Road Poole Dorset BH15 2PW on 2013-10-21
dot icon27/03/2013
Termination of appointment of Michael Deane as a director
dot icon04/01/2013
Accounts for a small company made up to 2012-03-31
dot icon04/12/2012
Appointment of Mr Christopher Fletcher as a director
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/11/2011
Termination of appointment of Kimberley Rowett as a secretary
dot icon13/11/2011
Appointment of Mr Christopher Charles Stott as a secretary
dot icon13/11/2011
Registered office address changed from Kopirite House Wilton Road Humberston Grimsby DN36 4AP on 2011-11-14
dot icon13/11/2011
Appointment of Pukka Pads 2000 Ltd as a director
dot icon13/11/2011
Appointment of Pukka Pads Uk Ltd as a director
dot icon09/11/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon19/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon13/04/2010
Accounts for a small company made up to 2009-12-31
dot icon02/09/2009
Return made up to 29/08/09; full list of members
dot icon29/04/2009
Secretary appointed kimberley mai rowett
dot icon29/04/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon29/04/2009
Appointment terminated secretary marcus armstrong
dot icon31/03/2009
Registered office changed on 01/04/2009 from 118 north street leeds west yorkshire LS2 7AN united kingdom
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/01/2009
Ad 23/12/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon20/01/2009
Resolutions
dot icon05/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fletcher, Christopher
Director
30/11/2012 - Present
7
Deane, Michael
Director
28/08/2008 - 25/10/2012
-
Armstrong, Marcus Daniel
Secretary
28/08/2008 - 22/04/2009
2
Stott, Christopher Charles
Secretary
27/10/2011 - Present
-
Rowett, Kimberley Mai
Secretary
22/04/2009 - 27/10/2011
-

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 CARDINAL BRANDS HOLDINGS LIMITED

CARDINAL BRANDS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 28/08/2008 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 4 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 CARDINAL BRANDS HOLDINGS LIMITED?

toggle

CARDINAL BRANDS HOLDINGS LIMITED is currently Dissolved. It was registered on 28/08/2008 and dissolved on 17/08/2016.

Where is CARDINAL BRANDS HOLDINGS LIMITED located?

toggle

CARDINAL BRANDS HOLDINGS LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does CARDINAL BRANDS HOLDINGS LIMITED do?

toggle

CARDINAL BRANDS HOLDINGS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

What is the latest filing for CARDINAL BRANDS HOLDINGS LIMITED?

toggle

The latest filing was on 17/08/2016: Final Gazette dissolved following liquidation.