CARDINAL EDUCATION SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CARDINAL EDUCATION SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03500231

Incorporation date

28/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carnac Place, Cams Hall, Fareham, Hampshire PO16 8UYCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1998)
dot icon05/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon08/08/2024
Application to strike the company off the register
dot icon01/08/2024
Previous accounting period extended from 2024-03-31 to 2024-07-31
dot icon04/03/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon04/03/2024
Cessation of Katherine Helen Lindsay Holt as a person with significant control on 2023-04-01
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Termination of appointment of Katherine Helen Lindsay Holt as a director on 2023-04-01
dot icon29/01/2023
Confirmation statement made on 2023-01-28 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon22/02/2021
Change of details for Mrs Katherine Helen Lindsay Holt as a person with significant control on 2021-02-22
dot icon22/02/2021
Change of details for Mr Ronald John Wyatt as a person with significant control on 2021-02-22
dot icon24/12/2020
Secretary's details changed for Mr Ronald Wyatt on 2020-12-22
dot icon23/12/2020
Director's details changed for Mr Ronald John Wyatt on 2020-12-22
dot icon23/12/2020
Director's details changed for Mrs Valerie Wyatt on 2020-12-22
dot icon23/12/2020
Director's details changed for Mrs Katherine Helen Lindsay Holt on 2020-12-22
dot icon23/12/2020
Change of details for Mrs Valerie Wyatt as a person with significant control on 2020-12-22
dot icon23/12/2020
Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to Carnac Place Cams Hall Fareham Hampshire PO16 8UY on 2020-12-23
dot icon02/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon21/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon04/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon06/03/2017
Director's details changed for Mrs Valerie Wyatt on 2015-10-16
dot icon06/03/2017
Secretary's details changed for Mr Ronald Wyatt on 2015-10-16
dot icon06/03/2017
Director's details changed for Ronald John Wyatt on 2015-10-16
dot icon06/03/2017
Director's details changed for Katherine Helen Lindsay Holt on 2015-10-16
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon05/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Registered office address changed from 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 2015-10-16
dot icon05/10/2015
Appointment of Katherine Helen Lindsay Holt as a director on 2015-09-30
dot icon09/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon04/02/2015
Secretary's details changed for Mr Ronald Wyatt on 2015-01-27
dot icon10/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Director's details changed for Mrs Valerie Wyatt on 2011-02-07
dot icon10/02/2011
Director's details changed for Ronald John Wyatt on 2011-02-07
dot icon07/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Director's details changed for Ronald John Wyatt on 2010-02-16
dot icon25/02/2010
Secretary's details changed
dot icon25/02/2010
Appointment of Mrs Valerie Wyatt as a director
dot icon25/02/2010
Appointment of Mr Ronald Wyatt as a secretary
dot icon25/02/2010
Termination of appointment of Stuart Fairweather as a director
dot icon25/02/2010
Termination of appointment of Stuart Fairweather as a secretary
dot icon24/02/2010
Registered office address changed from Walnut House, 34 Rose Street Wokingham Berkshire RG40 1XU United Kingdom on 2010-02-24
dot icon02/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon02/02/2010
Director's details changed for Ronald John Wyatt on 2010-02-02
dot icon02/02/2010
Director's details changed for Stuart Duncan Fairweather on 2010-02-02
dot icon02/02/2010
Registered office address changed from Walnut House Walnut Court Rose Street Wokingham Berkshire RG40 1XU on 2010-02-02
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 28/01/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/02/2008
Return made up to 28/01/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 28/01/07; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/02/2006
Return made up to 28/01/06; full list of members
dot icon16/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 28/01/05; full list of members
dot icon29/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 28/01/04; full list of members
dot icon29/08/2003
Director resigned
dot icon11/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/02/2003
Return made up to 28/01/03; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/08/2002
Registered office changed on 30/08/02 from: 25 brunswick street reading berkshire RG1 6NY
dot icon26/02/2002
Return made up to 28/01/02; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 28/01/01; full list of members
dot icon14/03/2001
New secretary appointed
dot icon22/11/2000
Accounts for a small company made up to 2000-03-31
dot icon18/02/2000
Return made up to 28/01/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1999-03-31
dot icon08/02/1999
Return made up to 28/01/99; full list of members
dot icon23/03/1998
New director appointed
dot icon12/03/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon12/03/1998
Ad 24/02/98--------- £ si 99@1=99 £ ic 1/100
dot icon01/02/1998
Secretary resigned
dot icon01/02/1998
Director resigned
dot icon01/02/1998
New secretary appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
Registered office changed on 01/02/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon28/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
28/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
18.29K
-
0.00
15.72K
-
2022
3
19.27K
-
0.00
13.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Katherine Helen Lindsay Holt
Director
30/09/2015 - 01/04/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 EDUCATION SUPPLIES LIMITED

CARDINAL EDUCATION SUPPLIES LIMITED is an(a) Dissolved company incorporated on 28/01/1998 with the registered office located at Carnac Place, Cams Hall, Fareham, Hampshire PO16 8UY. 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 CARDINAL EDUCATION SUPPLIES LIMITED?

toggle

CARDINAL EDUCATION SUPPLIES LIMITED is currently Dissolved. It was registered on 28/01/1998 and dissolved on 05/11/2024.

Where is CARDINAL EDUCATION SUPPLIES LIMITED located?

toggle

CARDINAL EDUCATION SUPPLIES LIMITED is registered at Carnac Place, Cams Hall, Fareham, Hampshire PO16 8UY.

What does CARDINAL EDUCATION SUPPLIES LIMITED do?

toggle

CARDINAL EDUCATION SUPPLIES LIMITED operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

What is the latest filing for CARDINAL EDUCATION SUPPLIES LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via voluntary strike-off.