CARDINAL SHOPFITTING + SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CARDINAL SHOPFITTING + SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02419462

Incorporation date

04/09/1989

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1989)
dot icon18/10/2022
Final Gazette dissolved following liquidation
dot icon18/07/2022
Administrator's progress report
dot icon18/07/2022
Notice of move from Administration to Dissolution
dot icon15/02/2022
Administrator's progress report
dot icon13/01/2022
Registered office address changed from C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA England to C/O Interpath Ltd 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 2022-01-13
dot icon13/10/2021
Termination of appointment of Mark Simpson as a secretary on 2021-10-13
dot icon19/08/2021
Administrator's progress report
dot icon23/06/2021
Notice of extension of period of Administration
dot icon07/04/2021
Notice of appointment of a replacement or additional administrator
dot icon07/04/2021
Notice of order removing administrator from office
dot icon18/02/2021
Administrator's progress report
dot icon14/10/2020
Result of meeting of creditors
dot icon15/09/2020
Statement of administrator's proposal
dot icon15/09/2020
Statement of affairs with form AM02SOA
dot icon03/08/2020
Registered office address changed from Fernhill House Battye Street Bradford BD4 8AG England to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2020-08-03
dot icon29/07/2020
Appointment of an administrator
dot icon16/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Termination of appointment of Paul David Benjamin Considine as a director on 2018-08-21
dot icon15/05/2018
Termination of appointment of Gerald Gott as a director on 2018-04-30
dot icon30/01/2018
Director's details changed for Mr Gerald Gott on 2018-01-30
dot icon30/01/2018
Director's details changed for Mr Timothy Brian Considine on 2018-01-30
dot icon30/01/2018
Director's details changed for Mr Paul David Benjamin Considine on 2018-01-30
dot icon30/01/2018
Director's details changed for Mr Brian Considine on 2018-01-30
dot icon12/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon22/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Registered office address changed from Fern Hill House Battye Street Bradford BD4 8AG England to Fernhill House Battye Street Bradford BD4 8AG on 2016-08-18
dot icon16/08/2016
Registered office address changed from Systems House Ives Street Shipley West Yorkshire BD17 7DZ to Fern Hill House Battye Street Bradford BD4 8AG on 2016-08-16
dot icon26/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon09/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon26/03/2015
Termination of appointment of Michael Patrick Thompson as a director on 2015-03-26
dot icon09/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon09/01/2015
Appointment of Mr Mark Simpson as a secretary on 2015-01-08
dot icon07/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon26/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon25/04/2014
Termination of appointment of Michael Barnard as a director
dot icon25/04/2014
Termination of appointment of Michael Barnard as a secretary
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon06/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon03/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon27/09/2012
Director's details changed for Mr Michael Andrew Barnard on 2012-05-14
dot icon27/09/2012
Secretary's details changed for Mr Michael Andrew Barnard on 2012-05-14
dot icon06/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon26/09/2011
Director's details changed for Mr Gerald Gott on 2011-08-11
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon29/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon28/09/2010
Director's details changed for Mr Michael Patrick Thompson on 2010-09-01
dot icon28/09/2010
Director's details changed for Mr Michael Andrew Barnard on 2010-09-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Return made up to 04/09/09; full list of members
dot icon30/09/2009
Director's change of particulars / timothy considine / 01/06/2009
dot icon30/09/2009
Director's change of particulars / paul considine / 01/06/2009
dot icon07/11/2008
Full accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 04/09/08; full list of members
dot icon24/09/2008
Director's change of particulars / timothy considine / 01/09/2008
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Return made up to 04/09/07; no change of members
dot icon21/09/2006
Return made up to 04/09/06; full list of members
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
Return made up to 04/09/05; full list of members
dot icon23/09/2004
Return made up to 04/09/04; full list of members
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon12/09/2003
Return made up to 04/09/03; full list of members
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon16/09/2002
Return made up to 04/09/02; full list of members
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon04/10/2001
Return made up to 04/09/01; full list of members
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon08/09/2000
Return made up to 04/09/00; full list of members
dot icon08/09/2000
New director appointed
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Director resigned
dot icon10/09/1999
Return made up to 04/09/99; no change of members
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon04/09/1998
Return made up to 04/09/98; no change of members
dot icon23/07/1998
Particulars of mortgage/charge
dot icon11/09/1997
Return made up to 04/09/97; full list of members
dot icon16/06/1997
Full accounts made up to 1996-12-31
dot icon09/09/1996
Return made up to 04/09/96; full list of members
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon27/09/1995
New director appointed
dot icon26/09/1995
Return made up to 04/09/95; full list of members
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
Particulars of contract relating to shares
dot icon06/07/1995
Ad 24/12/94--------- £ si 27350@1=27350 £ ic 273500/300850
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 icon15/09/1994
Resolutions
dot icon15/09/1994
Resolutions
dot icon24/08/1994
Return made up to 04/09/94; full list of members
dot icon06/07/1994
Particulars of contract relating to shares
dot icon06/07/1994
Ad 23/12/93--------- £ si 52500@1=52500 £ ic 210000/262500
dot icon05/05/1994
Full accounts made up to 1993-12-31
dot icon01/04/1994
Declaration of satisfaction of mortgage/charge
dot icon01/04/1994
Declaration of satisfaction of mortgage/charge
dot icon01/04/1994
Declaration of satisfaction of mortgage/charge
dot icon14/01/1994
Particulars of mortgage/charge
dot icon09/01/1994
Memorandum and Articles of Association
dot icon09/01/1994
Resolutions
dot icon24/12/1993
Particulars of mortgage/charge
dot icon10/12/1993
Particulars of mortgage/charge
dot icon25/11/1993
Declaration of satisfaction of mortgage/charge
dot icon25/11/1993
Declaration of satisfaction of mortgage/charge
dot icon25/08/1993
Return made up to 04/09/93; full list of members
dot icon30/07/1993
New director appointed
dot icon23/07/1993
Accounts for a medium company made up to 1992-12-31
dot icon14/09/1992
Return made up to 04/09/92; change of members
dot icon20/03/1992
Full accounts made up to 1991-12-31
dot icon10/12/1991
Certificate of change of name
dot icon10/12/1991
Certificate of change of name
dot icon09/12/1991
Secretary resigned
dot icon04/12/1991
Certificate of change of name
dot icon04/12/1991
New secretary appointed
dot icon09/09/1991
Full accounts made up to 1990-12-31
dot icon09/09/1991
Return made up to 04/09/90; full list of members
dot icon05/09/1991
Return made up to 04/09/91; full list of members
dot icon17/05/1991
Registered office changed on 17/05/91 from: empire house (jpm) 10 picadilly bradford BD1 3LR
dot icon05/10/1990
Particulars of mortgage/charge
dot icon05/10/1990
Particulars of mortgage/charge
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon28/11/1989
Ad 25/10/89--------- £ si 209998@1=209998 £ ic 2/210000
dot icon24/11/1989
New director appointed
dot icon14/11/1989
Director resigned;new director appointed
dot icon14/11/1989
Secretary resigned;new secretary appointed
dot icon13/11/1989
New director appointed
dot icon13/11/1989
New director appointed
dot icon07/11/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon07/11/1989
Director resigned;new director appointed
dot icon07/11/1989
Registered office changed on 07/11/89 from: systems house ives street shipley west yorkshire
dot icon03/11/1989
Registered office changed on 03/11/89 from: 2 baches street london N1 6UB
dot icon03/11/1989
Nc inc already adjusted 25/10/89
dot icon03/11/1989
Resolutions
dot icon03/11/1989
Resolutions
dot icon03/11/1989
Accounting reference date notified as 31/12
dot icon02/11/1989
Particulars of mortgage/charge
dot icon28/10/1989
Particulars of mortgage/charge
dot icon28/10/1989
Particulars of mortgage/charge
dot icon04/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

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 SHOPFITTING + SYSTEMS LIMITED

CARDINAL SHOPFITTING + SYSTEMS LIMITED is an(a) Dissolved company incorporated on 04/09/1989 with the registered office located at C/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4JF. 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 SHOPFITTING + SYSTEMS LIMITED?

toggle

CARDINAL SHOPFITTING + SYSTEMS LIMITED is currently Dissolved. It was registered on 04/09/1989 and dissolved on 18/10/2022.

Where is CARDINAL SHOPFITTING + SYSTEMS LIMITED located?

toggle

CARDINAL SHOPFITTING + SYSTEMS LIMITED is registered at C/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4JF.

What does CARDINAL SHOPFITTING + SYSTEMS LIMITED do?

toggle

CARDINAL SHOPFITTING + SYSTEMS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for CARDINAL SHOPFITTING + SYSTEMS LIMITED?

toggle

The latest filing was on 18/10/2022: Final Gazette dissolved following liquidation.