CARDWELL & DREW LIMITED

Register to unlock more data on OkredoRegister

CARDWELL & DREW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02160704

Incorporation date

02/09/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Two, Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1987)
dot icon05/06/2017
Final Gazette dissolved following liquidation
dot icon05/03/2017
Return of final meeting in a members' voluntary winding up
dot icon06/12/2016
Insolvency filing
dot icon17/11/2016
Liquidators' statement of receipts and payments to 2016-09-29
dot icon28/09/2016
Appointment of a voluntary liquidator
dot icon28/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon02/01/2016
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on 2016-01-03
dot icon27/10/2015
Declaration of solvency
dot icon14/10/2015
Registered office address changed from Century House Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to 125 Colmore Row Birmingham B3 3SD on 2015-10-15
dot icon13/10/2015
Appointment of a voluntary liquidator
dot icon13/10/2015
Resolutions
dot icon22/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon31/03/2014
Termination of appointment of William Sutton as a director
dot icon31/03/2014
Termination of appointment of Barry Greenlees as a director
dot icon26/11/2013
Termination of appointment of Simon Worrall as a secretary
dot icon26/11/2013
Termination of appointment of Simon Worrall as a director
dot icon29/09/2013
Accounts made up to 2012-12-31
dot icon24/07/2013
Auditor's resignation
dot icon09/07/2013
Auditor's resignation
dot icon19/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon03/10/2012
Accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon13/03/2012
Secretary's details changed for Mr Simon Robert Slater Worrall on 2012-02-01
dot icon12/03/2012
Director's details changed for Mr Timothy James Marshall on 2012-02-01
dot icon12/03/2012
Director's details changed for Mr Mark Adrian Foley on 2012-02-01
dot icon12/03/2012
Director's details changed for Mr William Edward Sutton on 2012-02-01
dot icon12/03/2012
Director's details changed for Mr Neil Martin Clayton on 2012-02-01
dot icon04/07/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon29/06/2011
Secretary's details changed for Mr Simon Worrall on 2011-06-30
dot icon25/05/2011
Appointment of Mr Simon Worrall as a secretary
dot icon25/05/2011
Termination of appointment of Neil Clayton as a secretary
dot icon13/04/2011
Accounts made up to 2010-07-31
dot icon11/04/2011
Appointment of Mr Simon Robert Slater Worrall as a director
dot icon21/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon22/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon22/02/2010
Director's details changed for Mr Barry Lewis Greenlees on 2010-02-23
dot icon17/02/2010
Accounts for a small company made up to 2009-07-31
dot icon04/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/05/2009
Accounts for a small company made up to 2008-07-31
dot icon19/02/2009
Return made up to 20/02/09; full list of members
dot icon02/09/2008
Director appointed mr william edward sutton
dot icon19/08/2008
Appointment terminated director michael drew
dot icon19/08/2008
Appointment terminated secretary michael drew
dot icon23/06/2008
Accounting reference date shortened from 31/12/2008 to 31/07/2008
dot icon29/04/2008
Resolutions
dot icon29/04/2008
Resolutions
dot icon29/04/2008
Appointment terminated director joseph morrison
dot icon29/04/2008
Registered office changed on 30/04/2008 from cedarbank house 8 hawthorn lane wilmslow cheshire SK9 5DD
dot icon29/04/2008
Director appointed timothy james marshall
dot icon29/04/2008
Director appointed mark adrian foley
dot icon29/04/2008
Director and secretary appointed neil martin clayton
dot icon04/03/2008
Accounts for a small company made up to 2007-12-31
dot icon27/02/2008
Return made up to 22/02/08; full list of members
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Declaration of satisfaction of mortgage/charge
dot icon20/10/2007
Accounts for a small company made up to 2006-12-31
dot icon02/03/2007
Return made up to 22/02/07; full list of members
dot icon05/01/2007
Accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 22/02/06; full list of members
dot icon05/09/2005
Accounts made up to 2004-12-31
dot icon15/07/2005
Particulars of mortgage/charge
dot icon15/03/2005
Return made up to 22/02/05; full list of members
dot icon10/03/2005
Particulars of mortgage/charge
dot icon10/03/2005
Particulars of mortgage/charge
dot icon09/11/2004
Accounts made up to 2003-12-31
dot icon27/04/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon10/03/2004
New director appointed
dot icon04/03/2004
Return made up to 22/02/04; full list of members
dot icon19/10/2003
£ ic 2000/1900 02/09/03 £ sr 100@1=100
dot icon26/06/2003
Accounts made up to 2002-09-30
dot icon24/02/2003
Return made up to 22/02/03; full list of members
dot icon03/08/2002
Accounts made up to 2001-09-30
dot icon26/06/2002
£ sr 13500@1 10/02/02
dot icon25/03/2002
Return made up to 22/02/02; full list of members
dot icon25/03/2002
Director resigned
dot icon25/04/2001
Accounts made up to 2000-09-30
dot icon18/02/2001
Return made up to 22/02/01; full list of members
dot icon25/05/2000
Accounts made up to 1999-09-30
dot icon16/04/2000
Return made up to 22/02/00; full list of members
dot icon17/06/1999
Accounts made up to 1998-09-30
dot icon23/02/1999
Return made up to 22/02/99; no change of members
dot icon07/04/1998
Accounts made up to 1997-09-30
dot icon18/03/1998
Return made up to 22/02/98; full list of members
dot icon18/02/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon31/03/1997
Accounts made up to 1996-09-30
dot icon20/03/1997
Return made up to 22/02/97; no change of members
dot icon25/03/1996
Accounts made up to 1995-09-30
dot icon04/03/1996
Return made up to 22/02/96; full list of members
dot icon30/03/1995
Accounts made up to 1994-09-30
dot icon28/03/1995
Return made up to 22/02/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/03/1994
Accounts for a small company made up to 1993-09-30
dot icon02/03/1994
Return made up to 22/02/94; full list of members
dot icon18/05/1993
Secretary resigned;new secretary appointed
dot icon22/04/1993
Return made up to 28/02/93; no change of members
dot icon30/03/1993
Accounting reference date extended from 31/03 to 30/09
dot icon13/01/1993
Accounts for a small company made up to 1992-03-31
dot icon26/04/1992
Return made up to 22/02/92; no change of members
dot icon12/02/1992
Return made up to 22/02/91; full list of members
dot icon27/08/1991
Accounts for a small company made up to 1991-03-31
dot icon28/04/1991
Return made up to 01/01/91; full list of members
dot icon17/04/1991
Accounts for a small company made up to 1990-03-31
dot icon19/03/1991
Particulars of contract relating to shares
dot icon19/03/1991
Ad 19/02/91--------- £ si 27000@1
dot icon13/03/1991
Memorandum and Articles of Association
dot icon13/03/1991
Nc inc already adjusted 19/02/91
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Ad 19/02/91--------- £ si 27000@1=27000 £ ic 1000/28000
dot icon13/05/1990
Registered office changed on 14/05/90 from: 16 station road cheadle hume cheshire SK8 5AE
dot icon05/03/1990
Accounts for a small company made up to 1989-03-31
dot icon05/03/1990
Return made up to 22/02/90; full list of members
dot icon29/10/1989
Ad 16/10/89--------- £ si 570@1=570 £ ic 1430/2000
dot icon29/10/1989
Resolutions
dot icon29/10/1989
Resolutions
dot icon29/10/1989
Resolutions
dot icon26/06/1989
Return made up to 27/03/89; full list of members
dot icon25/06/1989
Wd 20/06/89 ad 03/05/89--------- £ si 430@1=430 £ ic 1000/1430
dot icon25/06/1989
Nc inc already adjusted
dot icon25/06/1989
Resolutions
dot icon12/04/1989
Accounts for a small company made up to 1988-03-31
dot icon13/07/1988
Wd 02/06/88 ad 20/04/88--------- £ si 998@1=998 £ ic 2/1000
dot icon13/07/1988
Resolutions
dot icon13/07/1988
£ nc 100/1000
dot icon23/06/1988
New director appointed
dot icon15/06/1988
Certificate of change of name
dot icon15/06/1988
Certificate of change of name
dot icon23/01/1988
Secretary resigned;new secretary appointed
dot icon23/01/1988
Director resigned;new director appointed
dot icon23/01/1988
Registered office changed on 24/01/88 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon17/11/1987
Memorandum and Articles of Association
dot icon15/11/1987
Resolutions
dot icon02/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Neil Martin
Director
20/03/2008 - Present
33
Foley, Mark Adrian
Director
20/03/2008 - Present
5
Worrall, Simon Robert Slater
Director
31/03/2011 - 21/11/2013
11
Morrison, Joseph William Lance
Director
04/02/1998 - 20/03/2002
1
Morrison, Joseph William Lance
Director
01/10/2003 - 20/03/2008
1

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 CARDWELL & DREW LIMITED

CARDWELL & DREW LIMITED is an(a) Dissolved company incorporated on 02/09/1987 with the registered office located at Two, Snowhill, Birmingham B4 6GA. There are currently 3 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 CARDWELL & DREW LIMITED?

toggle

CARDWELL & DREW LIMITED is currently Dissolved. It was registered on 02/09/1987 and dissolved on 05/06/2017.

Where is CARDWELL & DREW LIMITED located?

toggle

CARDWELL & DREW LIMITED is registered at Two, Snowhill, Birmingham B4 6GA.

What does CARDWELL & DREW LIMITED do?

toggle

CARDWELL & DREW LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CARDWELL & DREW LIMITED?

toggle

The latest filing was on 05/06/2017: Final Gazette dissolved following liquidation.