CARTWRIGHT & CO. (IMPORTERS) LIMITED

Register to unlock more data on OkredoRegister

CARTWRIGHT & CO. (IMPORTERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00631136

Incorporation date

25/06/1959

Size

Total Exemption Small

Contacts

Registered address

Registered address

Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex BN1 3XFCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1959)
dot icon05/02/2015
Final Gazette dissolved following liquidation
dot icon05/11/2014
Return of final meeting in a members' voluntary winding up
dot icon10/09/2013
Registered office address changed from Reeves & Co Argyle Commercial Centre Argyle Street Swindon SN2 8AR on 2013-09-10
dot icon09/09/2013
Declaration of solvency
dot icon09/09/2013
Appointment of a voluntary liquidator
dot icon09/09/2013
Resolutions
dot icon16/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon01/05/2010
Compulsory strike-off action has been discontinued
dot icon28/04/2010
Total exemption small company accounts made up to 2009-04-30
dot icon23/11/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon23/11/2009
Director's details changed for Caroline Jane Fish on 2009-10-01
dot icon24/02/2009
Return made up to 23/11/08; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/11/2007
Return made up to 23/11/07; no change of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/02/2006
Return made up to 23/11/05; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Registered office changed on 12/12/05 from: city plaza temple row birmingham B2 5AF
dot icon02/12/2005
Secretary resigned
dot icon19/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon29/11/2004
Return made up to 23/11/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon05/12/2003
Return made up to 23/11/03; full list of members
dot icon24/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon23/12/2002
Return made up to 23/11/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon22/11/2001
Return made up to 23/11/01; no change of members
dot icon31/10/2001
Registered office changed on 31/10/01 from: 154 great charles street birmingham B3 3HN
dot icon23/01/2001
-
dot icon08/12/2000
Return made up to 23/11/00; full list of members
dot icon03/03/2000
-
dot icon06/01/2000
Return made up to 23/11/99; full list of members
dot icon15/03/1999
-
dot icon02/12/1998
Return made up to 23/11/98; full list of members
dot icon14/01/1998
-
dot icon01/12/1997
Return made up to 23/11/97; full list of members
dot icon03/03/1997
-
dot icon20/12/1996
Resolutions
dot icon20/12/1996
Resolutions
dot icon20/12/1996
Resolutions
dot icon20/12/1996
Director's particulars changed
dot icon20/12/1996
Return made up to 23/11/96; full list of members
dot icon07/03/1996
Secretary resigned;new secretary appointed
dot icon18/02/1996
Director's particulars changed
dot icon18/02/1996
Return made up to 23/11/95; full list of members
dot icon04/02/1996
-
dot icon25/04/1995
£ ic 61360/33747 06/04/95 £ sr 27613@1=27613
dot icon13/04/1995
Particulars of mortgage/charge
dot icon10/04/1995
Registered office changed on 10/04/95 from: the old school house little dunmow essex CM6 3HT
dot icon10/04/1995
Director resigned
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 23/11/94; no change of members
dot icon17/10/1994
-
dot icon28/06/1994
Registered office changed on 28/06/94 from: 365 olton boulevard east acocks green birmingham B27 7DP
dot icon18/05/1994
Director resigned
dot icon19/03/1994
Declaration of satisfaction of mortgage/charge
dot icon04/02/1994
-
dot icon04/02/1994
Return made up to 23/11/93; no change of members
dot icon20/05/1993
Particulars of mortgage/charge
dot icon01/03/1993
Full group accounts made up to 1992-04-30
dot icon01/03/1993
Return made up to 23/11/92; full list of members
dot icon04/01/1993
Director resigned
dot icon07/09/1992
Registered office changed on 07/09/92 from: manor house farm offices manor lane claverdon near warwick CV35 8NH
dot icon29/07/1992
New director appointed
dot icon20/05/1992
Director resigned
dot icon20/05/1992
New director appointed
dot icon14/02/1992
Full accounts made up to 1991-04-30
dot icon22/01/1992
Return made up to 23/11/91; full list of members
dot icon11/12/1991
Registered office changed on 11/12/91 from: 365-369 olton boulevard east acocks green birmingham B27 7DP
dot icon03/12/1990
Full group accounts made up to 1990-04-30
dot icon03/12/1990
Return made up to 23/11/90; full list of members
dot icon01/05/1990
Full accounts made up to 1989-04-30
dot icon19/04/1990
Resolutions
dot icon19/04/1990
£ ic 500000/457920 09/04/90 £ sr 42080@1=42080
dot icon17/10/1989
Return made up to 11/10/89; full list of members
dot icon25/08/1989
£ ic 500000/475000 £ sr 25000@1=25000
dot icon14/07/1989
Resolutions
dot icon06/06/1989
Full group accounts made up to 1988-04-30
dot icon31/01/1989
Return made up to 05/01/89; full list of members
dot icon17/10/1988
Secretary resigned;new secretary appointed
dot icon25/11/1987
Return made up to 09/10/87; full list of members
dot icon25/11/1987
Full accounts made up to 1987-04-30
dot icon06/03/1987
New director appointed
dot icon25/02/1987
Return made up to 06/01/87; full list of members
dot icon24/01/1987
Full accounts made up to 1986-04-30
dot icon19/11/1986
Director resigned
dot icon20/03/1980
Certificate of change of name
dot icon25/06/1959
Incorporation
dot icon25/06/1959
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2013
dot iconLast change occurred
30/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2013
dot iconNext account date
30/04/2014
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adcock, John Robert
Director
01/07/1992 - 18/11/1992
2
Fish, Caroline Jane
Director
25/04/1992 - Present
-
Ward, Amanda Louise
Director
25/04/1992 - 06/04/1995
-
Vaughn, Christopher
Secretary
24/11/2005 - Present
-
Edwards, Margaret
Secretary
31/01/1996 - 23/11/2005
-

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 CARTWRIGHT & CO. (IMPORTERS) LIMITED

CARTWRIGHT & CO. (IMPORTERS) LIMITED is an(a) Dissolved company incorporated on 25/06/1959 with the registered office located at Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex BN1 3XF. There are currently 2 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 CARTWRIGHT & CO. (IMPORTERS) LIMITED?

toggle

CARTWRIGHT & CO. (IMPORTERS) LIMITED is currently Dissolved. It was registered on 25/06/1959 and dissolved on 05/02/2015.

Where is CARTWRIGHT & CO. (IMPORTERS) LIMITED located?

toggle

CARTWRIGHT & CO. (IMPORTERS) LIMITED is registered at Savants 3rd Floor Queensbury House, 106 Queens Road, Brighton, East Sussex BN1 3XF.

What does CARTWRIGHT & CO. (IMPORTERS) LIMITED do?

toggle

CARTWRIGHT & CO. (IMPORTERS) LIMITED operates in the Silviculture and other forestry activities (02.10 - SIC 2007) sector.

What is the latest filing for CARTWRIGHT & CO. (IMPORTERS) LIMITED?

toggle

The latest filing was on 05/02/2015: Final Gazette dissolved following liquidation.