CASHNEXT LIMITED

Register to unlock more data on OkredoRegister

CASHNEXT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02588429

Incorporation date

05/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester M15 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1991)
dot icon24/10/2023
Final Gazette dissolved following liquidation
dot icon24/07/2023
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2022
Liquidators' statement of receipts and payments to 2022-05-20
dot icon15/06/2021
Liquidators' statement of receipts and payments to 2021-05-20
dot icon13/07/2020
Liquidators' statement of receipts and payments to 2020-05-20
dot icon25/06/2019
Liquidators' statement of receipts and payments to 2019-05-20
dot icon12/06/2018
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 2018-06-12
dot icon08/06/2018
Statement of affairs
dot icon08/06/2018
Appointment of a voluntary liquidator
dot icon08/06/2018
Resolutions
dot icon27/04/2018
Termination of appointment of Paula Simone Croft as a director on 2018-04-16
dot icon27/04/2018
Termination of appointment of Stephen Roy Jones as a director on 2018-04-16
dot icon27/04/2018
Termination of appointment of David Henderson as a director on 2018-04-16
dot icon15/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Appointment of Miss Paula Simone Croft as a director on 2017-09-20
dot icon25/04/2017
Director's details changed for Mr Dolphin Davies on 2017-04-13
dot icon31/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Director's details changed for Mr Stephen Roy Jones on 2013-01-08
dot icon13/08/2014
Director's details changed for David Henderson on 2014-01-05
dot icon13/08/2014
Director's details changed for Mr Dolphin Davies on 2014-02-04
dot icon13/08/2014
Secretary's details changed for Mr Dolphin Davies on 2014-01-09
dot icon13/08/2014
Director's details changed for Mr Howard Edward Croft on 2014-03-10
dot icon21/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon21/03/2014
Director's details changed for Mr Dolphin Davies on 2014-01-11
dot icon21/03/2014
Secretary's details changed for Mr Dolphin Davies on 2014-01-02
dot icon23/01/2014
Director's details changed for Mr Dolphin Davies on 2014-01-03
dot icon23/01/2014
Secretary's details changed for Mr Dolphin Davies on 2014-01-03
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Change of share class name or designation
dot icon15/04/2013
Resolutions
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
dot icon11/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/03/2013
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 2013-03-01
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 2012-05-21
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon15/02/2012
Director's details changed for Mr Dolphin Davies on 2012-02-01
dot icon15/02/2012
Secretary's details changed for Mr Dolphin Davies on 2012-02-01
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon16/03/2011
Director's details changed for Howard Edward Croft on 2011-02-01
dot icon16/03/2011
Director's details changed for Stephen Jones on 2011-02-01
dot icon16/03/2011
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom on 2011-03-16
dot icon15/03/2011
Director's details changed for Mr Dolphin Davies on 2011-02-01
dot icon15/03/2011
Secretary's details changed for Mr Dolphin Davies on 2011-02-01
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Director's details changed for Mr Dolphin Davies on 2010-06-01
dot icon15/06/2010
Secretary's details changed for Mr Dolphin Davies on 2010-06-01
dot icon08/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon08/03/2010
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ England on 2010-03-08
dot icon08/03/2010
Director's details changed for David Henderson on 2010-03-04
dot icon08/03/2010
Director's details changed for Stephen Jones on 2010-03-04
dot icon08/03/2010
Director's details changed for Mr Dolphin Davies on 2010-03-04
dot icon08/03/2010
Director's details changed for Howard Edward Croft on 2010-03-04
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/07/2009
Director and secretary's change of particulars / dolphin davies / 07/07/2009
dot icon19/05/2009
Return made up to 28/02/09; full list of members
dot icon19/05/2009
Registered office changed on 19/05/2009 from suite 26 century buildings brunswick business park tower street liverpool merseyside L3 4BJ england
dot icon23/03/2009
Registered office changed on 23/03/2009 from c/o erc edward robinson & co suite 26 century building brunswick business park tower street liverpool L3 4BJ
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/09/2008
Registered office changed on 26/09/2008 from c/o westmore brennand suite 606 the cotton exchange old hall street liverpool merseyside L3 9LQ
dot icon08/05/2008
Return made up to 28/02/08; no change of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/05/2007
Return made up to 28/02/07; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 28/02/06; full list of members
dot icon21/09/2005
Resolutions
dot icon21/09/2005
Resolutions
dot icon12/08/2005
Accounts for a small company made up to 2005-03-31
dot icon21/04/2005
£ sr 74@1 01/02/05
dot icon07/04/2005
Resolutions
dot icon31/03/2005
Return made up to 05/03/05; full list of members
dot icon18/03/2005
Registered office changed on 18/03/05 from: 5 castle street liverpool merseyside L2 4XE
dot icon23/08/2004
Accounts for a small company made up to 2004-03-31
dot icon01/06/2004
Return made up to 05/03/04; full list of members
dot icon14/09/2003
Accounts for a small company made up to 2003-03-31
dot icon07/04/2003
Return made up to 05/03/03; full list of members
dot icon22/07/2002
Accounts for a small company made up to 2002-03-31
dot icon08/04/2002
Return made up to 05/03/02; full list of members
dot icon31/01/2002
Particulars of mortgage/charge
dot icon12/11/2001
Resolutions
dot icon21/09/2001
Accounts for a small company made up to 2001-03-31
dot icon27/03/2001
Return made up to 05/03/01; full list of members
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Statement of rights variation attached to shares
dot icon27/03/2001
Ad 19/02/01--------- £ si 74@1=74 £ ic 814/888
dot icon20/03/2001
Statement of rights variation attached to shares
dot icon08/03/2001
Statement of rights variation attached to shares
dot icon08/03/2001
Ad 19/02/01--------- £ si 74@1=74 £ ic 740/814
dot icon08/03/2001
New director appointed
dot icon08/03/2001
Resolutions
dot icon08/03/2001
Resolutions
dot icon01/09/2000
Accounts for a small company made up to 2000-03-31
dot icon29/03/2000
Registered office changed on 29/03/00 from: davies wallis foyster 5 castle street liverpool merseyside L2 4XE
dot icon28/03/2000
Return made up to 05/03/00; full list of members
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon15/11/1999
Accounts for a small company made up to 1999-03-31
dot icon03/09/1999
Statement of rights variation attached to shares
dot icon03/09/1999
Resolutions
dot icon03/09/1999
Resolutions
dot icon03/09/1999
Resolutions
dot icon10/04/1999
Particulars of mortgage/charge
dot icon25/03/1999
Return made up to 05/03/99; full list of members
dot icon19/01/1999
Ad 15/12/98--------- £ si 73@1=73 £ ic 667/740
dot icon13/01/1999
£ ic 1000/667 26/10/98 £ sr 333@1=333
dot icon13/01/1999
Resolutions
dot icon31/12/1998
Resolutions
dot icon28/10/1998
Accounts for a small company made up to 1998-03-31
dot icon29/09/1998
Declaration of satisfaction of mortgage/charge
dot icon03/07/1998
Auditor's resignation
dot icon26/03/1998
Return made up to 05/03/98; full list of members
dot icon27/02/1998
Full accounts made up to 1997-03-31
dot icon20/10/1997
Full accounts made up to 1996-03-31
dot icon13/07/1997
Return made up to 05/03/97; no change of members
dot icon13/07/1997
Secretary resigned
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New secretary appointed
dot icon08/05/1996
Full accounts made up to 1995-03-31
dot icon08/05/1996
Return made up to 05/03/96; no change of members
dot icon05/12/1995
Registered office changed on 05/12/95 from: c/o stephen foster & co the temple dale street liverpool L2 5RL
dot icon02/06/1995
Declaration of satisfaction of mortgage/charge
dot icon25/04/1995
Particulars of mortgage/charge
dot icon21/04/1995
Particulars of mortgage/charge
dot icon09/03/1995
Return made up to 05/03/95; full list of members
dot icon07/02/1995
Full accounts made up to 1994-03-31
dot icon06/01/1995
Secretary resigned;new secretary appointed
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 icon15/03/1994
Return made up to 05/03/94; full list of members
dot icon14/02/1994
Amended full accounts made up to 1993-03-31
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon12/05/1993
Full accounts made up to 1992-03-31
dot icon15/03/1993
Return made up to 05/03/93; full list of members
dot icon14/04/1992
Return made up to 05/03/92; full list of members
dot icon05/01/1992
Director resigned;new director appointed
dot icon25/09/1991
Registered office changed on 25/09/91 from: 46 rodney street liverpool L1 9AA
dot icon13/09/1991
Ad 07/08/91--------- £ si 998@1=998 £ ic 2/1000
dot icon23/08/1991
Resolutions
dot icon12/08/1991
Particulars of mortgage/charge
dot icon01/07/1991
Secretary resigned;new secretary appointed
dot icon01/05/1991
Secretary resigned;new director appointed
dot icon01/05/1991
New secretary appointed;director resigned;new director appointed
dot icon26/04/1991
Registered office changed on 26/04/91 from: 2 baches street london N1 6UB
dot icon05/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CASHNEXT LIMITED

CASHNEXT LIMITED is an(a) Dissolved company incorporated on 05/03/1991 with the registered office located at C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester M15 4PN. 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 CASHNEXT LIMITED?

toggle

CASHNEXT LIMITED is currently Dissolved. It was registered on 05/03/1991 and dissolved on 24/10/2023.

Where is CASHNEXT LIMITED located?

toggle

CASHNEXT LIMITED is registered at C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East, Manchester M15 4PN.

What does CASHNEXT LIMITED do?

toggle

CASHNEXT LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CASHNEXT LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved following liquidation.