CATHEDRAL MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03780088

Incorporation date

27/05/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Hotel Majestic, Duke Street, Barrow In Furness, Cumbria LA14 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon02/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon19/04/2010
First Gazette notice for compulsory strike-off
dot icon08/10/2009
Compulsory strike-off action has been suspended
dot icon21/09/2009
First Gazette notice for compulsory strike-off
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/01/2009
Registered office changed on 07/01/2009 from derwent house unit 4 mandale business park belmont industrial estate durham DH1 1TH united kingdom
dot icon06/01/2009
Director's Change of Particulars / audrey anderson / 05/01/2009 / HouseName/Number was: , now: 12; Street was: bramble house, now: the ferry house; Area was: hetton le hill, now: ; Post Town was: houghton le spring, now: far sawrey; Region was: tyne and wear, now: ambleside; Post Code was: DH5 0QX, now: LA21 0LP
dot icon11/09/2008
Registered office changed on 12/09/2008 from bramble house hetton le hill houghton le spring co durham DH5 0QX
dot icon19/06/2008
Return made up to 28/05/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/07/2007
Return made up to 28/05/07; full list of members
dot icon29/04/2007
Ad 01/06/06--------- £ si 1@1=1 £ ic 1/2
dot icon21/02/2007
Return made up to 28/05/06; full list of members
dot icon21/02/2007
Location of register of members
dot icon28/06/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon28/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/02/2006
New director appointed
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Registered office changed on 21/02/06 from: bramble house hetton le hill houghton le spring co durham DH5 0QX
dot icon20/02/2006
Secretary resigned
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Registered office changed on 17/02/06 from: robson laidler, fernwood house fernwood road newcastle upon tyne NE2 1TJ
dot icon16/02/2006
Secretary resigned
dot icon02/08/2005
Return made up to 28/05/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon27/10/2004
Return made up to 28/05/04; full list of members
dot icon17/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/06/2003
Return made up to 28/05/03; full list of members
dot icon02/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon10/07/2002
Return made up to 28/05/02; full list of members
dot icon05/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon27/06/2001
Return made up to 28/05/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-06-30
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
New secretary appointed
dot icon21/03/2001
Registered office changed on 22/03/01 from: 1 st johns road meadowfield durham county durham DH7 8TZ
dot icon21/03/2001
Director's particulars changed
dot icon23/07/2000
Return made up to 28/05/00; full list of members
dot icon23/07/2000
Director's particulars changed
dot icon23/07/2000
Registered office changed on 24/07/00
dot icon12/03/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon17/06/1999
Registered office changed on 18/06/99 from: fernwood house fernwood road, jesmond newcastle upon tyne tyne & wear NE2 1TJ
dot icon14/06/1999
New director appointed
dot icon05/06/1999
Secretary resigned
dot icon05/06/1999
Director resigned
dot icon05/06/1999
New secretary appointed
dot icon05/06/1999
Registered office changed on 06/06/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon27/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
28/05/1999 - 28/05/1999
5580
Graeme, Lesley Joyce
Nominee Director
28/05/1999 - 28/05/1999
9756
Dougal, David James
Secretary
28/05/1999 - 28/02/2001
4
Cutting, Darren William
Secretary
28/02/2001 - 23/01/2006
-
Anderson, Steven
Secretary
23/01/2006 - Present
2

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 CATHEDRAL MANAGEMENT SERVICES LIMITED

CATHEDRAL MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 27/05/1999 with the registered office located at C/O Hotel Majestic, Duke Street, Barrow In Furness, Cumbria LA14 1HP. 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 CATHEDRAL MANAGEMENT SERVICES LIMITED?

toggle

CATHEDRAL MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 27/05/1999 and dissolved on 02/08/2010.

Where is CATHEDRAL MANAGEMENT SERVICES LIMITED located?

toggle

CATHEDRAL MANAGEMENT SERVICES LIMITED is registered at C/O Hotel Majestic, Duke Street, Barrow In Furness, Cumbria LA14 1HP.

What does CATHEDRAL MANAGEMENT SERVICES LIMITED do?

toggle

CATHEDRAL MANAGEMENT SERVICES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for CATHEDRAL MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 02/08/2010: Final Gazette dissolved via compulsory strike-off.