CATHEDRAL PARK DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

CATHEDRAL PARK DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06252925

Incorporation date

18/05/2007

Size

Small

Contacts

Registered address

Registered address

C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2007)
dot icon22/04/2025
Resolutions
dot icon22/04/2025
Appointment of a voluntary liquidator
dot icon22/04/2025
Declaration of solvency
dot icon22/04/2025
Registered office address changed from Unit 7 Greenacre Street Clitheroe BB7 1EB England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 2025-04-22
dot icon22/01/2025
Registered office address changed from 14 Mynshulls House 14 Cateaton Street Manchester M3 1SQ to Unit 7 Greenacre Street Clitheroe BB7 1EB on 2025-01-22
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon06/09/2024
Termination of appointment of Richard John Fee as a director on 2024-09-03
dot icon06/09/2024
Appointment of Mr Alan George Murphy as a director on 2024-09-03
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon11/12/2023
Accounts for a small company made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon19/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon19/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon20/04/2021
Termination of appointment of Stephen Paul Robinson as a director on 2021-04-16
dot icon20/04/2021
Termination of appointment of Stephen Paul Robinson as a secretary on 2021-04-16
dot icon15/04/2021
Memorandum and Articles of Association
dot icon15/04/2021
Resolutions
dot icon26/03/2021
Accounts for a small company made up to 2020-03-31
dot icon29/01/2021
Termination of appointment of Nicholas Stuart Payne as a director on 2021-01-28
dot icon29/12/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon04/12/2020
Appointment of Mr Richard John Fee as a director on 2020-08-01
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon15/10/2018
Satisfaction of charge 062529250004 in full
dot icon15/10/2018
Satisfaction of charge 062529250005 in full
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon28/04/2015
Director's details changed for Mr Nicholas Stuart Payne on 2015-04-15
dot icon27/04/2015
Director's details changed for Mr Stephen Paul Robinson on 2015-04-15
dot icon27/04/2015
Director's details changed for Mr Nicholas Stuart Payne on 2015-04-15
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon06/09/2013
Accounts for a small company made up to 2012-12-31
dot icon11/07/2013
Registration of charge 062529250004
dot icon11/07/2013
Registration of charge 062529250005
dot icon04/07/2013
Satisfaction of charge 3 in full
dot icon04/07/2013
Satisfaction of charge 1 in full
dot icon04/07/2013
Satisfaction of charge 2 in full
dot icon23/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon19/07/2012
Accounts for a small company made up to 2011-12-31
dot icon22/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/09/2010
Accounts for a small company made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon25/02/2010
Previous accounting period extended from 2009-06-30 to 2009-12-31
dot icon09/12/2009
Appointment of Mr Stephen Paul Robinson as a secretary
dot icon26/09/2009
Certificate of change of name
dot icon25/09/2009
Resolutions
dot icon07/07/2009
Accounts for a small company made up to 2008-06-30
dot icon20/05/2009
Return made up to 18/05/09; full list of members
dot icon20/05/2009
Registered office changed on 20/05/2009 from mynschulls house 14 cateaton street manchester M3 1SQ
dot icon10/11/2008
Registered office changed on 10/11/2008 from enterprise house, 28 parkway deeside indstrial park deeside flintshire CH5 2NS
dot icon17/09/2008
Appointment terminate, director and secretary simon paul garnett logged form
dot icon30/07/2008
Return made up to 18/05/08; full list of members
dot icon29/07/2008
Director and secretary's change of particulars / simon garnett / 20/07/2007
dot icon21/07/2008
Appointment terminated director richard dean
dot icon20/10/2007
Particulars of mortgage/charge
dot icon20/10/2007
Particulars of mortgage/charge
dot icon15/10/2007
Accounting reference date extended from 31/05/08 to 30/06/08
dot icon30/08/2007
New director appointed
dot icon18/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
18/05/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
25.00
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fee, Richard John
Director
01/08/2020 - 03/09/2024
60
Murphy, Alan George
Director
03/09/2024 - Present
34

Persons with Significant Control

0

No PSC data available.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATHEDRAL PARK DEVELOPMENTS LTD.

CATHEDRAL PARK DEVELOPMENTS LTD. is an(a) Liquidation company incorporated on 18/05/2007 with the registered office located at C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LY. There is currently 1 active director 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 PARK DEVELOPMENTS LTD.?

toggle

CATHEDRAL PARK DEVELOPMENTS LTD. is currently Liquidation. It was registered on 18/05/2007 .

Where is CATHEDRAL PARK DEVELOPMENTS LTD. located?

toggle

CATHEDRAL PARK DEVELOPMENTS LTD. is registered at C/O Begbies Traynor, 340 Deansgate, Manchester M3 4LY.

What does CATHEDRAL PARK DEVELOPMENTS LTD. do?

toggle

CATHEDRAL PARK DEVELOPMENTS LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CATHEDRAL PARK DEVELOPMENTS LTD.?

toggle

The latest filing was on 22/04/2025: Resolutions.