CAUDWELL DISTRIBUTION GROUP LIMITED

Register to unlock more data on OkredoRegister

CAUDWELL DISTRIBUTION GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04833553

Incorporation date

14/07/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

Weston Road, Crewe, Cheshire CW1 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2003)
dot icon13/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon31/05/2010
First Gazette notice for voluntary strike-off
dot icon17/05/2010
Application to strike the company off the register
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Nicholas Alexander Smith on 2009-10-31
dot icon03/11/2009
Director's details changed for Mr Meinie Oldersma on 2009-10-31
dot icon03/11/2009
Director's details changed for Mr Andrew Mark White on 2009-10-31
dot icon03/11/2009
Secretary's details changed for Mr Nicholas Alexander Smith on 2009-10-31
dot icon15/06/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon15/06/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon03/05/2009
Full accounts made up to 2008-12-31
dot icon20/01/2009
Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 /
dot icon20/01/2009
Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 / HouseName/Number was: 1, now: grange; Street was: route due domaine, now: house; Area was: , now: the grange hartford; Post Town was: croissy-sur-seine, now: northwich; Region was: , now: cheshire; Post Code was: 78290, now: CW8 1QH; Country was: france, now: england
dot icon11/11/2008
Return made up to 31/10/08; full list of members
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Director's Change of Particulars / meinie oldersma / 09/10/2008 / HouseName/Number was: higher hayes, now: 2; Street was: yew tree farm, now: yew tree court; Area was: the green, now: poulton; Post Code was: CH4 9EG, now: CH4 9FH
dot icon30/07/2008
Director's Change of Particulars / meinie oldersma / 31/07/2008 / HouseName/Number was: , now: higher hayes; Street was: the emerald forest, now: yew tree farm; Area was: 170 2888 hunan lu, pudong, now: the green; Post Town was: shanghai, now: chester; Region was: 201315, now: cheshire; Post Code was: , now: CH4 9EG; Country was: china, now: englan
dot icon14/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2008
Resolutions
dot icon07/07/2008
Declaration of assistance for shares acquisition
dot icon07/07/2008
Declaration of assistance for shares acquisition
dot icon07/07/2008
Declaration of assistance for shares acquisition
dot icon18/05/2008
Secretary appointed mr nicholas alexander smith
dot icon18/05/2008
Appointment Terminated Director matthew moulding
dot icon18/05/2008
Appointment Terminated Secretary matthew moulding
dot icon10/03/2008
Director appointed mr nicholas alexander smith
dot icon03/02/2008
New director appointed
dot icon21/11/2007
Director's particulars changed
dot icon21/11/2007
Return made up to 31/10/07; full list of members
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon23/10/2007
Director resigned
dot icon17/10/2007
New director appointed
dot icon30/07/2007
Registered office changed on 31/07/07 from: caudwell distribution group LIMITED, weston road crewe cheshire CW1 6BU
dot icon21/03/2007
New secretary appointed;new director appointed
dot icon21/03/2007
New director appointed
dot icon14/02/2007
Registered office changed on 15/02/07 from: caudwell tower, weston road crewe cheshire CW1 6BU
dot icon04/12/2006
Particulars of mortgage/charge
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Resolutions
dot icon26/11/2006
Declaration of satisfaction of mortgage/charge
dot icon01/11/2006
Return made up to 31/10/06; full list of members
dot icon17/10/2006
Secretary resigned;director resigned
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Director resigned
dot icon15/10/2006
Registered office changed on 16/10/06 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY
dot icon08/10/2006
New secretary appointed
dot icon08/10/2006
New director appointed
dot icon08/10/2006
New director appointed
dot icon08/03/2006
Full accounts made up to 2005-12-31
dot icon09/11/2005
Director's particulars changed
dot icon09/11/2005
Return made up to 31/10/05; full list of members
dot icon07/11/2005
Particulars of mortgage/charge
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/11/2004
Return made up to 31/10/04; full list of members
dot icon15/11/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon20/07/2004
Return made up to 15/07/04; full list of members
dot icon20/07/2004
Secretary's particulars changed;director's particulars changed
dot icon25/04/2004
Ad 01/04/04--------- £ si 4@1=4 £ ic 2/6
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon13/04/2004
Resolutions
dot icon02/02/2004
Certificate of change of name
dot icon19/01/2004
Resolutions
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Secretary resigned
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New secretary appointed;new director appointed
dot icon09/12/2003
Registered office changed on 10/12/03 from: knight & sons the bramptons newcastle under lyme staffordshire ST5 0QW
dot icon12/11/2003
Certificate of change of name
dot icon14/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caudwell, Brian
Director
16/10/2003 - 25/09/2006
27
Bennett, Craig
Director
16/10/2003 - 25/09/2006
35
K & S SECRETARIES LIMITED
Nominee Secretary
14/07/2003 - 17/11/2003
139
K & S DIRECTORS LIMITED
Nominee Director
14/07/2003 - 17/11/2003
140
Caudwell, John David
Director
17/10/2003 - 26/09/2006
75

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 CAUDWELL DISTRIBUTION GROUP LIMITED

CAUDWELL DISTRIBUTION GROUP LIMITED is an(a) Dissolved company incorporated on 14/07/2003 with the registered office located at Weston Road, Crewe, Cheshire CW1 6BU. There are currently 4 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 CAUDWELL DISTRIBUTION GROUP LIMITED?

toggle

CAUDWELL DISTRIBUTION GROUP LIMITED is currently Dissolved. It was registered on 14/07/2003 and dissolved on 13/09/2010.

Where is CAUDWELL DISTRIBUTION GROUP LIMITED located?

toggle

CAUDWELL DISTRIBUTION GROUP LIMITED is registered at Weston Road, Crewe, Cheshire CW1 6BU.

What is the latest filing for CAUDWELL DISTRIBUTION GROUP LIMITED?

toggle

The latest filing was on 13/09/2010: Final Gazette dissolved via voluntary strike-off.