CAUSEWAY BAY ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

CAUSEWAY BAY ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04496375

Incorporation date

26/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace, 346 Chester Road, Manchester M16 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2002)
dot icon01/10/2024
Final Gazette dissolved following liquidation
dot icon01/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon10/12/2023
Liquidators' statement of receipts and payments to 2023-10-13
dot icon16/12/2022
Liquidators' statement of receipts and payments to 2022-10-13
dot icon05/09/2022
Registered office address changed from Empress Business Centre 380 Chester Road Manchester M16 9EA to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 2022-09-05
dot icon09/12/2021
Liquidators' statement of receipts and payments to 2021-10-13
dot icon23/11/2020
Liquidators' statement of receipts and payments to 2020-10-13
dot icon25/10/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/10/2019
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Empress Business Centre 380 Chester Road Manchester M16 9EA on 2019-10-24
dot icon23/10/2019
Statement of affairs
dot icon23/10/2019
Appointment of a voluntary liquidator
dot icon23/10/2019
Resolutions
dot icon15/10/2019
First Gazette notice for compulsory strike-off
dot icon13/05/2019
Total exemption full accounts made up to 2018-05-29
dot icon27/02/2019
Previous accounting period shortened from 2018-05-27 to 2018-05-26
dot icon08/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-05-29
dot icon28/02/2018
Previous accounting period shortened from 2017-05-28 to 2017-05-27
dot icon22/11/2017
Statement of capital following an allotment of shares on 2003-07-26
dot icon15/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon10/06/2017
Satisfaction of charge 1 in full
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-29
dot icon28/02/2017
Previous accounting period shortened from 2016-05-29 to 2016-05-28
dot icon10/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-05-29
dot icon06/05/2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-06
dot icon22/02/2016
Previous accounting period shortened from 2015-05-30 to 2015-05-29
dot icon29/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2014-05-30
dot icon24/02/2015
Previous accounting period shortened from 2014-05-31 to 2014-05-30
dot icon20/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon28/10/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon17/10/2013
Termination of appointment of Queenie Yu as a secretary
dot icon17/10/2013
Termination of appointment of Queenie Yu as a director
dot icon17/10/2013
Termination of appointment of Terry Wan as a director
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon09/08/2012
Secretary's details changed for Ms Queenie Kwai Chee Yu on 2012-07-26
dot icon09/08/2012
Director's details changed for Ms Queenie Kwai Chee Yu on 2012-07-26
dot icon06/06/2012
Compulsory strike-off action has been discontinued
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon31/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/09/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/08/2009
Return made up to 26/07/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon30/07/2008
Return made up to 26/07/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/08/2007
Return made up to 26/07/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon27/03/2007
Accounting reference date shortened from 31/07/06 to 31/05/06
dot icon27/03/2007
Amended accounts made up to 2004-07-31
dot icon22/03/2007
Amended accounts made up to 2005-07-31
dot icon11/10/2006
Return made up to 26/07/06; full list of members
dot icon23/02/2006
Accounts for a dormant company made up to 2005-07-31
dot icon09/12/2005
Return made up to 26/07/05; full list of members
dot icon26/05/2005
Accounts for a dormant company made up to 2004-07-31
dot icon23/05/2005
Accounts for a dormant company made up to 2003-07-31
dot icon24/08/2004
Return made up to 26/07/04; full list of members
dot icon23/07/2004
Particulars of mortgage/charge
dot icon09/03/2004
Compulsory strike-off action has been discontinued
dot icon05/03/2004
New director appointed
dot icon05/03/2004
Return made up to 26/07/03; full list of members
dot icon16/02/2004
Registered office changed on 16/02/04 from: clarevill house 26-27 oxendon street london SW1Y 4EP
dot icon20/01/2004
First Gazette notice for compulsory strike-off
dot icon17/12/2002
Particulars of mortgage/charge
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New secretary appointed;new director appointed
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
Director resigned
dot icon07/08/2002
Registered office changed on 07/08/02 from: clareville house 26-27 oxenton street london SW1Y 4EP
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
Director resigned
dot icon07/08/2002
Registered office changed on 07/08/02 from: suite 17 city business centre lower road london SE16 2XB
dot icon26/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/05/2018
dot iconNext confirmation date
26/07/2019
dot iconLast change occurred
29/05/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/05/2018
dot iconNext account date
29/05/2019
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

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About CAUSEWAY BAY ENTERPRISE LIMITED

CAUSEWAY BAY ENTERPRISE LIMITED is an(a) Dissolved company incorporated on 26/07/2002 with the registered office located at C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace, 346 Chester Road, Manchester M16 9EZ. 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 CAUSEWAY BAY ENTERPRISE LIMITED?

toggle

CAUSEWAY BAY ENTERPRISE LIMITED is currently Dissolved. It was registered on 26/07/2002 and dissolved on 01/10/2024.

Where is CAUSEWAY BAY ENTERPRISE LIMITED located?

toggle

CAUSEWAY BAY ENTERPRISE LIMITED is registered at C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace, 346 Chester Road, Manchester M16 9EZ.

What does CAUSEWAY BAY ENTERPRISE LIMITED do?

toggle

CAUSEWAY BAY ENTERPRISE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CAUSEWAY BAY ENTERPRISE LIMITED?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved following liquidation.