CD TEAM GROUP LIMITED

Register to unlock more data on OkredoRegister

CD TEAM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03662346

Incorporation date

04/11/1998

Size

Full

Contacts

Registered address

Registered address

Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Greater Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1998)
dot icon25/02/2013
Final Gazette dissolved following liquidation
dot icon25/11/2012
Notice of move from Administration to Dissolution on 2012-11-21
dot icon27/08/2012
Administrator's progress report to 2012-07-22
dot icon14/05/2012
Notice of deemed approval of proposals
dot icon25/03/2012
Statement of administrator's proposal
dot icon26/02/2012
Statement of affairs with form 2.14B
dot icon06/02/2012
Registered office address changed from Team House 1 Fairview Estate, Reading Road, Henley on Thames Oxfordshire RG9 1HE on 2012-02-07
dot icon31/01/2012
Appointment of an administrator
dot icon02/06/2011
Full accounts made up to 2010-08-31
dot icon17/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon30/08/2010
Full accounts made up to 2009-08-31
dot icon01/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register inspection address has been changed
dot icon01/12/2009
Secretary's details changed for Mr Richard Dearing on 2009-12-01
dot icon01/12/2009
Director's details changed for Mr Richard Dearing on 2009-12-01
dot icon01/12/2009
Director's details changed for Mrs Joanne Catherine Fone on 2009-12-01
dot icon24/06/2009
Full accounts made up to 2008-08-31
dot icon15/05/2009
Compulsory strike-off action has been discontinued
dot icon14/05/2009
Return made up to 05/11/08; full list of members
dot icon06/04/2009
First Gazette notice for compulsory strike-off
dot icon31/03/2008
Resolutions
dot icon31/03/2008
Declaration of assistance for shares acquisition
dot icon31/03/2008
Declaration of assistance for shares acquisition
dot icon31/03/2008
Director appointed joanne catherine fone
dot icon31/03/2008
Director and secretary appointed richard dearing
dot icon31/03/2008
Appointment Terminated Director and Secretary margaret wilkinson
dot icon31/03/2008
Appointment Terminated Director clive wilkinson
dot icon24/03/2008
Resolutions
dot icon21/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2008
Accounts for a small company made up to 2007-08-31
dot icon04/02/2008
Return made up to 05/11/07; full list of members
dot icon20/02/2007
Accounts for a small company made up to 2006-08-31
dot icon14/11/2006
Return made up to 05/11/06; full list of members
dot icon07/02/2006
Accounts for a small company made up to 2005-08-31
dot icon08/01/2006
Return made up to 05/11/05; full list of members
dot icon11/01/2005
Accounts for a small company made up to 2004-08-31
dot icon25/11/2004
Return made up to 05/11/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-08-31
dot icon21/11/2003
Return made up to 05/11/03; full list of members
dot icon21/12/2002
Accounts for a small company made up to 2002-08-31
dot icon17/11/2002
Return made up to 05/11/02; full list of members
dot icon22/01/2002
Accounts for a small company made up to 2001-08-31
dot icon02/11/2001
Return made up to 05/11/01; full list of members
dot icon14/08/2001
Auditor's resignation
dot icon11/01/2001
Full accounts made up to 2000-08-31
dot icon20/11/2000
Return made up to 05/11/00; full list of members
dot icon15/04/2000
Full accounts made up to 1999-08-31
dot icon07/03/2000
Accounting reference date shortened from 30/04/00 to 31/08/99
dot icon03/11/1999
Return made up to 05/11/99; full list of members
dot icon03/11/1999
Registered office changed on 04/11/99
dot icon12/08/1999
Accounting reference date extended from 30/11/99 to 30/04/00
dot icon14/07/1999
Registered office changed on 15/07/99 from: 2-6 eton place marlow buckinghamshire SL7 2QA
dot icon12/07/1999
Statement of affairs
dot icon12/07/1999
Ad 13/05/99--------- £ si 100@1=100 £ ic 2/102
dot icon26/05/1999
New secretary appointed;new director appointed
dot icon26/05/1999
New director appointed
dot icon26/05/1999
Secretary resigned
dot icon26/05/1999
Director resigned
dot icon26/05/1999
Registered office changed on 27/05/99 from: 10 duke street reading RG1 4RX
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
Resolutions
dot icon18/05/1999
£ nc 100/1000 11/05/99
dot icon13/05/1999
Certificate of change of name
dot icon04/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Margaret Joan
Director
11/05/1999 - 19/03/2008
10
Dearing, Richard
Secretary
19/03/2008 - Present
5
Wilkinson, Clive Taylor
Director
11/05/1999 - 19/03/2008
14
BOYES TURNER SECRETARIES LIMITED
Corporate Secretary
05/11/1998 - 11/05/1999
105
BOYES TURNER DIRECTORS LIMITED
Corporate Director
05/11/1998 - 11/05/1999
64

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 CD TEAM GROUP LIMITED

CD TEAM GROUP LIMITED is an(a) Dissolved company incorporated on 04/11/1998 with the registered office located at Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Greater Manchester M3 3EB. 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 CD TEAM GROUP LIMITED?

toggle

CD TEAM GROUP LIMITED is currently Dissolved. It was registered on 04/11/1998 and dissolved on 25/02/2013.

Where is CD TEAM GROUP LIMITED located?

toggle

CD TEAM GROUP LIMITED is registered at Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester, Greater Manchester M3 3EB.

What does CD TEAM GROUP LIMITED do?

toggle

CD TEAM GROUP LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for CD TEAM GROUP LIMITED?

toggle

The latest filing was on 25/02/2013: Final Gazette dissolved following liquidation.