CDC DEBT COLLECTION LIMITED

Register to unlock more data on OkredoRegister

CDC DEBT COLLECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04746417

Incorporation date

27/04/2003

Size

Full

Contacts

Registered address

Registered address

Tradepro House, Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire MK5 8FRCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2003)
dot icon14/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2011
First Gazette notice for voluntary strike-off
dot icon24/07/2011
Application to strike the company off the register
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/02/2010
Termination of appointment of Christopher Sales as a director
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon08/10/2009
Director's details changed for Mr James Roy Clark on 2009-10-09
dot icon08/10/2009
Director's details changed for Craig Mcleod Allan on 2009-10-09
dot icon08/10/2009
Secretary's details changed for Craig Mcleod Allan on 2009-10-09
dot icon20/04/2009
Return made up to 19/04/09; full list of members
dot icon17/03/2009
Appointment Terminate, Director David Graham Bloom Logged Form
dot icon10/02/2009
Appointment Terminated Director richard mcdougall
dot icon09/02/2009
Appointment Terminated Director and Secretary david bloom
dot icon31/01/2009
Director and secretary appointed craig mcleod allan
dot icon01/05/2008
Return made up to 19/04/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Full accounts made up to 2006-12-31
dot icon10/12/2007
Particulars of mortgage/charge
dot icon09/09/2007
New director appointed
dot icon29/08/2007
Registered office changed on 30/08/07 from: trade pro house 2-4 meadow close ise valley industrial estate finedon road wellingborough northamptonshire NN8 4BH
dot icon29/05/2007
Return made up to 19/04/07; no change of members
dot icon19/11/2006
Director resigned
dot icon14/11/2006
Full accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 19/04/06; full list of members
dot icon27/04/2006
Director's particulars changed
dot icon20/04/2006
Certificate of change of name
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon12/06/2005
Secretary's particulars changed;director's particulars changed
dot icon23/05/2005
Return made up to 28/04/05; full list of members
dot icon10/05/2005
New director appointed
dot icon05/04/2005
Director resigned
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Director resigned
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
New director appointed
dot icon07/07/2004
Particulars of mortgage/charge
dot icon28/04/2004
Return made up to 12/03/04; full list of members
dot icon16/03/2004
Director resigned
dot icon18/12/2003
Particulars of mortgage/charge
dot icon30/06/2003
Registered office changed on 01/07/03 from: camel house 2-4 meadow close ise valley industrial estate finedon road wellingborough northamptonshire NN8 4BH
dot icon25/06/2003
Certificate of change of name
dot icon15/06/2003
Registered office changed on 16/06/03 from: 52-60 sanders road wellingborough northamptonshire NN8 4BX
dot icon15/06/2003
New director appointed
dot icon15/06/2003
New director appointed
dot icon15/06/2003
New director appointed
dot icon15/06/2003
Resolutions
dot icon15/06/2003
Resolutions
dot icon15/06/2003
Resolutions
dot icon15/06/2003
Resolutions
dot icon23/05/2003
New director appointed
dot icon23/05/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon21/05/2003
Secretary's particulars changed
dot icon21/05/2003
Director's particulars changed
dot icon18/05/2003
Secretary resigned
dot icon18/05/2003
Director resigned
dot icon18/05/2003
New secretary appointed;new director appointed
dot icon18/05/2003
New director appointed
dot icon17/05/2003
Registered office changed on 18/05/03 from: 1 park row leeds LS1 5AB
dot icon17/05/2003
Resolutions
dot icon07/05/2003
Certificate of change of name
dot icon27/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gathani, Tin
Director
21/06/2004 - 29/11/2004
8
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
27/04/2003 - 07/05/2003
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
27/04/2003 - 07/05/2003
807
Albinson, Steven Joseph
Director
07/05/2003 - 28/02/2005
19
Clark, James Roy
Director
05/06/2003 - Present
61

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 CDC DEBT COLLECTION LIMITED

CDC DEBT COLLECTION LIMITED is an(a) Dissolved company incorporated on 27/04/2003 with the registered office located at Tradepro House, Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR. 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 CDC DEBT COLLECTION LIMITED?

toggle

CDC DEBT COLLECTION LIMITED is currently Dissolved. It was registered on 27/04/2003 and dissolved on 14/11/2011.

Where is CDC DEBT COLLECTION LIMITED located?

toggle

CDC DEBT COLLECTION LIMITED is registered at Tradepro House, Seebeck Place Knowlhill, Milton Keynes, Buckinghamshire MK5 8FR.

What does CDC DEBT COLLECTION LIMITED do?

toggle

CDC DEBT COLLECTION LIMITED operates in the Database activities (72.40 - SIC 2003) sector.

What is the latest filing for CDC DEBT COLLECTION LIMITED?

toggle

The latest filing was on 14/11/2011: Final Gazette dissolved via voluntary strike-off.