CDG 2016 LIMITED

Register to unlock more data on OkredoRegister

CDG 2016 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02441375

Incorporation date

08/11/1989

Size

Group

Contacts

Registered address

Registered address

C/O HODGSONS, Nelson House, Park Road, Timperley, Cheshire WA14 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1989)
dot icon06/09/2017
Final Gazette dissolved following liquidation
dot icon06/06/2017
Return of final meeting in a members' voluntary winding up
dot icon23/04/2016
Resolutions
dot icon23/04/2016
Change of name notice
dot icon16/03/2016
Registered office address changed from Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to C/O C/O Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ on 2016-03-17
dot icon15/03/2016
Declaration of solvency
dot icon15/03/2016
Appointment of a voluntary liquidator
dot icon15/03/2016
Resolutions
dot icon07/03/2016
Termination of appointment of Anthony Jack Leon as a director on 2016-02-18
dot icon08/02/2016
Statement of capital on 2016-02-09
dot icon08/02/2016
Solvency Statement dated 21/12/15
dot icon11/01/2016
Resolutions
dot icon05/01/2016
Memorandum and Articles of Association
dot icon05/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon23/11/2015
Re-registration of Memorandum and Articles
dot icon23/11/2015
Certificate of re-registration from Public Limited Company to Private
dot icon23/11/2015
Resolutions
dot icon23/11/2015
Re-registration from a public company to a private limited company
dot icon15/11/2015
Resolutions
dot icon04/11/2015
Director's details changed for Anthony Jack Leon on 2015-11-04
dot icon04/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon18/01/2015
Resolutions
dot icon05/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon17/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon19/08/2014
Registered office address changed from Nelson House, Park Road Timperley Cheshire WA14 5BZ to Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 2014-08-20
dot icon01/01/2014
Group of companies' accounts made up to 2013-06-30
dot icon30/12/2013
Resolutions
dot icon10/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon06/11/2013
Director's details changed for Anthony Jack Leon on 2013-11-07
dot icon06/11/2013
Register(s) moved to registered inspection location
dot icon06/11/2013
Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
dot icon06/11/2013
Director's details changed for Mr Gerald Carey on 2013-11-07
dot icon04/11/2013
Register(s) moved to registered inspection location
dot icon28/08/2013
Satisfaction of charge 4 in full
dot icon28/08/2013
Satisfaction of charge 5 in full
dot icon28/08/2013
Satisfaction of charge 6 in full
dot icon11/04/2013
Resolutions
dot icon06/01/2013
Auditor's resignation
dot icon06/12/2012
Group of companies' accounts made up to 2012-06-30
dot icon04/11/2012
Annual return made up to 2012-10-20 no member list
dot icon04/11/2012
Director's details changed for Mr David Emanuel Merton Mond on 2012-10-20
dot icon04/11/2012
Director's details changed for Mr Andrew Frederick Smith on 2012-10-20
dot icon01/11/2012
Secretary's details changed for Mr David Emanuel Merton Mond on 2012-10-20
dot icon29/05/2012
Appointment of Mr Simon Lee as a director
dot icon27/11/2011
Group of companies' accounts made up to 2011-06-30
dot icon27/11/2011
Resolutions
dot icon15/11/2011
Annual return made up to 2011-10-20 with bulk list of shareholders
dot icon15/11/2011
Director's details changed for Mr Andrew Frederick Smith on 2011-11-03
dot icon29/11/2010
Resolutions
dot icon07/11/2010
Annual return made up to 2010-10-20 with bulk list of shareholders
dot icon03/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon22/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/07/2010
Statement of company's objects
dot icon02/06/2010
Memorandum and Articles of Association
dot icon02/06/2010
Sub-division of shares on 2010-05-25
dot icon02/06/2010
Resolutions
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon02/03/2010
Resolutions
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon13/02/2010
Appointment of Mr David Michael Shalom as a director
dot icon03/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon22/11/2009
Annual return made up to 2009-10-26 with bulk list of shareholders
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon04/10/2009
Resolutions
dot icon24/08/2009
Ad 19/01/09\gbp si [email protected]=75000\gbp ic 6091811/6166811\
dot icon31/01/2009
Location of register of members
dot icon28/12/2008
Return made up to 20/10/08; bulk list available separately
dot icon22/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon03/08/2008
Appointment terminated director daniel morris
dot icon13/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon05/12/2007
Return made up to 20/10/07; bulk list available separately
dot icon14/10/2007
Resolutions
dot icon08/10/2007
Registered office changed on 09/10/07 from: george house, 48 george street, manchester. M1 4HF
dot icon23/07/2007
New director appointed
dot icon23/07/2007
£ nc 10000000/15000000 16/07/07
dot icon23/07/2007
Ad 16/07/07--------- £ si [email protected]=315000 £ ic 5776810/6091810
dot icon16/07/2007
Director's particulars changed
dot icon22/01/2007
New director appointed
dot icon19/01/2007
Ad 22/12/06--------- £ si [email protected]=634920 £ ic 5141890/5776810
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Return made up to 20/10/06; bulk list available separately
dot icon27/12/2006
Resolutions
dot icon27/12/2006
Resolutions
dot icon03/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon10/07/2006
Ad 09/06/06--------- £ si [email protected]=67000 £ ic 4949983/5016983
dot icon02/03/2006
Ad 04/01/06--------- £ si [email protected]=1207000 £ ic 3742983/4949983
dot icon09/02/2006
Ad 02/02/06--------- £ si [email protected]=21333 £ ic 3721650/3742983
dot icon08/02/2006
Ad 04/01/06--------- £ si [email protected]=596744 £ ic 3124906/3721650
dot icon07/02/2006
Particulars of contract relating to shares
dot icon07/02/2006
Ad 04/01/06--------- £ si [email protected]=3000000 £ ic 124906/3124906
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon03/01/2006
Certificate of change of name
dot icon01/11/2005
Return made up to 20/10/05; full list of members
dot icon25/10/2005
Director resigned
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon07/11/2004
Return made up to 20/10/04; full list of members
dot icon09/05/2004
Full accounts made up to 2003-12-31
dot icon05/01/2004
Certificate of change of name
dot icon05/11/2003
Return made up to 20/10/03; full list of members
dot icon02/04/2003
Full accounts made up to 2002-12-31
dot icon28/02/2003
Auditor's resignation
dot icon18/11/2002
Return made up to 20/10/02; full list of members
dot icon01/06/2002
Director resigned
dot icon19/03/2002
Full accounts made up to 2001-12-31
dot icon27/11/2001
Return made up to 09/11/01; full list of members
dot icon25/06/2001
Full accounts made up to 2000-12-31
dot icon21/12/2000
Return made up to 09/11/00; full list of members
dot icon05/04/2000
Full accounts made up to 1999-12-31
dot icon11/11/1999
Return made up to 09/11/99; bulk list available separately
dot icon07/07/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
Ad 10/06/99--------- £ si [email protected]=4250 £ ic 242960/247210
dot icon06/04/1999
Particulars of mortgage/charge
dot icon18/11/1998
Return made up to 09/11/98; full list of members
dot icon16/08/1998
Ad 03/08/98--------- £ si [email protected]=42960 £ ic 100/43060
dot icon21/07/1998
Auditor's resignation
dot icon19/07/1998
Prospectus
dot icon22/06/1998
New director appointed
dot icon22/06/1998
New director appointed
dot icon22/06/1998
Nc inc already adjusted 17/06/98
dot icon21/06/1998
Ad 17/06/97--------- £ si [email protected]
dot icon21/06/1998
S-div 17/06/97
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Resolutions
dot icon17/06/1998
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon17/06/1998
Auditor's statement
dot icon17/06/1998
Auditor's report
dot icon17/06/1998
Balance Sheet
dot icon17/06/1998
Declaration on reregistration from private to PLC
dot icon17/06/1998
Application for reregistration from private to PLC
dot icon17/06/1998
Re-registration of Memorandum and Articles
dot icon17/06/1998
Resolutions
dot icon17/05/1998
Secretary resigned
dot icon17/05/1998
New secretary appointed
dot icon11/03/1998
Full accounts made up to 1997-12-31
dot icon18/11/1997
Return made up to 09/11/97; full list of members
dot icon20/04/1997
Accounts for a medium company made up to 1996-12-31
dot icon12/11/1996
Return made up to 09/11/96; no change of members
dot icon13/04/1996
Accounts for a medium company made up to 1995-12-31
dot icon14/11/1995
Return made up to 09/11/95; no change of members
dot icon19/09/1995
Accounts for a medium company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 09/11/94; full list of members
dot icon22/09/1994
Accounts for a medium company made up to 1993-12-31
dot icon23/11/1993
Return made up to 09/11/93; no change of members
dot icon28/06/1993
Accounts for a medium company made up to 1992-12-31
dot icon24/11/1992
Return made up to 09/11/92; no change of members
dot icon06/04/1992
Accounts for a medium company made up to 1991-12-31
dot icon11/03/1992
Particulars of mortgage/charge
dot icon24/11/1991
Return made up to 09/11/91; full list of members
dot icon08/07/1991
Full accounts made up to 1990-12-31
dot icon05/09/1990
Certificate of change of name
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Resolutions
dot icon30/08/1990
£ nc 1000/250000 13/08/90
dot icon17/06/1990
Particulars of mortgage/charge
dot icon18/03/1990
Director resigned;new director appointed
dot icon18/03/1990
Secretary resigned;new secretary appointed
dot icon06/02/1990
Accounting reference date notified as 31/12
dot icon01/02/1990
Ad 26/01/90--------- £ si 98@1=98 £ ic 2/100
dot icon31/01/1990
Resolutions
dot icon10/12/1989
Registered office changed on 11/12/89 from: 2 baches street london N1 6UB
dot icon10/12/1989
Director resigned;new director appointed
dot icon10/12/1989
Secretary resigned;new secretary appointed
dot icon05/12/1989
Memorandum and Articles of Association
dot icon05/12/1989
Resolutions
dot icon08/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carey, Gerald
Director
17/06/1998 - Present
16
Morris, Daniel
Director
17/07/2007 - 24/07/2008
19
Shalom, David Michael
Director
04/01/2006 - 15/12/2006
26
Shalom, David Michael
Director
11/01/2010 - Present
26
Lee, Simon Christopher
Director
25/05/2012 - Present
4

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 CDG 2016 LIMITED

CDG 2016 LIMITED is an(a) Dissolved company incorporated on 08/11/1989 with the registered office located at C/O HODGSONS, Nelson House, Park Road, Timperley, Cheshire WA14 5BZ. There are currently 5 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 CDG 2016 LIMITED?

toggle

CDG 2016 LIMITED is currently Dissolved. It was registered on 08/11/1989 and dissolved on 06/09/2017.

Where is CDG 2016 LIMITED located?

toggle

CDG 2016 LIMITED is registered at C/O HODGSONS, Nelson House, Park Road, Timperley, Cheshire WA14 5BZ.

What does CDG 2016 LIMITED do?

toggle

CDG 2016 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CDG 2016 LIMITED?

toggle

The latest filing was on 06/09/2017: Final Gazette dissolved following liquidation.