CDI GROUP LIMITED

Register to unlock more data on OkredoRegister

CDI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02440478

Incorporation date

06/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Courtyard Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1989)
dot icon22/10/2023
Final Gazette dissolved following liquidation
dot icon22/07/2023
Return of final meeting in a creditors' voluntary winding up
dot icon17/10/2022
Liquidators' statement of receipts and payments to 2022-08-12
dot icon14/10/2021
Liquidators' statement of receipts and payments to 2021-08-12
dot icon01/09/2020
Appointment of a voluntary liquidator
dot icon01/09/2020
Resolutions
dot icon01/09/2020
Statement of affairs
dot icon24/08/2020
Registered office address changed from Richmond Point 43 Richmond Hill Bournemouth BH2 6LR England to 3 the Courtyard Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2020-08-24
dot icon25/06/2020
Satisfaction of charge 024404780008 in full
dot icon22/06/2020
Satisfaction of charge 024404780007 in full
dot icon17/06/2020
Satisfaction of charge 024404780009 in full
dot icon10/06/2020
Notification of Freyacap 2 Limited as a person with significant control on 2020-06-04
dot icon10/06/2020
Cessation of Ensign Cdi Limited as a person with significant control on 2020-06-04
dot icon14/05/2020
Registration of charge 024404780009, created on 2020-04-30
dot icon27/03/2020
Previous accounting period shortened from 2019-06-28 to 2019-06-27
dot icon13/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon21/02/2020
Appointment of Mr Simon David Payne as a director on 2020-01-20
dot icon13/02/2020
Termination of appointment of Paul Bevington as a director on 2019-12-31
dot icon13/02/2020
Termination of appointment of Adam Walker Jarvis as a director on 2020-02-07
dot icon31/10/2019
Registration of charge 024404780008, created on 2019-10-30
dot icon28/09/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2019
Current accounting period shortened from 2018-06-29 to 2018-06-28
dot icon28/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon13/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon06/11/2018
Registered office address changed from 5-7 Melchett Road Kings Norton Business Centre Kings Norton Birmingham B30 3HG to Richmond Point 43 Richmond Hill Bournemouth BH2 6LR on 2018-11-06
dot icon06/11/2018
Notification of Ensign Cdi Limited as a person with significant control on 2018-10-31
dot icon06/11/2018
Appointment of Mr James Edward Lucking as a director on 2018-10-31
dot icon06/11/2018
Cessation of Christopher Frederick Arkwell as a person with significant control on 2018-10-31
dot icon06/11/2018
Appointment of Mr Adam Walker Jarvis as a director on 2018-10-31
dot icon06/11/2018
Termination of appointment of Christopher Frederick Arkwell as a director on 2018-10-31
dot icon06/11/2018
Termination of appointment of Christopher Frederick Arkwell as a secretary on 2018-10-31
dot icon18/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon23/07/2018
Termination of appointment of Michael Alexander Arkwell as a director on 2018-06-12
dot icon29/05/2018
Satisfaction of charge 6 in full
dot icon28/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon26/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon24/08/2017
Appointment of Mr Paul Bevington as a director on 2017-06-01
dot icon02/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon01/11/2016
Appointment of Mr Stephen Geoffrey Andrew White as a director on 2016-11-01
dot icon01/11/2016
Appointment of Mr Christopher David Jones as a director on 2016-11-01
dot icon01/11/2016
Termination of appointment of Bernard Philip Zissman as a director on 2016-10-31
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Appointment of Michael Alexander Arkwell as a director on 2016-04-25
dot icon06/04/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon02/03/2016
Secretary's details changed for Mr Christopher Frederick Arkwell on 2016-01-01
dot icon02/03/2016
Director's details changed for Sir Bernard Philip Zissman on 2016-01-01
dot icon02/03/2016
Director's details changed for Mr Christopher Frederick Arkwell on 2016-01-01
dot icon02/10/2015
Cancellation of shares. Statement of capital on 2015-09-04
dot icon02/10/2015
Purchase of own shares.
dot icon10/09/2015
Termination of appointment of Aba Corporate Directors Limited as a director on 2015-09-04
dot icon05/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/04/2015
Previous accounting period shortened from 2015-07-31 to 2015-01-31
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon15/11/2014
Registration of charge 024404780007, created on 2014-11-14
dot icon15/09/2014
Termination of appointment of Neil Donald Mackay as a director on 2014-08-29
dot icon08/09/2014
Termination of appointment of Neil Donald Mackay as a director on 2014-08-29
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/03/2014
Satisfaction of charge 4 in full
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon27/02/2014
Appointment of Aba Corporate Directors Limited as a director
dot icon27/02/2014
Termination of appointment of Private Equity Builders Llp as a director
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon24/02/2014
Appointment of Private Equity Builders Llp as a director
dot icon24/02/2014
Termination of appointment of Aba Corporate Directors Limited as a director
dot icon04/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon24/10/2013
Appointment of Mr Neil Donald Mackay as a director
dot icon15/01/2013
Accounts for a small company made up to 2012-07-31
dot icon02/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon04/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon23/01/2012
Previous accounting period extended from 2011-04-30 to 2011-07-31
dot icon02/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon22/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon22/11/2010
Director's details changed for Private Equipty Builders Llp on 2010-01-01
dot icon06/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 6
dot icon02/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Christopher Frederick Arkwell on 2009-11-27
dot icon01/12/2009
Director's details changed for Peuk Corporate Directors Ltd on 2009-10-29
dot icon13/08/2009
Full accounts made up to 2009-04-30
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/06/2009
Resolutions
dot icon05/06/2009
Certificate of re-registration from Public Limited Company to Private
dot icon05/06/2009
Application for reregistration from PLC to private
dot icon05/06/2009
Re-registration of Memorandum and Articles
dot icon23/04/2009
Appointment terminated director steven wakelam
dot icon01/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/12/2008
Full accounts made up to 2008-04-30
dot icon24/11/2008
Return made up to 31/10/08; full list of members
dot icon29/05/2008
Appointment terminated director david pearson
dot icon17/12/2007
Return made up to 31/10/07; full list of members
dot icon04/11/2007
Full accounts made up to 2007-04-30
dot icon27/07/2007
New director appointed
dot icon27/07/2007
New director appointed
dot icon05/12/2006
Full accounts made up to 2006-04-30
dot icon29/11/2006
Return made up to 31/10/06; full list of members
dot icon28/11/2006
Accounting reference date shortened from 31/07/06 to 30/04/06
dot icon20/01/2006
Return made up to 31/10/05; full list of members
dot icon19/08/2005
New secretary appointed
dot icon19/08/2005
Secretary resigned
dot icon23/06/2005
Director resigned
dot icon26/05/2005
New director appointed
dot icon22/04/2005
Accounting reference date extended from 30/04/05 to 31/07/05
dot icon06/12/2004
Full accounts made up to 2004-04-30
dot icon02/12/2004
£ sr 50000@1 28/10/04
dot icon24/11/2004
Return made up to 31/10/04; full list of members
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon03/11/2004
Director resigned
dot icon30/10/2004
Declaration of mortgage charge released/ceased
dot icon30/10/2004
Declaration of mortgage charge released/ceased
dot icon30/10/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2003
Full accounts made up to 2003-04-30
dot icon24/10/2003
Return made up to 31/10/03; full list of members
dot icon12/08/2003
Particulars of mortgage/charge
dot icon18/12/2002
Full accounts made up to 2002-04-30
dot icon31/10/2002
Return made up to 31/10/02; full list of members
dot icon26/03/2002
Accounts for a medium company made up to 2001-04-30
dot icon17/01/2002
Return made up to 31/10/01; full list of members
dot icon03/10/2001
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon03/10/2001
Re-registration of Memorandum and Articles
dot icon03/10/2001
Auditor's statement
dot icon03/10/2001
Auditor's report
dot icon03/10/2001
Balance Sheet
dot icon03/10/2001
Declaration on reregistration from private to PLC
dot icon03/10/2001
Application for reregistration from private to PLC
dot icon03/10/2001
Resolutions
dot icon23/07/2001
Director's particulars changed
dot icon23/07/2001
Director's particulars changed
dot icon13/06/2001
Declaration of satisfaction of mortgage/charge
dot icon25/05/2001
Particulars of contract relating to shares
dot icon25/05/2001
Ad 03/04/01--------- £ si 90000@1=90000 £ ic 100/90100
dot icon25/05/2001
Nc inc already adjusted 03/04/01
dot icon25/05/2001
Resolutions
dot icon26/02/2001
Accounts for a medium company made up to 2000-04-30
dot icon14/11/2000
Return made up to 31/10/00; full list of members
dot icon03/11/2000
New secretary appointed
dot icon13/09/2000
Particulars of mortgage/charge
dot icon22/06/2000
New director appointed
dot icon21/06/2000
Return made up to 06/11/99; full list of members
dot icon02/03/2000
Accounts for a medium company made up to 1999-04-30
dot icon10/11/1999
Resolutions
dot icon21/01/1999
Full accounts made up to 1998-04-30
dot icon06/11/1998
Return made up to 06/11/98; no change of members
dot icon16/10/1998
New director appointed
dot icon25/02/1998
Accounts for a small company made up to 1997-04-30
dot icon02/12/1997
Return made up to 06/11/97; full list of members
dot icon25/11/1997
New director appointed
dot icon28/02/1997
Accounts for a small company made up to 1996-04-30
dot icon05/11/1996
Return made up to 06/11/96; no change of members
dot icon27/02/1996
Accounts for a small company made up to 1995-04-30
dot icon07/02/1996
Particulars of mortgage/charge
dot icon23/11/1995
Return made up to 06/11/95; no change of members
dot icon04/10/1995
Registered office changed on 04/10/95 from: 2 queens drive kings norton business centre kings norton birmingham B30 3HH
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 06/11/94; full list of members
dot icon07/10/1994
Accounts for a small company made up to 1994-04-30
dot icon25/07/1994
Ad 30/04/94--------- £ si 998@1=998 £ ic 2/1000
dot icon25/07/1994
Nc inc already adjusted 30/04/94
dot icon25/07/1994
Resolutions
dot icon07/06/1994
Accounting reference date shortened from 31/03 to 30/04
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon26/01/1994
Return made up to 06/11/93; no change of members
dot icon14/07/1993
Registered office changed on 14/07/93 from: 4 queens drive kings norton business centre kings norton birmingham B30 8HH
dot icon16/06/1993
Memorandum and Articles of Association
dot icon16/06/1993
Resolutions
dot icon17/05/1993
Particulars of mortgage/charge
dot icon14/12/1992
Return made up to 06/11/92; no change of members
dot icon20/07/1992
Full accounts made up to 1992-03-31
dot icon06/07/1992
Full accounts made up to 1991-03-31
dot icon22/01/1992
Return made up to 06/11/91; full list of members
dot icon13/01/1991
Registered office changed on 13/01/91 from: silk and terry house warstock road kings heath birmingham B14 4RS
dot icon09/11/1989
Secretary resigned
dot icon06/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zissman, Bernard Philip, Sir
Director
01/01/1999 - 31/10/2016
30
Payne, Simon David
Director
20/01/2020 - Present
15

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

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About CDI GROUP LIMITED

CDI GROUP LIMITED is an(a) Dissolved company incorporated on 06/11/1989 with the registered office located at 3 The Courtyard Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CDI GROUP LIMITED?

toggle

CDI GROUP LIMITED is currently Dissolved. It was registered on 06/11/1989 and dissolved on 22/10/2023.

Where is CDI GROUP LIMITED located?

toggle

CDI GROUP LIMITED is registered at 3 The Courtyard Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ.

What does CDI GROUP LIMITED do?

toggle

CDI GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CDI GROUP LIMITED?

toggle

The latest filing was on 22/10/2023: Final Gazette dissolved following liquidation.