CDI (PRODUCT HANDLING) LIMITED

Register to unlock more data on OkredoRegister

CDI (PRODUCT HANDLING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04370159

Incorporation date

08/02/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Prospect House, Rouen Road, Norwich NR1 1RECopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2002)
dot icon13/03/2024
Final Gazette dissolved following liquidation
dot icon13/12/2023
Return of final meeting in a creditors' voluntary winding up
dot icon15/11/2022
Liquidators' statement of receipts and payments to 2022-10-06
dot icon02/03/2022
Registered office address changed from Townshend House Crown Road Norwich NR1 3DT England to Prospect House Rouen Road Norwich NR1 1RE on 2022-03-02
dot icon15/10/2021
Liquidators' statement of receipts and payments to 2021-10-06
dot icon09/11/2020
Liquidators' statement of receipts and payments to 2020-10-06
dot icon02/11/2019
Liquidators' statement of receipts and payments to 2019-10-06
dot icon05/11/2018
Liquidators' statement of receipts and payments to 2018-10-06
dot icon06/12/2017
Liquidators' statement of receipts and payments to 2017-10-06
dot icon29/11/2016
Liquidators' statement of receipts and payments to 2016-10-06
dot icon31/12/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/12/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/12/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/10/2015
Statement of affairs with form 4.19
dot icon30/10/2015
Appointment of a voluntary liquidator
dot icon16/10/2015
Resolutions
dot icon11/09/2015
Registered office address changed from The Staithe Business Suite Staithe Road Bungay Suffolk NR35 1ET to Townshend House Crown Road Norwich NR1 3DT on 2015-09-11
dot icon23/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon29/10/2012
Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE on 2012-10-29
dot icon02/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/05/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/05/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon26/04/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon26/04/2010
Director's details changed for Ivan John Reeve on 2010-03-09
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon17/11/2009
Termination of appointment of Rex Sparkes as a director
dot icon18/03/2009
Return made up to 08/02/09; full list of members
dot icon20/02/2009
Total exemption full accounts made up to 2008-02-29
dot icon09/05/2008
Director appointed rex sparkes
dot icon09/05/2008
Director appointed ivan john reeve
dot icon28/03/2008
Return made up to 08/02/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon03/03/2007
Director resigned
dot icon26/02/2007
Return made up to 08/02/07; full list of members
dot icon26/02/2007
Director resigned
dot icon13/11/2006
Ad 15/09/06--------- £ si 200@1=200 £ ic 100/300
dot icon10/10/2006
Certificate of change of name
dot icon11/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/02/2006
Return made up to 08/02/06; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon31/03/2005
Return made up to 08/02/05; full list of members
dot icon24/02/2005
Registered office changed on 24/02/05 from: 17 surrey street lowestoft suffolk NR32 1LW
dot icon27/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New secretary appointed;new director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
Secretary resigned
dot icon21/04/2004
Director resigned
dot icon21/04/2004
Director resigned
dot icon14/02/2004
Return made up to 08/02/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon03/11/2003
Director resigned
dot icon26/03/2002
Ad 21/03/02--------- £ si 100@1=100 £ ic 1/101
dot icon01/03/2002
Secretary resigned
dot icon01/03/2002
Director resigned
dot icon01/03/2002
New secretary appointed;new director appointed
dot icon01/03/2002
New director appointed
dot icon01/03/2002
New director appointed
dot icon08/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2014
dot iconLast change occurred
28/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2014
dot iconNext account date
28/02/2015
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew David Whiteside
Director
06/04/2004 - 31/01/2007
1

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 CDI (PRODUCT HANDLING) LIMITED

CDI (PRODUCT HANDLING) LIMITED is an(a) Dissolved company incorporated on 08/02/2002 with the registered office located at Prospect House, Rouen Road, Norwich NR1 1RE. 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 CDI (PRODUCT HANDLING) LIMITED?

toggle

CDI (PRODUCT HANDLING) LIMITED is currently Dissolved. It was registered on 08/02/2002 and dissolved on 13/03/2024.

Where is CDI (PRODUCT HANDLING) LIMITED located?

toggle

CDI (PRODUCT HANDLING) LIMITED is registered at Prospect House, Rouen Road, Norwich NR1 1RE.

What does CDI (PRODUCT HANDLING) LIMITED do?

toggle

CDI (PRODUCT HANDLING) LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for CDI (PRODUCT HANDLING) LIMITED?

toggle

The latest filing was on 13/03/2024: Final Gazette dissolved following liquidation.