CDP SERVICES (WIRRAL) LIMITED

Register to unlock more data on OkredoRegister

CDP SERVICES (WIRRAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03053649

Incorporation date

05/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

67 Chorley Old Road, Bolton BL1 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1995)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon15/03/2023
Application to strike the company off the register
dot icon24/10/2022
Micro company accounts made up to 2022-05-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon22/03/2022
Director's details changed for Mrs Diane Swindell on 2022-03-22
dot icon22/03/2022
Registered office address changed from Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP to 67 Chorley Old Road Bolton BL1 3AJ on 2022-03-22
dot icon15/12/2021
Director's details changed for Mrs Dianne Swindell on 2021-12-13
dot icon14/12/2021
Cessation of Christopher Daniel Phillips as a person with significant control on 2021-12-13
dot icon14/12/2021
Cessation of Emma Victoria Phillips as a person with significant control on 2021-12-13
dot icon14/12/2021
Notification of Kd Comms Holdings Ltd as a person with significant control on 2021-12-13
dot icon14/12/2021
Termination of appointment of Christopher Daniel Phillips as a director on 2021-12-13
dot icon14/12/2021
Appointment of Mrs Dianne Swindell as a director on 2021-12-13
dot icon14/12/2021
Termination of appointment of Christopher Daniel Phillips as a secretary on 2021-12-13
dot icon14/12/2021
Appointment of Mr Keith Swindell as a director on 2021-12-13
dot icon03/11/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon28/09/2021
Satisfaction of charge 1 in full
dot icon21/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon03/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon18/11/2019
Appointment of Mr Christopher Daniel Phillips as a secretary on 2019-11-15
dot icon15/11/2019
Termination of appointment of Emma Victoria Phillips as a director on 2019-11-15
dot icon15/11/2019
Termination of appointment of Emma Victoria Phillips as a secretary on 2019-11-15
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon16/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/08/2015
Director's details changed for Emma Victoria Phillips on 2015-08-27
dot icon27/08/2015
Director's details changed for Christopher Daniel Phillips on 2015-08-27
dot icon27/08/2015
Secretary's details changed for Emma Victoria Phillips on 2015-08-27
dot icon11/06/2015
Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 2015-06-11
dot icon10/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon19/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon29/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon19/10/2012
Registered office address changed from Unit 40 Price Street Business Centre Price Street Birkenhead Merseyside CH41 4JQ on 2012-10-19
dot icon12/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon31/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon21/05/2010
Director's details changed for Christopher Daniel Phillips on 2010-05-05
dot icon21/05/2010
Director's details changed for Emma Victoria Phillips on 2010-05-05
dot icon18/01/2010
Registered office address changed from Room 32 Unit 7 Odyssey Centre Corporation Road Birkenhead Merseyside CH41 1LB on 2010-01-18
dot icon20/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/06/2009
Return made up to 05/05/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon20/08/2008
Return made up to 05/05/08; no change of members
dot icon24/01/2008
New secretary appointed
dot icon21/01/2008
Secretary resigned
dot icon20/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon07/09/2007
Registered office changed on 07/09/07 from: 68 argyle street birkenhead wirral CH41 6AF
dot icon06/06/2007
Return made up to 05/05/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon07/07/2006
Return made up to 05/05/06; full list of members
dot icon05/10/2005
Return made up to 05/05/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon21/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon07/07/2004
Return made up to 05/05/04; full list of members
dot icon08/04/2004
New director appointed
dot icon27/11/2003
Accounting reference date extended from 30/11/03 to 31/05/04
dot icon24/09/2003
Accounts for a small company made up to 2002-11-30
dot icon28/07/2003
Return made up to 05/05/03; full list of members
dot icon22/04/2003
New secretary appointed
dot icon08/04/2003
Secretary resigned
dot icon20/09/2002
Accounts for a small company made up to 2001-11-30
dot icon17/08/2002
Director's particulars changed
dot icon09/07/2002
Return made up to 05/05/02; full list of members
dot icon06/12/2001
Resolutions
dot icon19/07/2001
Accounts for a small company made up to 2000-11-30
dot icon21/05/2001
Return made up to 05/05/01; full list of members
dot icon16/02/2001
Secretary resigned;director resigned
dot icon07/02/2001
New secretary appointed
dot icon06/12/2000
Registered office changed on 06/12/00 from: 68 argyle street birkenhead merseyside CH41 6AF
dot icon04/12/2000
Registered office changed on 04/12/00 from: 68 argyle street birkenhead merseyside CH41 6AF
dot icon27/09/2000
Accounts for a small company made up to 1999-11-30
dot icon12/09/2000
Registered office changed on 12/09/00 from: colin sturgeon 7 thingwall road wirral merseyside CH61 3UA
dot icon26/05/2000
Return made up to 05/05/00; full list of members
dot icon18/04/2000
Registered office changed on 18/04/00 from: 7 thingwall road irby wirral merseyside L61 3UA
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon19/05/1999
Return made up to 05/05/99; no change of members
dot icon21/05/1998
Return made up to 05/05/98; no change of members
dot icon24/04/1998
Accounts for a small company made up to 1997-11-30
dot icon25/06/1997
Accounts for a small company made up to 1996-11-30
dot icon23/06/1997
Return made up to 05/05/97; full list of members
dot icon23/06/1997
Ad 27/11/96--------- £ si 98@1=98 £ ic 2/100
dot icon13/09/1996
Accounts for a small company made up to 1995-11-30
dot icon20/06/1996
Particulars of mortgage/charge
dot icon17/05/1996
Return made up to 05/05/96; full list of members
dot icon17/05/1996
New director appointed
dot icon27/10/1995
Accounting reference date notified as 30/11
dot icon10/05/1995
Secretary resigned
dot icon05/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.99K
-
0.00
5.76K
-
2022
2
101.00
-
0.00
-
-
2022
2
101.00
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

101.00 £Descended-98.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CDP SERVICES (WIRRAL) LIMITED

CDP SERVICES (WIRRAL) LIMITED is an(a) Dissolved company incorporated on 05/05/1995 with the registered office located at 67 Chorley Old Road, Bolton BL1 3AJ. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CDP SERVICES (WIRRAL) LIMITED?

toggle

CDP SERVICES (WIRRAL) LIMITED is currently Dissolved. It was registered on 05/05/1995 and dissolved on 13/06/2023.

Where is CDP SERVICES (WIRRAL) LIMITED located?

toggle

CDP SERVICES (WIRRAL) LIMITED is registered at 67 Chorley Old Road, Bolton BL1 3AJ.

What does CDP SERVICES (WIRRAL) LIMITED do?

toggle

CDP SERVICES (WIRRAL) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CDP SERVICES (WIRRAL) LIMITED have?

toggle

CDP SERVICES (WIRRAL) LIMITED had 2 employees in 2022.

What is the latest filing for CDP SERVICES (WIRRAL) LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.