CDU PLC

Register to unlock more data on OkredoRegister

CDU PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02645724

Incorporation date

12/09/1991

Size

Full

Contacts

Registered address

Registered address

Official Receiver 2nd Floor 3 Piccadily Place, London Road, Manchester M1 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1991)
dot icon18/01/2017
Final Gazette dissolved following liquidation
dot icon30/10/2014
Receiver's abstract of receipts and payments to 2014-09-30
dot icon09/10/2014
Registered office address changed from 35 Newhall Street Birmingham B3 3PU to Official Receiver 2Nd Floor 3 Piccadily Place London Road Manchester M1 3BN on 2014-10-09
dot icon08/10/2014
Notice of ceasing to act as receiver or manager
dot icon08/10/2014
Notice of ceasing to act as receiver or manager
dot icon03/04/2014
Receiver's abstract of receipts and payments to 2014-03-22
dot icon18/04/2013
Receiver's abstract of receipts and payments to 2013-03-22
dot icon30/01/2013
Dissolution deferment
dot icon03/01/2013
Completion of winding up
dot icon15/05/2012
Receiver's abstract of receipts and payments to 2012-03-22
dot icon07/10/2011
Termination of appointment of Carolyn Glasner as a director
dot icon03/10/2011
Termination of appointment of Stephen Thwaite as a director
dot icon26/09/2011
Termination of appointment of Stephen Thwaite as a director
dot icon22/09/2011
Termination of appointment of Christopher Heath as a director
dot icon08/07/2011
Order of court to wind up
dot icon04/07/2011
Administrative Receiver's report
dot icon13/05/2011
Statement of Affairs in administrative receivership following report to creditors
dot icon11/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5
dot icon13/04/2011
Notice of appointment of receiver or manager
dot icon29/03/2011
Registered office address changed from Po Box 30 Gordon Mill Barngate Street Leek Staffordshire ST13 8AR England on 2011-03-29
dot icon03/03/2011
Termination of appointment of Andrew Davies as a secretary
dot icon22/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon17/02/2011
Registered office address changed from Slimma House, Barngate Street Leek Staffordshire ST13 8AR on 2011-02-17
dot icon16/02/2011
Certificate of change of name
dot icon16/02/2011
Change of name notice
dot icon14/10/2010
Annual return made up to 2010-09-13 with bulk list of shareholders
dot icon19/05/2010
Resolutions
dot icon19/05/2010
Resolutions
dot icon19/05/2010
Resolutions
dot icon19/05/2010
Resolutions
dot icon07/04/2010
Full accounts made up to 2009-10-02
dot icon21/10/2009
Annual return made up to 2009-09-13 with bulk list of shareholders
dot icon12/10/2009
Director's details changed for Stephen James Thwaite on 2009-10-08
dot icon12/10/2009
Director's details changed for Christopher Graham Heath on 2009-10-08
dot icon12/10/2009
Director's details changed for Carolyn Glasner on 2009-10-08
dot icon12/10/2009
Secretary's details changed for Mr Andrew Davies on 2009-10-08
dot icon29/04/2009
Resolutions
dot icon29/04/2009
Resolutions
dot icon29/04/2009
Resolutions
dot icon06/04/2009
Full accounts made up to 2008-10-03
dot icon12/12/2008
Appointment terminated director michael elphick
dot icon09/12/2008
Secretary appointed mr andrew davies
dot icon09/12/2008
Appointment terminated secretary michael elphick
dot icon28/10/2008
Director's change of particulars / christopher heath / 24/10/2008
dot icon03/10/2008
Return made up to 13/09/08; bulk list available separately
dot icon07/02/2008
Full accounts made up to 2007-09-28
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon30/10/2007
Return made up to 13/09/07; bulk list available separately
dot icon18/02/2007
Resolutions
dot icon15/02/2007
Full accounts made up to 2006-09-29
dot icon05/12/2006
Return made up to 13/09/06; bulk list available separately
dot icon11/09/2006
Resolutions
dot icon02/08/2006
Registered office changed on 02/08/06 from: 252 york road, leeds, west yorkshire LS9 9BP
dot icon12/07/2006
Registered office changed on 12/07/06 from: P.o box 30, barngate street, leek, staffordshire, ST13 8AR
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon10/02/2006
Full accounts made up to 2005-09-30
dot icon08/12/2005
Resolutions
dot icon17/11/2005
New director appointed
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Director resigned
dot icon19/10/2005
Auditor's resignation
dot icon17/10/2005
Return made up to 13/09/05; bulk list available separately
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon05/02/2005
Full accounts made up to 2004-10-01
dot icon04/10/2004
Return made up to 13/09/04; bulk list available separately
dot icon08/02/2004
Resolutions
dot icon08/02/2004
Resolutions
dot icon08/02/2004
Full accounts made up to 2003-10-03
dot icon07/10/2003
Return made up to 13/09/03; bulk list available separately
dot icon16/04/2003
Declaration of satisfaction of mortgage/charge
dot icon16/04/2003
Declaration of satisfaction of mortgage/charge
dot icon10/02/2003
Resolutions
dot icon10/02/2003
Resolutions
dot icon30/01/2003
Full accounts made up to 2002-09-27
dot icon30/09/2002
Return made up to 13/09/02; bulk list available separately
dot icon16/08/2002
Ad 05/08/02--------- £ si [email protected]=1000 £ ic 520246/521246
dot icon19/03/2002
Particulars of mortgage/charge
dot icon18/03/2002
Declaration of satisfaction of mortgage/charge
dot icon18/03/2002
Declaration of satisfaction of mortgage/charge
dot icon26/01/2002
Ad 22/01/02--------- £ si [email protected]=2950 £ ic 517296/520246
dot icon21/01/2002
Ad 15/01/02--------- £ si [email protected]=1450 £ ic 515846/517296
dot icon15/01/2002
Full accounts made up to 2001-09-28
dot icon21/09/2001
Return made up to 13/09/01; bulk list available separately
dot icon21/05/2001
New director appointed
dot icon23/01/2001
Full accounts made up to 2000-09-29
dot icon20/09/2000
Return made up to 13/09/00; bulk list available separately
dot icon24/01/2000
Full accounts made up to 1999-10-01
dot icon23/09/1999
Return made up to 13/09/99; bulk list available separately
dot icon18/01/1999
Full accounts made up to 1998-10-02
dot icon29/09/1998
Return made up to 13/09/98; bulk list available separately
dot icon27/05/1998
Director resigned
dot icon19/12/1997
Full accounts made up to 1997-10-03
dot icon02/12/1997
Return made up to 13/09/97; full list of members
dot icon20/05/1997
Director resigned
dot icon18/03/1997
Resolutions
dot icon18/03/1997
Resolutions
dot icon13/03/1997
Director's particulars changed
dot icon31/01/1997
Full accounts made up to 1996-09-27
dot icon23/01/1997
Director's particulars changed
dot icon10/10/1996
Return made up to 13/09/96; bulk list available separately
dot icon17/09/1996
New director appointed
dot icon12/09/1996
Miscellaneous
dot icon21/06/1996
Ad 10/06/96--------- £ si [email protected]=43014 £ ic 472832/515846
dot icon06/03/1996
Resolutions
dot icon05/02/1996
Full accounts made up to 1995-09-29
dot icon18/10/1995
Return made up to 13/09/95; bulk list available separately
dot icon29/03/1995
Full accounts made up to 1994-09-30
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 icon20/10/1994
Return made up to 13/09/94; bulk list available separately
dot icon09/08/1994
Particulars of mortgage/charge
dot icon14/03/1994
S-div conve 27/01/94
dot icon03/03/1994
New director appointed
dot icon03/03/1994
Location of register of members
dot icon03/03/1994
Ad 07/02/94--------- £ si [email protected]=125000 £ ic 1065005/1190005
dot icon20/02/1994
Memorandum and Articles of Association
dot icon20/02/1994
Resolutions
dot icon20/02/1994
Resolutions
dot icon17/02/1994
Listing of particulars
dot icon28/01/1994
Full accounts made up to 1993-10-01
dot icon21/01/1994
Certificate of re-registration from Private to Public Limited Company
dot icon21/01/1994
Declaration on reregistration from private to PLC
dot icon21/01/1994
Auditor's report
dot icon21/01/1994
Balance Sheet
dot icon21/01/1994
Auditor's statement
dot icon21/01/1994
Re-registration of Memorandum and Articles
dot icon21/01/1994
Application for reregistration from private to PLC
dot icon21/01/1994
Resolutions
dot icon21/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon05/01/1994
Resolutions
dot icon23/11/1993
£ ic 1160005/1065005 18/10/93 £ sr 95000@1=95000
dot icon12/10/1993
Return made up to 13/09/93; full list of members
dot icon30/06/1993
Full accounts made up to 1992-09-25
dot icon28/05/1993
New director appointed
dot icon13/04/1993
Director resigned
dot icon21/02/1993
£ ic 1350005/1160005 15/02/93 £ sr 190000@1=190000
dot icon07/10/1992
Return made up to 13/09/92; full list of members
dot icon10/07/1992
Particulars of mortgage/charge
dot icon11/03/1992
Particulars of mortgage/charge
dot icon11/03/1992
Particulars of mortgage/charge
dot icon26/11/1991
New director appointed
dot icon11/11/1991
Ad 25/10/91--------- £ si 1350003@1=1350003 £ ic 2/1350005
dot icon11/11/1991
Nc inc already adjusted 25/10/91
dot icon11/11/1991
Resolutions
dot icon11/11/1991
Resolutions
dot icon11/11/1991
Resolutions
dot icon11/11/1991
Resolutions
dot icon11/11/1991
Accounting reference date notified as 30/09
dot icon05/11/1991
Registered office changed on 05/11/91 from: P.O. Box 30 barngate street leek staffs ST13 8AR
dot icon04/11/1991
Certificate of change of name
dot icon29/10/1991
Particulars of mortgage/charge
dot icon29/10/1991
Particulars of mortgage/charge
dot icon10/10/1991
Registered office changed on 10/10/91 from: 41 park square, leeds, west yorkshire, LS1 2NS
dot icon10/10/1991
Director resigned
dot icon10/10/1991
Director resigned
dot icon10/10/1991
Secretary resigned
dot icon10/10/1991
New secretary appointed;new director appointed
dot icon10/10/1991
New director appointed
dot icon10/10/1991
New director appointed
dot icon13/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/10/2009
dot iconLast change occurred
01/10/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
01/10/2009
dot iconNext account date
01/10/2010
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
Shiels, George
Director
14/05/1993 - 02/11/2005
8
SIMCO DIRECTOR B LIMITED
Nominee Director
13/09/1991 - 01/10/1991
60
Hilland, Robert James Mcnally
Director
25/10/1991 - 31/03/1993
1
Vaughan, Paul Richard
Director
29/08/1996 - 18/05/1998
-
Glasner, Carolyn
Director
03/11/2005 - 31/03/2011
2

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 CDU PLC

CDU PLC is an(a) Dissolved company incorporated on 12/09/1991 with the registered office located at Official Receiver 2nd Floor 3 Piccadily Place, London Road, Manchester M1 3BN. 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 CDU PLC?

toggle

CDU PLC is currently Dissolved. It was registered on 12/09/1991 and dissolved on 17/01/2017.

Where is CDU PLC located?

toggle

CDU PLC is registered at Official Receiver 2nd Floor 3 Piccadily Place, London Road, Manchester M1 3BN.

What does CDU PLC do?

toggle

CDU PLC operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for CDU PLC?

toggle

The latest filing was on 18/01/2017: Final Gazette dissolved following liquidation.