CDW PAISLEY LIMITED

Register to unlock more data on OkredoRegister

CDW PAISLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00269986

Incorporation date

07/11/1932

Size

Dormant

Contacts

Registered address

Registered address

Hamilton House Latium Management Services, Church Street, Altrincham WA14 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon19/08/2025
Application to strike the company off the register
dot icon11/08/2025
Accounts for a dormant company made up to 2024-10-31
dot icon11/07/2025
Termination of appointment of Julian Slade as a director on 2025-07-11
dot icon11/07/2025
Appointment of Mr Craig John Gorvin as a director on 2025-07-11
dot icon21/05/2025
Director's details changed for Mr Julian Slade on 2025-05-02
dot icon21/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon13/05/2025
Change of details for Latium Dormants Limited as a person with significant control on 2025-05-13
dot icon23/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon23/05/2024
Accounts for a dormant company made up to 2023-10-31
dot icon17/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon17/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon21/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon23/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon21/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon18/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon10/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon21/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon22/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon30/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon23/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon11/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon22/06/2017
Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Latium Management Services Church Street Altrincham WA14 4DR on 2017-06-22
dot icon23/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon14/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon16/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon03/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon24/03/2015
Accounts for a dormant company made up to 2014-10-31
dot icon16/01/2015
Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 2015-01-16
dot icon23/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon09/05/2013
Accounts for a dormant company made up to 2012-11-02
dot icon21/12/2012
Termination of appointment of Iain Thomson as a director
dot icon21/12/2012
Appointment of Mr Julian Slade as a director
dot icon12/12/2012
Termination of appointment of Iain Thomson as a secretary
dot icon25/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon08/05/2012
Accounts for a dormant company made up to 2011-10-28
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon20/07/2011
Accounts for a dormant company made up to 2010-10-29
dot icon13/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon20/08/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon16/07/2010
Accounts for a dormant company made up to 2009-10-30
dot icon01/12/2009
Accounts for a dormant company made up to 2008-10-31
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon02/06/2009
Return made up to 14/05/09; full list of members
dot icon23/10/2008
Return made up to 14/05/08; full list of members
dot icon22/10/2008
Accounts for a dormant company made up to 2007-11-02
dot icon05/08/2008
Registered office changed on 05/08/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB
dot icon12/05/2008
Appointment terminated director and secretary daren wallis
dot icon12/05/2008
Director and secretary appointed iain thomson
dot icon16/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon05/06/2007
Return made up to 14/05/07; full list of members
dot icon23/04/2007
Registered office changed on 23/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF
dot icon19/04/2007
Accounts for a dormant company made up to 2006-10-31
dot icon12/01/2007
New secretary appointed
dot icon12/01/2007
Secretary resigned
dot icon04/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon20/06/2006
Return made up to 14/05/06; full list of members
dot icon19/05/2005
Return made up to 14/05/05; full list of members
dot icon25/02/2005
Accounts for a dormant company made up to 2004-10-31
dot icon26/05/2004
Return made up to 14/05/04; full list of members
dot icon21/04/2004
Accounts for a dormant company made up to 2003-10-31
dot icon08/01/2004
Registered office changed on 08/01/04 from: no 1 site mod quedgeley, naas lane, gloucester gloucestershire GL2 2ZY
dot icon26/06/2003
Accounts for a dormant company made up to 2002-10-31
dot icon04/06/2003
Return made up to 14/05/03; full list of members
dot icon28/03/2003
Registered office changed on 28/03/03 from: customer centre central way cheltenham trade park cheltenham gloucestershire GL51 8LX
dot icon04/11/2002
Director resigned
dot icon24/09/2002
Secretary resigned;director resigned
dot icon09/09/2002
New secretary appointed
dot icon06/08/2002
Director resigned
dot icon29/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon20/05/2002
Accounts for a dormant company made up to 2001-10-31
dot icon13/05/2002
Return made up to 14/05/02; full list of members
dot icon24/11/2001
Declaration of mortgage charge released/ceased
dot icon21/11/2001
Certificate of change of name
dot icon01/06/2001
Return made up to 14/05/01; full list of members
dot icon17/04/2001
Accounts for a dormant company made up to 2000-10-31
dot icon04/09/2000
Accounts for a dormant company made up to 1999-10-31
dot icon13/06/2000
Return made up to 14/05/00; full list of members
dot icon28/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/09/1999
New director appointed
dot icon21/07/1999
Director resigned
dot icon28/05/1999
Return made up to 14/05/99; full list of members
dot icon06/04/1999
Certificate of change of name
dot icon24/03/1999
New secretary appointed
dot icon24/03/1999
Accounting reference date shortened from 31/12/99 to 31/10/99
dot icon24/03/1999
Registered office changed on 24/03/99 from: caradon house 24 queens road weybridge surrey KT13 9UX
dot icon24/03/1999
Secretary resigned
dot icon13/03/1999
Resolutions
dot icon13/03/1999
Declaration of assistance for shares acquisition
dot icon12/03/1999
Particulars of mortgage/charge
dot icon21/02/1999
Resolutions
dot icon12/11/1998
New director appointed
dot icon27/10/1998
Director resigned
dot icon01/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon18/05/1998
Return made up to 14/05/98; full list of members
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon21/07/1997
New director appointed
dot icon14/07/1997
Director resigned
dot icon03/07/1997
Return made up to 14/05/97; full list of members
dot icon03/07/1997
Director's particulars changed
dot icon03/07/1997
Director's particulars changed
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon29/05/1996
New secretary appointed
dot icon29/05/1996
Secretary resigned
dot icon29/05/1996
Return made up to 14/05/96; full list of members
dot icon05/03/1996
Director resigned
dot icon25/02/1996
Director resigned
dot icon02/01/1996
Director resigned
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon21/09/1995
Director resigned
dot icon08/06/1995
Return made up to 14/05/95; full list of members
dot icon08/06/1995
Registered office changed on 08/06/95 from: duraflex house tewkesbury road cheltenham gloucestershire GL51 9PP
dot icon19/05/1995
New secretary appointed
dot icon15/05/1995
New director appointed
dot icon09/05/1995
Director's particulars changed
dot icon07/03/1995
Secretary resigned
dot icon01/03/1995
New director appointed
dot icon27/02/1995
New director appointed
dot icon16/02/1995
Director resigned
dot icon03/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon25/08/1994
Secretary's particulars changed
dot icon08/05/1994
Return made up to 14/05/94; no change of members
dot icon04/05/1994
Director resigned
dot icon17/03/1994
Certificate of change of name
dot icon16/02/1994
Auditor's resignation
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
Return made up to 14/05/93; full list of members
dot icon25/09/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Return made up to 14/05/92; no change of members
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon23/03/1992
Resolutions
dot icon19/01/1992
Secretary resigned
dot icon19/01/1992
New secretary appointed
dot icon02/01/1992
New director appointed
dot icon06/12/1991
Director resigned
dot icon25/09/1991
Full accounts made up to 1990-12-31
dot icon23/07/1991
Director's particulars changed
dot icon16/05/1991
Return made up to 14/05/91; no change of members
dot icon08/01/1991
New director appointed
dot icon07/01/1991
Certificate of change of name
dot icon24/12/1990
Registered office changed on 24/12/90 from: cleveland house, 19, st. James's square, london. SW1Y 4JG
dot icon24/12/1990
New director appointed
dot icon28/11/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon28/11/1990
Resolutions
dot icon15/11/1990
Registered office changed on 15/11/90 from: pillar house 113-115 bath road cheltenham glos GL53 7LS
dot icon08/06/1990
Full accounts made up to 1989-12-31
dot icon08/06/1990
Return made up to 14/05/90; full list of members
dot icon22/05/1989
Director's particulars changed
dot icon22/05/1989
Full accounts made up to 1988-12-31
dot icon22/05/1989
Return made up to 13/04/89; full list of members
dot icon12/01/1989
Registered office changed on 12/01/89 from: swallowfield way dawley road hayes middlesex UB3 1HX
dot icon12/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1988
Return made up to 18/03/88; no change of members
dot icon02/11/1988
Full accounts made up to 1987-12-31
dot icon31/10/1987
Return made up to 13/04/87; no change of members
dot icon31/10/1987
Full accounts made up to 1986-12-31
dot icon27/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1986
Director resigned;new director appointed
dot icon05/09/1986
Registered office changed on 05/09/86 from: elstree road elstree borehamwood herts WD6 3BQ
dot icon07/05/1986
Full accounts made up to 1985-12-31
dot icon07/05/1986
Return made up to 07/04/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00K
-
0.00
-
-
2022
-
100.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slade, Julian
Director
26/11/2012 - 11/07/2025
32
Gorvin, Craig John
Director
11/07/2025 - Present
44
Seddon, Andrew David
Director
02/07/1997 - 03/08/1998
31
Ward, John
Director
16/07/1999 - 25/06/2002
12
Tilman, David Ward
Director
29/12/1994 - 22/12/1995
55

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

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 CDW PAISLEY LIMITED

CDW PAISLEY LIMITED is an(a) Dissolved company incorporated on 07/11/1932 with the registered office located at Hamilton House Latium Management Services, Church Street, Altrincham WA14 4DR. 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 CDW PAISLEY LIMITED?

toggle

CDW PAISLEY LIMITED is currently Dissolved. It was registered on 07/11/1932 and dissolved on 11/11/2025.

Where is CDW PAISLEY LIMITED located?

toggle

CDW PAISLEY LIMITED is registered at Hamilton House Latium Management Services, Church Street, Altrincham WA14 4DR.

What does CDW PAISLEY LIMITED do?

toggle

CDW PAISLEY LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CDW PAISLEY LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.