CDW PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CDW PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00519049

Incorporation date

25/04/1953

Size

Small

Contacts

Registered address

Registered address

C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester M26 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1953)
dot icon15/05/2023
Final Gazette dissolved following liquidation
dot icon14/02/2023
Return of final meeting in a members' voluntary winding up
dot icon13/12/2022
Declaration of solvency
dot icon06/12/2022
Registered office address changed from 25 Talbot House Talbot Skyline Raynes Lane Harrow London HA2 7HA to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 2022-12-06
dot icon10/08/2022
Liquidators' statement of receipts and payments to 2022-07-27
dot icon13/08/2021
Registered office address changed from C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS to 25 Talbot House Talbot Skyline Raynes Lane Harrow London HA2 7HA on 2021-08-13
dot icon10/08/2021
Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 2021-08-10
dot icon10/08/2021
Appointment of a voluntary liquidator
dot icon10/08/2021
Resolutions
dot icon07/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon11/02/2021
Termination of appointment of Julian Slade as a director on 2021-02-10
dot icon04/11/2020
Accounts for a small company made up to 2019-11-01
dot icon02/05/2020
Registration of charge 005190490009, created on 2020-04-16
dot icon24/04/2020
Appointment of Mr Timothy John Halpin as a director on 2020-04-15
dot icon15/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon07/08/2019
Accounts for a small company made up to 2018-11-02
dot icon24/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon01/08/2018
Accounts for a small company made up to 2017-10-27
dot icon10/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon22/12/2017
Registration of charge 005190490008, created on 2017-12-19
dot icon18/07/2017
Full accounts made up to 2016-10-28
dot icon19/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon12/07/2016
Full accounts made up to 2015-10-31
dot icon01/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon05/10/2015
Termination of appointment of David John Challinor as a director on 2015-09-30
dot icon26/05/2015
Full accounts made up to 2014-10-31
dot icon13/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon05/08/2014
Full accounts made up to 2013-11-01
dot icon07/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-11-02
dot icon17/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
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 icon12/12/2012
Termination of appointment of Iain Thomson as a director
dot icon02/08/2012
Full accounts made up to 2011-10-28
dot icon26/06/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon25/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon24/01/2012
Termination of appointment of Adrian Kirk as a director
dot icon12/01/2012
Appointment of Mr Adrian Christopher Kirk as a director
dot icon12/01/2012
Appointment of Mr David John Challinor as a director
dot icon08/12/2011
Miscellaneous
dot icon05/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon02/03/2011
Full accounts made up to 2010-10-31
dot icon09/08/2010
Full accounts made up to 2009-10-31
dot icon23/06/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon15/06/2010
Termination of appointment of Michael Price as a director
dot icon10/02/2010
Termination of appointment of Stuart Lees as a director
dot icon17/12/2009
Full accounts made up to 2008-10-31
dot icon06/04/2009
Return made up to 06/04/09; full list of members
dot icon04/11/2008
Appointment terminated director neil hall
dot icon30/10/2008
Director appointed mr michael price
dot icon01/09/2008
Full accounts made up to 2007-11-02
dot icon12/06/2008
Appointment terminated director daren wallis
dot icon12/05/2008
Appointment terminated secretary daren wallis
dot icon12/05/2008
Director and secretary appointed iain thomson
dot icon22/04/2008
Return made up to 06/04/08; full list of members
dot icon21/04/2008
Location of debenture register
dot icon21/04/2008
Registered office changed on 21/04/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB
dot icon21/04/2008
Location of register of members
dot icon07/03/2008
Appointment terminated director simon hollidge
dot icon16/01/2008
New director appointed
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon10/08/2007
Full accounts made up to 2006-10-31
dot icon25/04/2007
New director appointed
dot icon19/04/2007
Return made up to 06/04/07; full list of members
dot icon19/04/2007
Registered office changed on 19/04/07 from: unit 34 ashchurch park alexandra way ashcurch tewkesbury gloucestershire GL20 8NB
dot icon20/03/2007
Registered office changed on 20/03/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF
dot icon12/01/2007
Secretary resigned
dot icon12/01/2007
New secretary appointed
dot icon12/12/2006
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Resolutions
dot icon15/11/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon06/09/2006
Full accounts made up to 2005-10-31
dot icon05/05/2006
Return made up to 06/04/06; full list of members
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon13/07/2005
Particulars of mortgage/charge
dot icon17/05/2005
New director appointed
dot icon27/04/2005
Full accounts made up to 2004-10-31
dot icon21/04/2005
Return made up to 06/04/05; full list of members
dot icon20/04/2005
Director's particulars changed
dot icon16/03/2005
New director appointed
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/07/2004
Full accounts made up to 2003-10-31
dot icon27/04/2004
Return made up to 06/04/04; full list of members
dot icon08/01/2004
Registered office changed on 08/01/04 from: no. 1 site mod quedgeley naas lane gloucester gloucestershire GL2 2ZY
dot icon14/11/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon09/05/2003
Return made up to 06/04/03; full list of members
dot icon24/04/2003
Full accounts made up to 2002-10-31
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 icon12/07/2002
Auditor's resignation
dot icon15/05/2002
New director appointed
dot icon13/05/2002
Return made up to 06/04/02; full list of members
dot icon10/05/2002
Full accounts made up to 2001-10-31
dot icon29/03/2002
Declaration of assistance for shares acquisition
dot icon29/03/2002
Declaration of assistance for shares acquisition
dot icon22/03/2002
Declaration of assistance for shares acquisition
dot icon24/11/2001
Declaration of mortgage charge released/ceased
dot icon24/11/2001
Declaration of mortgage charge released/ceased
dot icon24/11/2001
Declaration of satisfaction of mortgage/charge
dot icon24/11/2001
Declaration of mortgage charge released/ceased
dot icon06/09/2001
Director resigned
dot icon04/05/2001
Return made up to 06/04/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-10-31
dot icon12/02/2001
Director's particulars changed
dot icon04/09/2000
Full accounts made up to 1999-10-31
dot icon16/04/2000
Return made up to 06/04/00; full list of members
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon21/07/1999
Director resigned
dot icon24/05/1999
Return made up to 06/04/99; full list of members
dot icon24/05/1999
New secretary appointed
dot icon07/05/1999
New director appointed
dot icon07/05/1999
New director appointed
dot icon30/04/1999
Director resigned
dot icon25/03/1999
Certificate of change of name
dot icon24/03/1999
New director appointed
dot icon24/03/1999
New director appointed
dot icon24/03/1999
Secretary resigned
dot icon24/03/1999
Director resigned
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
Director resigned
dot icon24/03/1999
Director resigned
dot icon24/03/1999
Accounting reference date shortened from 31/12/99 to 31/10/99
dot icon13/03/1999
Resolutions
dot icon13/03/1999
Declaration of assistance for shares acquisition
dot icon13/03/1999
Declaration of assistance for shares acquisition
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon11/09/1998
Director resigned
dot icon18/08/1998
New director appointed
dot icon06/08/1998
Auditor's resignation
dot icon14/07/1998
Director resigned
dot icon13/07/1998
Director resigned
dot icon04/07/1998
New director appointed
dot icon22/06/1998
Director resigned
dot icon15/06/1998
New director appointed
dot icon12/06/1998
Return made up to 06/04/98; full list of members
dot icon19/03/1998
New director appointed
dot icon19/02/1998
Director resigned
dot icon04/02/1998
Director resigned
dot icon15/01/1998
Director resigned
dot icon19/12/1997
Director's particulars changed
dot icon28/10/1997
New director appointed
dot icon12/10/1997
Director resigned
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon01/05/1997
Director resigned
dot icon29/04/1997
Return made up to 06/04/97; full list of members
dot icon22/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon26/03/1997
Director resigned
dot icon29/01/1997
New director appointed
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon28/06/1996
Director's particulars changed
dot icon12/06/1996
Director resigned
dot icon12/06/1996
Director resigned
dot icon12/06/1996
Director resigned
dot icon20/05/1996
Return made up to 06/04/96; full list of members
dot icon17/05/1996
Secretary resigned
dot icon25/03/1996
New director appointed
dot icon25/03/1996
New director appointed
dot icon04/03/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon15/02/1996
Director resigned
dot icon02/01/1996
Director resigned
dot icon07/12/1995
Director resigned
dot icon27/11/1995
Certificate of change of name
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon31/10/1995
New director appointed
dot icon21/09/1995
Director resigned
dot icon16/06/1995
Return made up to 06/04/95; full list of members
dot icon09/06/1995
New director appointed
dot icon24/05/1995
Secretary resigned;new secretary appointed
dot icon19/05/1995
New secretary appointed
dot icon09/05/1995
Director's particulars changed
dot icon31/03/1995
Registered office changed on 31/03/95 from: duraflex house tewkesbury road, cheltenham glos. GL51 9PP
dot icon09/03/1995
New secretary appointed
dot icon01/03/1995
New director appointed
dot icon27/02/1995
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 icon07/07/1994
New director appointed
dot icon09/05/1994
Return made up to 06/04/94; no change of members; amend
dot icon21/04/1994
Return made up to 06/04/94; no change of members
dot icon17/02/1994
Certificate of change of name
dot icon17/02/1994
Certificate of change of name
dot icon14/02/1994
Director resigned
dot icon01/02/1994
Auditor's resignation
dot icon10/01/1994
Director resigned
dot icon28/09/1993
Full accounts made up to 1992-12-31
dot icon01/04/1993
Return made up to 06/04/93; no change of members
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon28/04/1992
Return made up to 06/04/92; full list of members
dot icon23/03/1992
Resolutions
dot icon10/02/1992
Resolutions
dot icon10/12/1991
Ad 29/11/91--------- £ si 3000000@1=3000000 £ ic 20000/3020000
dot icon10/12/1991
£ nc 20000/3020000 29/11/91
dot icon03/12/1991
New secretary appointed;new director appointed
dot icon03/12/1991
New director appointed
dot icon03/12/1991
Secretary resigned
dot icon24/09/1991
Full accounts made up to 1990-12-31
dot icon31/07/1991
New director appointed
dot icon22/07/1991
Director's particulars changed
dot icon07/05/1991
Return made up to 06/04/91; no change of members
dot icon29/10/1990
Registered office changed on 29/10/90 from: pillar house 113/115 bath road cheltenham glos GL53 7LS
dot icon25/09/1990
Director resigned
dot icon24/04/1990
Full accounts made up to 1989-12-31
dot icon24/04/1990
Return made up to 06/04/90; full list of members
dot icon15/03/1990
New director appointed
dot icon18/01/1990
Director resigned
dot icon28/04/1989
Full accounts made up to 1988-12-31
dot icon28/04/1989
Return made up to 05/04/89; full list of members
dot icon25/04/1989
New director appointed
dot icon09/11/1988
Full accounts made up to 1987-12-31
dot icon30/09/1988
Director resigned
dot icon12/05/1988
Return made up to 23/03/88; full list of members
dot icon06/05/1988
Director's particulars changed
dot icon14/10/1987
Director's particulars changed
dot icon08/10/1987
Full accounts made up to 1986-12-31
dot icon02/06/1987
Return made up to 20/03/87; full list of members
dot icon01/06/1987
Director's particulars changed
dot icon11/02/1987
New director appointed
dot icon17/01/1987
Full accounts made up to 1985-12-31
dot icon23/08/1986
Return made up to 04/04/86; full list of members
dot icon27/04/1953
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/11/2019
dot iconLast change occurred
01/11/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
01/11/2019
dot iconNext account date
01/11/2020
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halpin, Timothy John
Director
15/04/2020 - Present
144
Lees, Stuart
Director
25/04/2005 - 01/02/2010
108
Brian George Kennedy
Director
05/03/1999 - 07/10/2002
192
Kelly, Mark Jonathan Warwick
Director
01/03/1996 - 30/12/1997
53

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 PRODUCTS LIMITED

CDW PRODUCTS LIMITED is an(a) Dissolved company incorporated on 25/04/1953 with the registered office located at C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester M26 1LS. 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 PRODUCTS LIMITED?

toggle

CDW PRODUCTS LIMITED is currently Dissolved. It was registered on 25/04/1953 and dissolved on 15/05/2023.

Where is CDW PRODUCTS LIMITED located?

toggle

CDW PRODUCTS LIMITED is registered at C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester M26 1LS.

What does CDW PRODUCTS LIMITED do?

toggle

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

What is the latest filing for CDW PRODUCTS LIMITED?

toggle

The latest filing was on 15/05/2023: Final Gazette dissolved following liquidation.