CEDAR COLOUR LIMITED

Register to unlock more data on OkredoRegister

CEDAR COLOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01380833

Incorporation date

27/07/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1978)
dot icon29/03/2018
Final Gazette dissolved following liquidation
dot icon29/12/2017
Administrator's progress report
dot icon29/12/2017
Notice of move from Administration to Dissolution
dot icon29/12/2017
Administrator's progress report
dot icon07/06/2017
Administrator's progress report
dot icon20/01/2017
Administrator's progress report to 2016-11-04
dot icon20/01/2017
Notice of extension of period of Administration
dot icon21/06/2016
Administrator's progress report to 2016-05-31
dot icon15/12/2015
Administrator's progress report to 2015-12-01
dot icon15/12/2015
Notice of extension of period of Administration
dot icon21/07/2015
Administrator's progress report to 2015-06-16
dot icon12/03/2015
Notice of deemed approval of proposals
dot icon10/03/2015
Notice of deemed approval of proposals
dot icon19/02/2015
Statement of administrator's proposal
dot icon26/01/2015
Registered office address changed from Gateway House, School Lane Chandlers Ford Industrial Estate Chandlers Ford Eastleigh SO53 4DG to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2015-01-26
dot icon23/01/2015
Appointment of an administrator
dot icon09/12/2014
Termination of appointment of Graham Peter Patrick Martin as a director on 2014-11-25
dot icon02/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/12/2013
Appointment of Mr Graham Peter Patrick Martin as a director
dot icon11/12/2013
Termination of appointment of Alan Flood as a director
dot icon11/12/2013
Registration of charge 013808330015
dot icon11/12/2013
Satisfaction of charge 14 in full
dot icon11/12/2013
Satisfaction of charge 5 in full
dot icon11/12/2013
Satisfaction of charge 6 in full
dot icon11/12/2013
Satisfaction of charge 9 in full
dot icon11/12/2013
Satisfaction of charge 7 in full
dot icon11/12/2013
Satisfaction of charge 12 in full
dot icon11/12/2013
Satisfaction of charge 13 in full
dot icon25/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon15/07/2013
Miscellaneous
dot icon04/02/2013
Full accounts made up to 2012-04-30
dot icon19/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon31/01/2012
Full accounts made up to 2011-04-30
dot icon13/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon27/01/2011
Full accounts made up to 2010-04-30
dot icon22/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon22/09/2010
Director's details changed for Michael Lloyd on 2010-08-31
dot icon22/09/2010
Director's details changed for Leonard Douglas Manser on 2010-08-31
dot icon31/01/2010
Full accounts made up to 2009-04-30
dot icon22/09/2009
Return made up to 31/08/09; full list of members
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 14
dot icon02/03/2009
Full accounts made up to 2008-04-30
dot icon23/09/2008
Return made up to 31/08/08; full list of members
dot icon19/05/2008
Full accounts made up to 2007-04-30
dot icon05/09/2007
Return made up to 31/08/07; full list of members
dot icon05/09/2007
Registered office changed on 05/09/07 from: school lane chandlers ford industrial estate chandlers ford eastleigh hants. SO5 3DG
dot icon08/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon26/09/2006
Return made up to 31/08/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-04-30
dot icon29/11/2005
Return made up to 31/08/05; full list of members
dot icon02/03/2005
Accounts for a medium company made up to 2004-04-30
dot icon19/01/2005
Particulars of mortgage/charge
dot icon24/12/2004
Director resigned
dot icon03/11/2004
Particulars of mortgage/charge
dot icon20/09/2004
Return made up to 31/08/04; full list of members
dot icon29/06/2004
Particulars of mortgage/charge
dot icon23/02/2004
Accounts for a medium company made up to 2003-04-30
dot icon07/02/2004
Particulars of mortgage/charge
dot icon12/09/2003
Return made up to 31/08/03; full list of members
dot icon04/03/2003
Accounts for a medium company made up to 2002-04-30
dot icon17/09/2002
Return made up to 31/08/02; full list of members
dot icon28/02/2002
Accounts for a medium company made up to 2001-04-30
dot icon16/10/2001
Return made up to 31/08/01; full list of members
dot icon24/10/2000
Particulars of mortgage/charge
dot icon20/10/2000
Return made up to 31/08/00; full list of members
dot icon20/10/2000
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon24/08/2000
Declaration of satisfaction of mortgage/charge
dot icon24/08/2000
Declaration of satisfaction of mortgage/charge
dot icon24/08/2000
Declaration of satisfaction of mortgage/charge
dot icon16/08/2000
Full group accounts made up to 1999-12-31
dot icon13/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Particulars of mortgage/charge
dot icon08/05/2000
Declaration of assistance for shares acquisition
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon08/05/2000
Resolutions
dot icon08/05/2000
New secretary appointed;new director appointed
dot icon08/05/2000
New director appointed
dot icon08/05/2000
Secretary resigned;director resigned
dot icon08/05/2000
Director resigned
dot icon08/05/2000
Director resigned
dot icon06/05/2000
Particulars of mortgage/charge
dot icon12/10/1999
Full group accounts made up to 1998-12-31
dot icon11/10/1999
Return made up to 31/08/99; full list of members
dot icon28/10/1998
Full group accounts made up to 1997-12-31
dot icon15/09/1998
Return made up to 31/08/98; no change of members
dot icon28/10/1997
Full group accounts made up to 1996-12-31
dot icon08/09/1997
Return made up to 31/08/97; no change of members
dot icon01/11/1996
Full group accounts made up to 1995-12-31
dot icon12/09/1996
Return made up to 31/08/96; full list of members
dot icon19/02/1996
Particulars of mortgage/charge
dot icon31/01/1996
Ad 09/01/96--------- £ si 1666@1=1666 £ ic 15000/16666
dot icon18/10/1995
Full group accounts made up to 1994-12-31
dot icon04/09/1995
Return made up to 31/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Full group accounts made up to 1993-12-31
dot icon26/09/1994
Return made up to 31/08/94; no change of members
dot icon14/09/1993
Return made up to 31/08/93; full list of members
dot icon06/09/1993
Accounts for a small company made up to 1992-12-31
dot icon03/11/1992
Accounts for a small company made up to 1991-12-31
dot icon22/09/1992
Return made up to 31/08/92; no change of members
dot icon19/09/1991
Return made up to 31/05/90; full list of members; amend
dot icon16/09/1991
Return made up to 31/08/91; no change of members
dot icon16/08/1991
Accounts for a small company made up to 1990-12-31
dot icon17/09/1990
Director resigned
dot icon17/07/1990
Secretary resigned;new secretary appointed
dot icon02/07/1990
Return made up to 31/05/90; full list of members
dot icon13/06/1990
Accounts for a small company made up to 1989-12-31
dot icon19/04/1990
£ ic 20000/15000 29/12/89 £ sr 5000@1=5000
dot icon26/02/1990
Resolutions
dot icon26/02/1990
£ nc 20000/25000 20/12/89
dot icon26/02/1990
Resolutions
dot icon30/11/1989
Accounts for a small company made up to 1988-12-31
dot icon10/11/1989
Return made up to 27/10/89; full list of members
dot icon23/06/1988
Accounts for a small company made up to 1987-12-31
dot icon23/06/1988
Return made up to 24/05/88; full list of members
dot icon08/10/1987
Accounts for a small company made up to 1986-12-31
dot icon08/10/1987
Return made up to 28/08/87; full list of members
dot icon06/07/1987
Registered office changed on 06/07/87 from: victory close chandlers ford ind est chandlers ford east leigh hants
dot icon17/07/1986
Full accounts made up to 1985-12-31
dot icon27/06/1986
Return made up to 30/05/86; full list of members
dot icon27/06/1986
Director resigned
dot icon27/07/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2013
dot iconLast change occurred
30/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2013
dot iconNext account date
30/04/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Graham Peter Patrick
Director
27/11/2013 - 25/11/2014
13
Manser, Derek Peter
Director
28/04/2000 - Present
4
Flood, Alan Edward
Director
28/04/2000 - 27/11/2013
-
Lloyd, Michael
Director
01/11/2006 - Present
-
Manser, Leonard Douglas
Director
01/11/2006 - Present
-

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 CEDAR COLOUR LIMITED

CEDAR COLOUR LIMITED is an(a) Dissolved company incorporated on 27/07/1978 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 4 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 CEDAR COLOUR LIMITED?

toggle

CEDAR COLOUR LIMITED is currently Dissolved. It was registered on 27/07/1978 and dissolved on 29/03/2018.

Where is CEDAR COLOUR LIMITED located?

toggle

CEDAR COLOUR LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does CEDAR COLOUR LIMITED do?

toggle

CEDAR COLOUR LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CEDAR COLOUR LIMITED?

toggle

The latest filing was on 29/03/2018: Final Gazette dissolved following liquidation.