CEDAR NURSERY ROMSEY LIMITED

Register to unlock more data on OkredoRegister

CEDAR NURSERY ROMSEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05205118

Incorporation date

13/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

7 Lynwood Court, Priestlands Place, Lymington, Hampshire SO41 9GACopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2004)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon01/08/2023
Application to strike the company off the register
dot icon14/04/2023
Micro company accounts made up to 2022-08-31
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon18/05/2022
Micro company accounts made up to 2021-08-31
dot icon10/05/2022
Termination of appointment of David John Head as a director on 2021-10-01
dot icon13/09/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-08-31
dot icon31/12/2020
Appointment of Mr David John Head as a director on 2020-02-26
dot icon11/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon22/04/2020
Resolutions
dot icon22/04/2020
Memorandum and Articles of Association
dot icon20/04/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon17/04/2020
Change of share class name or designation
dot icon07/02/2020
Micro company accounts made up to 2019-08-31
dot icon07/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon22/02/2019
Micro company accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon09/01/2018
Micro company accounts made up to 2017-08-31
dot icon15/09/2017
Confirmation statement made on 2017-07-30 with updates
dot icon15/09/2017
Notification of Deborah Jane Moore as a person with significant control on 2016-04-06
dot icon15/09/2017
Notification of Matthew Simon Moore as a person with significant control on 2016-04-06
dot icon20/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon14/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon09/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon09/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon24/09/2010
Director's details changed for Matthew Simon Moore on 2009-10-01
dot icon13/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/08/2009
Return made up to 13/08/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/10/2008
Return made up to 13/08/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/10/2007
Return made up to 13/08/07; full list of members
dot icon10/08/2007
Registered office changed on 10/08/07 from: four shells,, queen katherine road,, lymington, hampshire SO41 3RY
dot icon14/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/08/2006
Return made up to 13/08/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon14/09/2005
Return made up to 13/08/05; full list of members
dot icon28/09/2004
Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon28/09/2004
New secretary appointed
dot icon28/09/2004
New director appointed
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
Director resigned
dot icon13/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
104.22K
-
0.00
-
-
2022
8
24.50K
-
0.00
-
-
2022
8
24.50K
-
0.00
-
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

24.50K £Descended-76.49 % *

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CEDAR NURSERY ROMSEY LIMITED

CEDAR NURSERY ROMSEY LIMITED is an(a) Dissolved company incorporated on 13/08/2004 with the registered office located at 7 Lynwood Court, Priestlands Place, Lymington, Hampshire SO41 9GA. There is currently no active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDAR NURSERY ROMSEY LIMITED?

toggle

CEDAR NURSERY ROMSEY LIMITED is currently Dissolved. It was registered on 13/08/2004 and dissolved on 24/10/2023.

Where is CEDAR NURSERY ROMSEY LIMITED located?

toggle

CEDAR NURSERY ROMSEY LIMITED is registered at 7 Lynwood Court, Priestlands Place, Lymington, Hampshire SO41 9GA.

What does CEDAR NURSERY ROMSEY LIMITED do?

toggle

CEDAR NURSERY ROMSEY LIMITED operates in the Wholesale of flowers and plants (46.22 - SIC 2007) sector.

How many employees does CEDAR NURSERY ROMSEY LIMITED have?

toggle

CEDAR NURSERY ROMSEY LIMITED had 8 employees in 2022.

What is the latest filing for CEDAR NURSERY ROMSEY LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.