CEDARHOUSE (HYTHE) LIMITED

Register to unlock more data on OkredoRegister

CEDARHOUSE (HYTHE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04624423

Incorporation date

23/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 1.06 2 The Links, Herne Bay, Kent CT6 7GQCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2002)
dot icon05/12/2023
Final Gazette dissolved following liquidation
dot icon05/09/2023
Return of final meeting in a members' voluntary winding up
dot icon26/05/2023
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Office 1.06 2 the Links Herne Bay Kent CT6 7GQ on 2023-05-26
dot icon04/10/2022
Registered office address changed from Cedar House 93 Seabrook Road Hythe Kent CT21 5QP England to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 2022-10-04
dot icon04/10/2022
Declaration of solvency
dot icon04/10/2022
Appointment of a voluntary liquidator
dot icon04/10/2022
Resolutions
dot icon07/09/2022
Satisfaction of charge 1 in full
dot icon07/09/2022
Satisfaction of charge 2 in full
dot icon01/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2020-12-23 with updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Court order
dot icon03/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-23
dot icon03/03/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Termination of appointment of Roger Francis Johnson as a secretary on 2015-10-23
dot icon25/10/2015
Registered office address changed from Stone Cottage Buckland Faversham Kent ME13 0TW England to Cedar House 93 Seabrook Road Hythe Kent CT21 5QP on 2015-10-25
dot icon19/03/2015
Registered office address changed from Cedar House 93 Seabrook Road Hythe Kent CT14 3UZ to Stone Cottage Buckland Faversham Kent ME13 0TW on 2015-03-19
dot icon19/03/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon10/05/2014
Compulsory strike-off action has been discontinued
dot icon08/05/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon22/04/2014
First Gazette notice for compulsory strike-off
dot icon08/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon06/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon28/07/2012
Compulsory strike-off action has been discontinued
dot icon27/07/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/07/2012
Compulsory strike-off action has been suspended
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon18/01/2012
-
dot icon18/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon18/01/2012
Rectified The SH01 form was removed from the public register on 10/02/2020 pursuant to order of court.
dot icon30/09/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon13/04/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon13/09/2010
Director's details changed for Jacqueline Mary Barham on 2009-12-20
dot icon17/05/2010
Annual return made up to 2008-12-23 with full list of shareholders
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 23/12/07; full list of members
dot icon28/11/2008
Appointment terminated secretary jacqueline barham
dot icon06/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/09/2007
Particulars of mortgage/charge
dot icon24/08/2007
Particulars of mortgage/charge
dot icon23/08/2007
Registered office changed on 23/08/07 from: the coach house 7 mill road sturry canterbury kent CT2 0AJ
dot icon23/08/2007
Director resigned
dot icon23/08/2007
New secretary appointed
dot icon19/01/2007
Return made up to 23/12/06; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2006
Return made up to 23/12/05; full list of members
dot icon10/01/2006
Director's particulars changed
dot icon07/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/11/2005
Amended accounts made up to 2003-12-31
dot icon18/01/2005
Return made up to 23/12/04; full list of members
dot icon03/12/2004
Ad 01/03/04--------- £ si 2@1=2 £ ic 1/3
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/09/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon10/01/2004
Return made up to 23/12/03; full list of members
dot icon15/01/2003
Secretary resigned
dot icon15/01/2003
Director resigned
dot icon15/01/2003
New director appointed
dot icon15/01/2003
New secretary appointed;new director appointed
dot icon15/01/2003
Registered office changed on 15/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon23/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-21 *

* during past year

Number of employees

1
2022
change arrow icon-3.30 % *

* during past year

Cash in Bank

£12,016.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
1.18M
-
0.00
12.43K
-
2022
1
1.14M
-
0.00
12.02K
-
2022
1
1.14M
-
0.00
12.02K
-

Employees

2022

Employees

1 Descended-95 % *

Net Assets(GBP)

1.14M £Descended-2.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.02K £Descended-3.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CEDARHOUSE (HYTHE) LIMITED

CEDARHOUSE (HYTHE) LIMITED is an(a) Dissolved company incorporated on 23/12/2002 with the registered office located at Office 1.06 2 The Links, Herne Bay, Kent CT6 7GQ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CEDARHOUSE (HYTHE) LIMITED?

toggle

CEDARHOUSE (HYTHE) LIMITED is currently Dissolved. It was registered on 23/12/2002 and dissolved on 05/12/2023.

Where is CEDARHOUSE (HYTHE) LIMITED located?

toggle

CEDARHOUSE (HYTHE) LIMITED is registered at Office 1.06 2 The Links, Herne Bay, Kent CT6 7GQ.

What does CEDARHOUSE (HYTHE) LIMITED do?

toggle

CEDARHOUSE (HYTHE) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does CEDARHOUSE (HYTHE) LIMITED have?

toggle

CEDARHOUSE (HYTHE) LIMITED had 1 employees in 2022.

What is the latest filing for CEDARHOUSE (HYTHE) LIMITED?

toggle

The latest filing was on 05/12/2023: Final Gazette dissolved following liquidation.