CEDO HOUSEHOLD PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CEDO HOUSEHOLD PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02595181

Incorporation date

24/03/1991

Size

Full

Contacts

Registered address

Registered address

Cedo, Halesfield 11, Telford, Shropshire TF7 4LZCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1991)
dot icon25/02/2020
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon03/10/2019
Termination of appointment of Helen Catherine Allum as a director on 2019-10-03
dot icon23/09/2019
Current accounting period shortened from 2019-12-31 to 2019-12-30
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon07/11/2018
Statement by Directors
dot icon07/11/2018
Statement of capital on 2018-11-07
dot icon07/11/2018
Solvency Statement dated 06/11/18
dot icon07/11/2018
Resolutions
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-11-05
dot icon31/08/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon12/01/2018
Director's details changed for Mrs Helen Catherine Allum on 2017-11-20
dot icon12/01/2018
Director's details changed for Mr Andrzej Rafal Ostrowski on 2017-12-12
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon07/10/2016
Appointment of Mrs Helen Catherine Allum as a director on 2016-10-03
dot icon28/09/2016
Satisfaction of charge 5 in full
dot icon28/09/2016
Satisfaction of charge 4 in full
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon25/02/2016
Termination of appointment of David James Pearce as a director on 2016-02-19
dot icon25/01/2016
Resolutions
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Director's details changed for Mr David James Pearce on 2015-08-03
dot icon22/07/2015
Register inspection address has been changed from 11 Halesfield 11 Telford Shropshire TF7 4LZ United Kingdom to Cedo Halesfield 11 Telford Shropshire TF7 4LZ
dot icon22/07/2015
Registered office address changed from Halesfield 11 Telford Shropshire TF7 4LZ to Cedo Halesfield 11 Telford Shropshire TF7 4LZ on 2015-07-22
dot icon22/07/2015
Director's details changed for Mr Andrzej Rafal Ostrowski on 2015-07-22
dot icon22/07/2015
Director's details changed for Mr David James Pearce on 2015-07-22
dot icon06/05/2015
Termination of appointment of James Anthony Mccomasky as a director on 2015-04-29
dot icon23/02/2015
Appointment of Mr Andrzej Rafal Ostrowski as a director on 2015-02-23
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Alan Rae Dalziel Jamieson as a director on 2014-10-14
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon01/06/2012
Termination of appointment of James Langan as a director
dot icon17/02/2012
Appointment of Mr James Anthony Langan as a director
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/10/2011
Auditor's resignation
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/01/2011
Director's details changed for Mr David James Pearce on 2011-01-21
dot icon21/01/2011
Director's details changed for Mr Alan Rae Dalziel Jamieson on 2011-01-21
dot icon01/10/2010
Appointment of Mr James Anthony Mccomasky as a director
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Termination of appointment of Andrzej Ostrowski as a director
dot icon23/06/2010
Termination of appointment of Andrzej Ostrowski as a secretary
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon18/01/2010
Register inspection address has been changed
dot icon18/01/2010
Director's details changed for Mr Alan Rae Dalziel Jamieson on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr David James Pearce on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr Andrzej Rafal Ostrowski on 2010-01-18
dot icon05/11/2009
Appointment of Mr David James Pearce as a director
dot icon05/11/2009
Appointment of Mr Andrzej Rafal Ostrowski as a director
dot icon05/11/2009
Termination of appointment of Bjorn Hoem as a director
dot icon05/11/2009
Appointment of Mr Alan Rae Dalziel Jamieson as a director
dot icon29/10/2009
Secretary's details changed for Mr Andrzej Rafal Ostrowski on 2009-10-29
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon22/10/2008
Secretary's change of particulars / andrzej ostrowski / 20/10/2008
dot icon07/05/2008
Secretary's change of particulars / andrzej ostrowski / 01/05/2008
dot icon10/03/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 31/12/07; full list of members
dot icon13/11/2007
Ad 20/12/06--------- £ si 1@1
dot icon15/05/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
Director resigned
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon27/04/2006
Full accounts made up to 2005-12-31
dot icon26/04/2006
New secretary appointed
dot icon26/04/2006
Secretary resigned
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon14/02/2005
Director resigned
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon20/04/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon09/10/2003
New director appointed
dot icon03/10/2003
Full accounts made up to 2002-12-31
dot icon19/02/2003
Director resigned
dot icon22/01/2003
Return made up to 31/12/02; full list of members
dot icon13/01/2003
Director resigned
dot icon09/08/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
Director resigned
dot icon20/05/2002
New director appointed
dot icon05/03/2002
Registered office changed on 05/03/02 from: millmarsh lane brimsdown enfield middx EN3 7PU
dot icon23/01/2002
Director resigned
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon28/03/2001
Director resigned
dot icon21/03/2001
New director appointed
dot icon16/03/2001
Memorandum and Articles of Association
dot icon16/03/2001
Resolutions
dot icon15/02/2001
Director resigned
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon19/01/2001
Director resigned
dot icon08/11/2000
New director appointed
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon12/09/2000
New director appointed
dot icon26/06/2000
Director's particulars changed
dot icon14/02/2000
New director appointed
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon11/11/1999
New director appointed
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon13/09/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon07/06/1999
New director appointed
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon14/10/1998
Full group accounts made up to 1997-12-31
dot icon01/10/1998
Certificate of change of name
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Resolutions
dot icon16/09/1998
Statement of rights variation attached to shares
dot icon16/09/1998
Conso 01/09/98
dot icon16/09/1998
Ad 01/09/98--------- £ si [email protected] £ ic 6051755/6051755
dot icon24/07/1998
Director's particulars changed
dot icon08/06/1998
Director resigned
dot icon14/05/1998
New secretary appointed
dot icon14/05/1998
Secretary resigned;director resigned
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon22/10/1997
Full group accounts made up to 1996-12-31
dot icon21/10/1997
Declaration of satisfaction of mortgage/charge
dot icon09/04/1997
Director resigned
dot icon09/04/1997
Return made up to 25/03/97; full list of members
dot icon02/01/1997
Resolutions
dot icon24/12/1996
Full group accounts made up to 1996-03-03
dot icon25/07/1996
Director resigned
dot icon03/07/1996
New director appointed
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon23/06/1996
Ad 24/05/96--------- £ si [email protected]=5034 £ ic 6046721/6051755
dot icon23/06/1996
Conve 24/05/96
dot icon23/06/1996
£ nc 7052632/7058350 24/05/96
dot icon23/06/1996
Memorandum and Articles of Association
dot icon23/06/1996
New director appointed
dot icon23/06/1996
£ ic 6051755/6046721 24/05/96 £ sr [email protected]=5034
dot icon22/06/1996
Auditor's resignation
dot icon22/06/1996
Accounting reference date shortened from 02/03 to 31/12
dot icon05/06/1996
Ad 24/05/96--------- £ si [email protected]=263 £ ic 6051492/6051755
dot icon26/05/1996
Ad 15/05/96--------- £ si [email protected]=930 £ ic 6050562/6051492
dot icon07/05/1996
Memorandum and Articles of Association
dot icon23/04/1996
Return made up to 25/03/96; full list of members
dot icon19/03/1996
Resolutions
dot icon28/12/1995
Full group accounts made up to 1995-02-26
dot icon09/11/1995
Resolutions
dot icon10/08/1995
£ ic 6050825/6050562 07/07/95 £ sr [email protected]=263
dot icon26/06/1995
£ ic 7050825/6050825 31/05/95 £ sr 1000000@1=1000000
dot icon12/06/1995
Director resigned
dot icon01/05/1995
Return made up to 25/03/95; full list of members
dot icon09/04/1995
Statement of affairs
dot icon09/04/1995
Ad 21/11/94--------- £ si [email protected]
dot icon19/01/1995
Director's particulars changed
dot icon03/01/1995
Full group accounts made up to 1994-02-27
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Ad 21/11/94--------- £ si [email protected]=450 £ ic 7050375/7050825
dot icon22/07/1994
Ad 30/06/94--------- £ si [email protected]=789 £ ic 7049586/7050375
dot icon14/07/1994
Resolutions
dot icon04/05/1994
Return made up to 25/03/94; change of members
dot icon17/03/1994
Director's particulars changed
dot icon17/03/1994
Director's particulars changed
dot icon17/03/1994
Director's particulars changed
dot icon14/03/1994
Ad 25/02/94--------- £ si [email protected]=60 £ ic 7049526/7049586
dot icon22/12/1993
Full group accounts made up to 1993-02-28
dot icon07/04/1993
Return made up to 25/03/93; change of members
dot icon02/03/1993
Ad 24/02/93--------- £ si [email protected]=315 £ ic 29210/29525
dot icon16/02/1993
Ad 19/01/93--------- £ si [email protected]=263 £ ic 28947/29210
dot icon21/12/1992
Full group accounts made up to 1992-03-01
dot icon24/11/1992
New director appointed
dot icon03/08/1992
New director appointed
dot icon23/04/1992
Return made up to 25/03/92; full list of members
dot icon03/04/1992
Resolutions
dot icon18/03/1992
Memorandum and Articles of Association
dot icon22/01/1992
Resolutions
dot icon13/01/1992
Resolutions
dot icon08/01/1992
Ad 23/10/91--------- £ si [email protected]=2631 £ ic 7046315/7048946
dot icon06/08/1991
Resolutions
dot icon30/07/1991
New director appointed
dot icon22/07/1991
Certificate of change of name
dot icon22/07/1991
Certificate of change of name
dot icon18/07/1991
New director appointed
dot icon04/07/1991
Ad 14/06/91--------- £ si [email protected]=20000 £ si 7000000@1=7000000 £ ic 26315/7046315
dot icon04/07/1991
Nc inc already adjusted 16/06/91
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon04/07/1991
Resolutions
dot icon02/07/1991
Resolutions
dot icon02/07/1991
Declaration of assistance for shares acquisition
dot icon02/07/1991
Accounting reference date notified as 02/03
dot icon20/06/1991
Particulars of mortgage/charge
dot icon19/06/1991
Particulars of mortgage/charge
dot icon15/06/1991
Resolutions
dot icon15/06/1991
Resolutions
dot icon15/06/1991
Resolutions
dot icon15/06/1991
Resolutions
dot icon15/06/1991
Ad 31/05/91--------- £ si [email protected]=26313 £ ic 2/26315
dot icon15/06/1991
S-div 31/05/91
dot icon15/06/1991
£ nc 1000/28948 31/05/91
dot icon15/06/1991
New director appointed
dot icon15/06/1991
New director appointed
dot icon15/06/1991
New director appointed
dot icon15/06/1991
New director appointed
dot icon15/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon15/06/1991
Director resigned
dot icon15/06/1991
Registered office changed on 15/06/91 from: 2,serjeant's inn london EC4Y 1LT
dot icon08/04/1991
Director resigned;new director appointed
dot icon08/04/1991
Secretary resigned;new secretary appointed
dot icon25/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langan, James Anthony
Director
02/01/2012 - 01/06/2012
5
Turner, Matthew Charles
Director
30/09/1992 - 24/05/1996
82
TSD NOMINEES LIMITED
Nominee Director
25/03/1991 - 24/05/1991
205
TSD NOMINEES LIMITED
Nominee Secretary
25/03/1991 - 24/05/1991
205
Morgan, Jonathan Windsor
Director
14/06/1991 - 24/05/1996
31

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 CEDO HOUSEHOLD PRODUCTS LIMITED

CEDO HOUSEHOLD PRODUCTS LIMITED is an(a) Dissolved company incorporated on 24/03/1991 with the registered office located at Cedo, Halesfield 11, Telford, Shropshire TF7 4LZ. 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 CEDO HOUSEHOLD PRODUCTS LIMITED?

toggle

CEDO HOUSEHOLD PRODUCTS LIMITED is currently Dissolved. It was registered on 24/03/1991 and dissolved on 24/02/2020.

Where is CEDO HOUSEHOLD PRODUCTS LIMITED located?

toggle

CEDO HOUSEHOLD PRODUCTS LIMITED is registered at Cedo, Halesfield 11, Telford, Shropshire TF7 4LZ.

What does CEDO HOUSEHOLD PRODUCTS LIMITED do?

toggle

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

What is the latest filing for CEDO HOUSEHOLD PRODUCTS LIMITED?

toggle

The latest filing was on 25/02/2020: Final Gazette dissolved via compulsory strike-off.