CELLARDINE LIMITED

Register to unlock more data on OkredoRegister

CELLARDINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03493706

Incorporation date

16/01/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1998)
dot icon25/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon09/11/2023
Satisfaction of charge 1 in full
dot icon29/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon24/01/2023
Change of details for Ms Lucinda Bell as a person with significant control on 2023-01-25
dot icon24/01/2023
Secretary's details changed for Ms Lucinda Bell on 2023-01-25
dot icon24/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon12/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon29/01/2021
Secretary's details changed for Ms Lucinda Bell on 2021-01-19
dot icon28/01/2021
Director's details changed for Mr Peter John Dunne on 2021-01-19
dot icon28/01/2021
Change of details for Ms Lucinda Bell as a person with significant control on 2021-01-19
dot icon28/01/2021
Registered office address changed from Abbey House South Street Farnham Surrey GU9 7QQ to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 2021-01-28
dot icon28/01/2021
Change of details for Mr Peter John Dunne as a person with significant control on 2021-01-19
dot icon17/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-01-16 with updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon31/01/2013
Registered office address changed from Cranes Farm House Cranes Road Sherborne St. John Basingstoke Hampshire RG24 9LJ England on 2013-01-31
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Registered office address changed from South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE on 2012-08-29
dot icon07/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon15/02/2011
Secretary's details changed for Lucinda Bell on 2011-02-10
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon05/02/2010
Director's details changed for Peter John Dunne on 2009-10-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 16/01/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Ad 15/08/07--------- £ si 8@1=8
dot icon16/01/2008
Return made up to 16/01/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/02/2007
Return made up to 16/01/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 16/01/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 16/01/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon15/04/2004
Registered office changed on 15/04/04 from: knowl hill farm knowl hill kingsclere newbury berkshire RG20 4NY
dot icon13/02/2004
Return made up to 16/01/04; full list of members
dot icon27/01/2004
Secretary's particulars changed
dot icon27/01/2004
Director's particulars changed
dot icon31/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/01/2003
Return made up to 16/01/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 16/01/02; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/10/2001
Particulars of mortgage/charge
dot icon22/03/2001
Return made up to 16/01/01; full list of members
dot icon11/12/2000
Full accounts made up to 1999-12-31
dot icon15/04/2000
Full accounts made up to 1998-12-31
dot icon03/03/2000
Return made up to 16/01/00; full list of members
dot icon11/01/2000
Secretary's particulars changed
dot icon11/01/2000
Director's particulars changed
dot icon31/01/1999
Return made up to 16/01/99; full list of members
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
New director appointed
dot icon27/01/1998
Ad 16/01/98--------- £ si 1@1=1 £ ic 2/3
dot icon27/01/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon27/01/1998
Registered office changed on 27/01/98 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon23/01/1998
Secretary resigned
dot icon23/01/1998
Director resigned
dot icon16/01/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
482.00
-
0.00
-
-
2021
1
482.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

482.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Lucinda
Secretary
15/01/1998 - Present
-

Persons with Significant Control

3
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 CELLARDINE LIMITED

CELLARDINE LIMITED is an(a) Dissolved company incorporated on 16/01/1998 with the registered office located at C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLARDINE LIMITED?

toggle

CELLARDINE LIMITED is currently Dissolved. It was registered on 16/01/1998 and dissolved on 25/06/2024.

Where is CELLARDINE LIMITED located?

toggle

CELLARDINE LIMITED is registered at C/O Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey GU9 8BB.

What does CELLARDINE LIMITED do?

toggle

CELLARDINE LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does CELLARDINE LIMITED have?

toggle

CELLARDINE LIMITED had 1 employees in 2021.

What is the latest filing for CELLARDINE LIMITED?

toggle

The latest filing was on 25/06/2024: Final Gazette dissolved via compulsory strike-off.