CENDRIS 1 LIMITED

Register to unlock more data on OkredoRegister

CENDRIS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00977839

Incorporation date

23/04/1970

Size

Full

Contacts

Registered address

Registered address

99, Stubbins Vale Mill Stubbins Vale Road, Ramsbottom, Bury, Lancashire BL8 9BFCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1970)
dot icon09/04/2013
Final Gazette dissolved following liquidation
dot icon09/01/2013
Return of final meeting in a members' voluntary winding up
dot icon20/12/2012
Liquidators' statement of receipts and payments to 2012-10-19
dot icon18/11/2011
Resolutions
dot icon02/11/2011
Declaration of solvency
dot icon02/11/2011
Appointment of a voluntary liquidator
dot icon02/11/2011
Resolutions
dot icon27/10/2011
Statement by Directors
dot icon27/10/2011
Statement of capital on 2011-10-27
dot icon27/10/2011
Solvency Statement dated 20/10/11
dot icon27/10/2011
Resolutions
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-10-20
dot icon06/07/2011
Full accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Director and secretary appointed mary frances o'rourke
dot icon07/04/2009
Appointment Terminated Director gerard ginty
dot icon07/04/2009
Appointment Terminated Secretary gerard ginty
dot icon15/12/2008
Return made up to 19/11/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from p o box 99 stubbins vale mill stubbins vale road ramsbottom bury lancashire BL8 9BF
dot icon15/12/2008
Location of register of members
dot icon09/09/2008
Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / HouseName/Number was: , now: stubbins vale mill; Street was: po box 99 railway street, now: po box 99 stubbins vale road; Area was: ramsbottom, now:
dot icon03/09/2008
Registered office changed on 03/09/2008 from p o box 99, railway street ramsbottom bury lancashire BL8 9BF
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
Registered office changed on 17/01/08 from: unit 10-19 southbank business centre ponton road london SW8 5BL
dot icon16/01/2008
Director resigned
dot icon17/12/2007
Return made up to 19/11/07; full list of members
dot icon17/12/2007
Location of register of members
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New secretary appointed;new director appointed
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Secretary resigned;director resigned
dot icon12/10/2007
Full accounts made up to 2006-12-31
dot icon20/08/2007
Director resigned
dot icon20/08/2007
New director appointed
dot icon15/08/2007
Registered office changed on 15/08/07 from: 47-58 bastwick street london EC1V 3PS
dot icon20/12/2006
Return made up to 19/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Full accounts made up to 2004-12-31
dot icon15/12/2005
Return made up to 19/11/05; full list of members
dot icon12/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon28/04/2005
Director resigned
dot icon29/12/2004
Return made up to 19/11/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon20/08/2004
Full accounts made up to 2002-12-31
dot icon07/01/2004
Return made up to 19/11/03; full list of members
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/02/2003
Return made up to 19/11/02; full list of members
dot icon18/02/2003
Director resigned
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon16/12/2002
Director's particulars changed
dot icon13/11/2002
New director appointed
dot icon18/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon30/11/2001
Certificate of change of name
dot icon26/11/2001
Secretary's particulars changed;director's particulars changed
dot icon23/11/2001
Return made up to 19/11/01; no change of members
dot icon09/10/2001
Return made up to 01/12/00; full list of members
dot icon09/10/2001
Location of register of members address changed
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon29/03/2001
Director resigned
dot icon29/03/2001
Director resigned
dot icon15/02/2001
Declaration of satisfaction of mortgage/charge
dot icon15/02/2001
Declaration of satisfaction of mortgage/charge
dot icon15/02/2001
Declaration of satisfaction of mortgage/charge
dot icon15/02/2001
Declaration of satisfaction of mortgage/charge
dot icon15/02/2001
Declaration of satisfaction of mortgage/charge
dot icon28/01/2001
Full group accounts made up to 1999-12-31
dot icon10/01/2001
Declaration of satisfaction of mortgage/charge
dot icon24/05/2000
Return made up to 01/12/99; bulk list available separately
dot icon24/05/2000
Director resigned
dot icon17/02/2000
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon17/02/2000
Re-registration of Memorandum and Articles
dot icon17/02/2000
Application for reregistration from PLC to private
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon07/07/1999
Director resigned
dot icon07/07/1999
Director resigned
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon30/06/1999
Certificate of reduction of issued capital
dot icon30/06/1999
Scheme of arrangement - amalgamation
dot icon30/06/1999
Resolutions
dot icon30/06/1999
Resolutions
dot icon25/06/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon15/04/1999
Director resigned
dot icon30/03/1999
Director resigned
dot icon04/03/1999
Return made up to 01/12/98; bulk list available separately
dot icon09/02/1999
New director appointed
dot icon27/01/1999
Secretary's particulars changed
dot icon31/10/1998
Full group accounts made up to 1998-06-30
dot icon23/12/1997
New director appointed
dot icon16/12/1997
Return made up to 10/11/97; bulk list available separately
dot icon01/12/1997
Full group accounts made up to 1997-06-30
dot icon25/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon17/01/1997
Full group accounts made up to 1996-06-30
dot icon17/01/1997
Return made up to 10/11/96; bulk list available separately
dot icon17/01/1997
Location of register of members address changed
dot icon14/05/1996
Director resigned
dot icon28/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon08/12/1995
Return made up to 01/12/95; bulk list available separately
dot icon08/12/1995
Full group accounts made up to 1995-06-30
dot icon05/12/1995
Director resigned
dot icon21/11/1995
Certificate of change of name
dot icon03/10/1995
Director resigned
dot icon06/07/1995
Director resigned
dot icon04/05/1995
Director resigned
dot icon27/04/1995
New director appointed
dot icon06/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full group accounts made up to 1994-06-30
dot icon22/12/1994
Return made up to 01/12/94; bulk list available separately
dot icon17/11/1994
Memorandum and Articles of Association
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon09/11/1994
Resolutions
dot icon19/04/1994
New director appointed
dot icon07/01/1994
New director appointed
dot icon04/01/1994
Full accounts made up to 1993-06-30
dot icon04/01/1994
Return made up to 01/12/93; bulk list available separately
dot icon04/01/1994
Secretary resigned;director resigned
dot icon01/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon20/08/1993
Director resigned
dot icon20/08/1993
Director resigned
dot icon18/08/1993
Statement of affairs
dot icon18/08/1993
Ad 25/06/93--------- £ si [email protected]
dot icon21/07/1993
Ad 25/06/93--------- £ si [email protected]=22346 £ ic 5483284/5505630
dot icon18/04/1993
New director appointed
dot icon10/02/1993
Ad 19/01/93--------- £ si [email protected]=56 £ ic 5483228/5483284
dot icon03/02/1993
Ad 19/01/93--------- £ si [email protected]=2193 £ ic 5481035/5483228
dot icon03/02/1993
Ad 19/01/93--------- £ si [email protected]=612 £ ic 5480423/5481035
dot icon03/02/1993
Ad 26/01/93--------- £ si [email protected]=537 £ ic 5479886/5480423
dot icon03/02/1993
Ad 26/01/93--------- £ si [email protected]=562 £ ic 5479324/5479886
dot icon03/02/1993
Ad 22/01/93--------- £ si [email protected]=2643 £ ic 5476681/5479324
dot icon27/01/1993
Certificate of change of name
dot icon04/01/1993
Return made up to 01/12/92; bulk list available separately
dot icon10/11/1992
Full group accounts made up to 1992-06-30
dot icon26/06/1992
Ad 02/06/92--------- £ si [email protected]=306 £ ic 5496998/5497304
dot icon31/03/1992
Ad 21/03/91--------- premium £ si [email protected]
dot icon31/03/1992
Ad 01/07/91--------- premium £ si [email protected]
dot icon31/03/1992
Ad 01/08/91--------- premium £ si [email protected]
dot icon31/03/1992
Ad 06/09/91--------- premium £ si [email protected]
dot icon31/03/1992
Ad 27/09/91--------- premium £ si [email protected]
dot icon31/03/1992
Ad 08/10/91--------- premium £ si [email protected]
dot icon31/03/1992
Ad 11/11/91--------- premium £ si [email protected]
dot icon31/03/1992
Ad 04/02/92--------- premium £ si [email protected]=229 £ ic 5496769/5496998
dot icon31/03/1992
Ad 03/03/92--------- premium £ si [email protected]=76 £ ic 5496693/5496769
dot icon16/12/1991
Return made up to 01/12/91; bulk list available separately
dot icon16/12/1991
Director's particulars changed
dot icon09/12/1991
Full group accounts made up to 1991-06-30
dot icon07/04/1991
Director resigned
dot icon07/03/1991
Ad 16/11/90--------- £ si [email protected]
dot icon07/03/1991
Ad 19/12/90--------- £ si [email protected]=3532 £ ic 5460791/5464323
dot icon07/03/1991
Ad 23/12/90--------- £ si [email protected]=1612 £ ic 5459179/5460791
dot icon07/03/1991
Ad 21/12/90--------- £ si [email protected]=2073 £ ic 5457106/5459179
dot icon05/03/1991
Full group accounts made up to 1990-06-30
dot icon16/01/1991
Return made up to 12/12/90; bulk list available separately
dot icon03/01/1991
Nc inc already adjusted 28/11/90
dot icon21/12/1990
Ad 01/12/90--------- £ si [email protected]=1819030 £ ic 3637769/5456799
dot icon21/12/1990
Resolutions
dot icon21/12/1990
Resolutions
dot icon21/12/1990
Resolutions
dot icon07/08/1990
Statement of affairs
dot icon07/08/1990
Ad 01/03/85--------- £ si [email protected]
dot icon15/02/1990
Full accounts made up to 1989-06-30
dot icon15/02/1990
Return made up to 14/12/89; bulk list available separately
dot icon14/12/1989
Memorandum and Articles of Association
dot icon07/12/1989
Nc inc already adjusted 30/11/89
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Nc inc already adjusted 28/11/88
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Resolutions
dot icon07/12/1989
Resolutions
dot icon13/11/1989
Ad 09/10/89--------- £ si [email protected]=97000 £ ic 2324639/2421639
dot icon21/08/1989
New director appointed
dot icon07/07/1989
Certificate of cancellation of share premium account
dot icon07/07/1989
Resolutions
dot icon29/06/1989
Court order
dot icon22/03/1989
Wd 13/03/89 ad 13/03/89--------- premium £ si [email protected]=3733 £ ic 2320906/2324639
dot icon03/02/1989
Return made up to 12/12/88; bulk list available separately
dot icon03/02/1989
Registered office changed on 03/02/89 from: 16 25 bastwick street london EC1V 3PS
dot icon04/01/1989
Wd 06/12/88 ad 11/11/88--------- premium £ si [email protected]=357062 £ ic 1963844/2320906
dot icon03/01/1989
Full group accounts made up to 1988-06-30
dot icon23/09/1988
Listing of particulars
dot icon14/06/1988
Wd 04/05/88 ad 27/04/88--------- premium £ si [email protected]=21333 £ ic 2322513/2343846
dot icon28/01/1988
Particulars of contract relating to shares
dot icon28/01/1988
Wd 06/01/88 ad 01/12/87--------- £ si [email protected]=485619 £ ic 1836894/2322513
dot icon26/01/1988
Return made up to 15/12/87; bulk list available separately
dot icon11/01/1988
£ nc 1850000/2600000
dot icon09/12/1987
Full group accounts made up to 1987-06-30
dot icon22/10/1987
Return of allotments
dot icon06/08/1987
Return of allotments
dot icon22/06/1987
New director appointed
dot icon03/03/1987
Gazettable document
dot icon20/02/1987
Director resigned
dot icon18/02/1987
Return of allotments
dot icon02/02/1987
Group of companies' accounts made up to 1986-06-30
dot icon02/02/1987
Return made up to 06/01/87; full list of members
dot icon21/01/1987
Resolutions
dot icon19/01/1987
Return of allotments
dot icon10/09/1986
Return of allotments
dot icon07/08/1986
Return of allotments
dot icon12/06/1986
Group of companies' accounts made up to 1985-06-30
dot icon04/06/1986
Resolutions
dot icon23/04/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, John Craig
Director
30/06/2007 - 25/10/2007
4
Jacobs, Ger
Director
05/06/2001 - 16/01/2008
4
O'rourke, Mary Frances
Secretary
31/03/2009 - Present
17
Rauwerdink, William Jay
Director
30/06/1999 - 31/05/2000
2
Van Veen, Arthur Jacobus Willem
Director
01/11/2002 - 30/06/2007
2

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 CENDRIS 1 LIMITED

CENDRIS 1 LIMITED is an(a) Dissolved company incorporated on 23/04/1970 with the registered office located at 99, Stubbins Vale Mill Stubbins Vale Road, Ramsbottom, Bury, Lancashire BL8 9BF. There are currently 3 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 CENDRIS 1 LIMITED?

toggle

CENDRIS 1 LIMITED is currently Dissolved. It was registered on 23/04/1970 and dissolved on 09/04/2013.

Where is CENDRIS 1 LIMITED located?

toggle

CENDRIS 1 LIMITED is registered at 99, Stubbins Vale Mill Stubbins Vale Road, Ramsbottom, Bury, Lancashire BL8 9BF.

What does CENDRIS 1 LIMITED do?

toggle

CENDRIS 1 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CENDRIS 1 LIMITED?

toggle

The latest filing was on 09/04/2013: Final Gazette dissolved following liquidation.