CENDRIS LIMITED

Register to unlock more data on OkredoRegister

CENDRIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00976582

Incorporation date

09/04/1970

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 09/04/1970)
dot icon06/01/2012
Final Gazette dissolved following liquidation
dot icon06/10/2011
Return of final meeting in a members' voluntary winding up
dot icon24/05/2011
Declaration of solvency
dot icon24/05/2011
Appointment of a voluntary liquidator
dot icon24/05/2011
Resolutions
dot icon13/04/2011
Statement by Directors
dot icon13/04/2011
Solvency Statement dated 12/04/11
dot icon13/04/2011
Statement of capital on 2011-04-13
dot icon13/04/2011
Resolutions
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-04-12
dot icon13/04/2011
Resolutions
dot icon09/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon21/12/2009
Director's details changed for Mrs Mary Frances O'rourke on 2009-10-25
dot icon21/12/2009
Director's details changed for Jonathan Clifford Downing on 2009-10-25
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 icon24/02/2009
Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury
dot icon15/12/2008
Return made up to 29/11/08; full list of members
dot icon15/12/2008
Location of register of members
dot icon20/09/2008
Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury
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 icon25/01/2008
Return made up to 29/11/07; full list of members
dot icon17/01/2008
Registered office changed on 17/01/08 from: unit 10-19 southbank bus centre ponton road london SW8 5BL
dot icon16/01/2008
Director resigned
dot icon16/01/2008
Director resigned
dot icon11/01/2008
Director resigned
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 icon15/08/2007
Registered office changed on 15/08/07 from: 47 bastwick street london EC1V 3PR
dot icon20/12/2006
Return made up to 29/11/06; full list of members
dot icon07/12/2006
Director resigned
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 29/11/05; full list of members
dot icon12/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/05/2005
Full accounts made up to 2003-12-31
dot icon28/04/2005
Director resigned
dot icon29/12/2004
Return made up to 29/11/04; full list of members
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/09/2004
New director appointed
dot icon15/09/2004
New director appointed
dot icon31/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
Full accounts made up to 2002-12-31
dot icon17/03/2004
Registered office changed on 17/03/04 from: 47-58 bastwick street london EC1V 3PS
dot icon07/01/2004
Return made up to 29/11/03; full list of members
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/02/2003
Return made up to 29/11/02; 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 icon14/12/2001
Return made up to 29/11/01; full list of members
dot icon30/11/2001
Certificate of change of name
dot icon26/11/2001
Secretary's particulars changed;director's particulars 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 icon05/02/2001
Full accounts made up to 1999-12-31
dot icon27/12/2000
Return made up to 15/12/00; full list of members
dot icon27/12/2000
Director resigned
dot icon24/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon19/10/2000
Declaration of satisfaction of mortgage/charge
dot icon19/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/04/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon10/03/2000
Return made up to 28/12/99; full list of members
dot icon10/03/2000
Secretary's particulars changed;director's particulars changed
dot icon26/01/2000
Return made up to 11/01/99; no change of members
dot icon04/01/2000
Certificate of change of name
dot icon25/06/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon06/05/1999
Full accounts made up to 1998-06-30
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon09/03/1998
Return made up to 11/01/98; full list of members
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Director resigned
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon02/02/1997
Return made up to 11/01/97; no change of members
dot icon25/01/1997
New director appointed
dot icon01/03/1996
Resolutions
dot icon01/03/1996
Full accounts made up to 1995-06-30
dot icon12/01/1996
Return made up to 11/01/96; no change of members
dot icon03/10/1995
Director resigned
dot icon07/09/1995
Certificate of change of name
dot icon04/05/1995
Director resigned
dot icon04/05/1995
New director appointed
dot icon27/03/1995
Full accounts made up to 1994-06-30
dot icon07/03/1995
Director resigned
dot icon14/01/1995
Return made up to 11/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Full accounts made up to 1993-06-30
dot icon21/01/1994
Return made up to 11/01/94; no change of members
dot icon21/01/1994
Director resigned
dot icon01/12/1993
Director resigned
dot icon08/09/1993
Director resigned
dot icon08/09/1993
Director resigned
dot icon16/06/1993
Certificate of change of name
dot icon10/03/1993
Return made up to 11/01/93; full list of members
dot icon19/11/1992
Full accounts made up to 1992-06-30
dot icon03/03/1992
Return made up to 11/01/92; no change of members
dot icon02/03/1992
Full accounts made up to 1991-06-30
dot icon05/06/1991
Full accounts made up to 1990-06-30
dot icon22/04/1991
Return made up to 14/01/91; no change of members
dot icon17/04/1991
Director resigned
dot icon06/03/1991
Director resigned
dot icon19/04/1990
Full accounts made up to 1989-06-30
dot icon19/04/1990
Return made up to 11/01/90; full list of members
dot icon03/01/1990
New director appointed
dot icon03/01/1990
New director appointed
dot icon24/02/1989
Full accounts made up to 1988-06-30
dot icon24/02/1989
Return made up to 30/01/89; full list of members
dot icon19/01/1989
Registered office changed on 19/01/89 from: 5 st johns lane london EC1M 4BH
dot icon22/11/1988
Secretary resigned;new secretary appointed
dot icon21/04/1988
Return made up to 31/12/87; full list of members
dot icon15/04/1988
New director appointed
dot icon22/02/1988
Full accounts made up to 1987-06-30
dot icon26/10/1987
Director resigned
dot icon31/07/1987
Full accounts made up to 1986-06-30
dot icon01/05/1987
Return made up to 18/11/86; full list of members
dot icon01/05/1987
New director appointed
dot icon18/07/1986
Accounting reference date extended from 31/03 to 30/06
dot icon25/03/1986
Accounts made up to 1985-04-02
dot icon11/04/1985
Resolutions
dot icon23/02/1985
Accounts made up to 1984-09-30
dot icon19/01/1985
Memorandum and Articles of Association
dot icon05/12/1984
Certificate of change of name
dot icon03/04/1984
Accounts made up to 1983-12-31
dot icon28/03/1983
Accounts made up to 1982-12-31
dot icon09/04/1970
Miscellaneous
dot icon09/04/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ginty, Gerard Francis
Secretary
25/10/2007 - 31/03/2009
15
O'rourke, Mary Frances
Secretary
31/03/2009 - Present
17
Van Veen, Arthur Jacobus Willem
Director
01/11/2002 - 30/06/2007
2
Van Galen, Chris
Director
05/06/2001 - 15/03/2005
3
Jacobs, Ger
Director
05/06/2001 - 16/01/2008
4

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 LIMITED

CENDRIS LIMITED is an(a) Dissolved company incorporated on 09/04/1970 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 LIMITED?

toggle

CENDRIS LIMITED is currently Dissolved. It was registered on 09/04/1970 and dissolved on 06/01/2012.

Where is CENDRIS LIMITED located?

toggle

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

What does CENDRIS LIMITED do?

toggle

CENDRIS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for CENDRIS LIMITED?

toggle

The latest filing was on 06/01/2012: Final Gazette dissolved following liquidation.