CEREAL INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

CEREAL INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04536219

Incorporation date

15/09/2002

Size

Dormant

Contacts

Registered address

Registered address

Equinox South, Great Park Road Bradley Stoke, Bristol, Avon BS32 4ALCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2002)
dot icon16/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon01/12/2014
First Gazette notice for voluntary strike-off
dot icon18/11/2014
Application to strike the company off the register
dot icon30/10/2014
Statement of capital on 2014-10-31
dot icon30/10/2014
Statement by directors
dot icon30/10/2014
Solvency statement dated 17/10/14
dot icon30/10/2014
Resolutions
dot icon28/09/2014
Accounts made up to 2013-12-31
dot icon09/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon05/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon13/08/2013
Accounts made up to 2012-12-31
dot icon26/09/2012
Accounts made up to 2011-12-31
dot icon13/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon09/11/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon29/09/2011
Accounts made up to 2010-12-31
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon20/09/2009
Return made up to 16/09/09; full list of members
dot icon03/11/2008
Return made up to 16/09/08; no change of members
dot icon26/10/2008
Full accounts made up to 2007-12-31
dot icon10/07/2008
Appointment terminated director denis cregan
dot icon10/07/2008
Appointment terminated director hugh friel
dot icon10/07/2008
Director appointed stan mccarthy
dot icon10/07/2008
Director appointed flor healy
dot icon23/01/2008
Return made up to 16/09/07; no change of members; amend
dot icon07/11/2007
Return made up to 16/09/07; no change of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon31/10/2006
Return made up to 16/09/06; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 16/09/05; full list of members
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Secretary resigned
dot icon31/01/2006
Full accounts made up to 2004-12-31
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/10/2005
New director appointed
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2004
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon17/10/2004
Return made up to 16/09/04; full list of members
dot icon11/10/2004
Registered office changed on 12/10/04 from: 14 lucas house lexden park lexden colchester CO3 3UJ
dot icon11/10/2004
New secretary appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New secretary appointed
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Secretary resigned
dot icon25/08/2004
-
dot icon18/07/2004
Registered office changed on 19/07/04 from: 4 lea side west mersea colchester essex CO5 8PL
dot icon21/06/2004
New secretary appointed
dot icon21/06/2004
Secretary resigned
dot icon18/12/2003
Director resigned
dot icon03/12/2003
Director resigned
dot icon20/09/2003
Return made up to 16/09/03; full list of members
dot icon25/04/2003
Resolutions
dot icon25/04/2003
Resolutions
dot icon25/04/2003
Resolutions
dot icon08/01/2003
Particulars of mortgage/charge
dot icon29/12/2002
New director appointed
dot icon29/12/2002
Accounting reference date extended from 30/09/03 to 30/11/03
dot icon12/12/2002
Ad 28/11/02--------- £ si [email protected]=79999 £ ic 1/80000
dot icon05/12/2002
Nc inc already adjusted 28/11/02
dot icon05/12/2002
S-div 28/11/02
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Registered office changed on 06/12/02 from: park house friar lane nottingham nottinghamshire NG1 6DN
dot icon05/12/2002
New secretary appointed
dot icon05/12/2002
New director appointed
dot icon05/12/2002
New director appointed
dot icon05/12/2002
Director resigned
dot icon05/12/2002
Secretary resigned
dot icon03/12/2002
Particulars of mortgage/charge
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New secretary appointed
dot icon15/11/2002
Registered office changed on 16/11/02 from: 16 churchill way cardiff CF10 2DX
dot icon15/11/2002
Secretary resigned
dot icon15/11/2002
Director resigned
dot icon06/11/2002
Certificate of change of name
dot icon15/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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
Bottjer, Mark
Director
27/11/2002 - 01/08/2004
7
Healy, Flor
Director
12/05/2008 - Present
66
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
15/09/2002 - 05/11/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
15/09/2002 - 05/11/2002
15962
ST PETERS HOUSE LIMITED
Corporate Director
05/11/2002 - 27/11/2002
17

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 CEREAL INNOVATIONS LIMITED

CEREAL INNOVATIONS LIMITED is an(a) Dissolved company incorporated on 15/09/2002 with the registered office located at Equinox South, Great Park Road Bradley Stoke, Bristol, Avon BS32 4AL. There are currently 4 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 CEREAL INNOVATIONS LIMITED?

toggle

CEREAL INNOVATIONS LIMITED is currently Dissolved. It was registered on 15/09/2002 and dissolved on 16/03/2015.

Where is CEREAL INNOVATIONS LIMITED located?

toggle

CEREAL INNOVATIONS LIMITED is registered at Equinox South, Great Park Road Bradley Stoke, Bristol, Avon BS32 4AL.

What does CEREAL INNOVATIONS LIMITED do?

toggle

CEREAL INNOVATIONS LIMITED operates in the Manufacture of other inorganic basic chemicals (20.13 - SIC 2007) sector.

What is the latest filing for CEREAL INNOVATIONS LIMITED?

toggle

The latest filing was on 16/03/2015: Final Gazette dissolved via voluntary strike-off.