CESCO PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CESCO PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07789109

Incorporation date

27/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

1 Hardman Street, Spinningfields, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2011)
dot icon20/01/2026
Restoration by order of the court
dot icon17/10/2025
Final Gazette dissolved following liquidation
dot icon17/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon13/06/2025
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on 2025-06-13
dot icon24/04/2024
Statement of affairs
dot icon24/04/2024
Resolutions
dot icon24/04/2024
Appointment of a voluntary liquidator
dot icon24/04/2024
Registered office address changed from 38 the Spinney Grange Park Northampton NN4 5BT to 2nd Floor 9 Portland Street Manchester M1 3BE on 2024-04-24
dot icon13/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon18/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon25/10/2021
Micro company accounts made up to 2020-08-31
dot icon25/10/2021
Current accounting period shortened from 2021-01-25 to 2020-08-31
dot icon18/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-01-25
dot icon15/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon15/10/2020
Notification of Ronnie Cole as a person with significant control on 2020-10-15
dot icon15/10/2020
Cessation of Stacey Dyer as a person with significant control on 2020-10-15
dot icon25/10/2019
Micro company accounts made up to 2019-01-25
dot icon25/10/2019
Notification of Stacey Dyer as a person with significant control on 2019-10-25
dot icon25/10/2019
Cessation of Ronnie Cole as a person with significant control on 2019-10-25
dot icon11/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon25/10/2018
Micro company accounts made up to 2018-01-25
dot icon10/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon10/10/2018
Cessation of Stacey Dyer as a person with significant control on 2018-09-27
dot icon10/10/2018
Notification of Ronnie Cole as a person with significant control on 2018-09-27
dot icon25/10/2017
Micro company accounts made up to 2017-01-25
dot icon25/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon25/10/2017
Cessation of Ronnie Cole as a person with significant control on 2017-09-27
dot icon25/10/2017
Notification of Stacey Dyer as a person with significant control on 2017-09-27
dot icon25/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-25
dot icon12/07/2016
Termination of appointment of Ronnie Cole as a director on 2016-07-11
dot icon12/07/2016
Appointment of Stacey Dyer as a director on 2016-07-11
dot icon25/10/2015
Total exemption small company accounts made up to 2015-01-25
dot icon23/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon08/01/2015
Registered office address changed from 31 High Street Wellingborough NN8 4HL to 38 the Spinney Grange Park Northampton NN4 5BT on 2015-01-08
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-25
dot icon24/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon04/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2013-01-25
dot icon08/02/2013
Previous accounting period extended from 2012-09-30 to 2013-01-25
dot icon25/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon27/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
27/09/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
54.00
-
0.00
-
-
2022
1
8.00
-
0.00
-
-
2022
1
8.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

8.00 £Descended-85.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Ronnie
Director
27/09/2011 - 11/07/2016
5
Dyer, Stacey
Director
11/07/2016 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CESCO PROJECTS LIMITED

CESCO PROJECTS LIMITED is an(a) Liquidation company incorporated on 27/09/2011 with the registered office located at 1 Hardman Street, Spinningfields, Manchester M3 3HF. 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 CESCO PROJECTS LIMITED?

toggle

CESCO PROJECTS LIMITED is currently Liquidation. It was registered on 27/09/2011 .

Where is CESCO PROJECTS LIMITED located?

toggle

CESCO PROJECTS LIMITED is registered at 1 Hardman Street, Spinningfields, Manchester M3 3HF.

What does CESCO PROJECTS LIMITED do?

toggle

CESCO PROJECTS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CESCO PROJECTS LIMITED have?

toggle

CESCO PROJECTS LIMITED had 1 employees in 2022.

What is the latest filing for CESCO PROJECTS LIMITED?

toggle

The latest filing was on 20/01/2026: Restoration by order of the court.