CNC GRAND UNION LIMITED

Register to unlock more data on OkredoRegister

CNC GRAND UNION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02381968

Incorporation date

09/05/1989

Size

-

Contacts

Registered address

Registered address

2nd Floor The Atrium, 31 Church Road, Ashford, Middlesex TW15 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1989)
dot icon11/01/2011
Final Gazette dissolved following liquidation
dot icon11/10/2010
Liquidators' statement of receipts and payments to 2010-09-07
dot icon11/10/2010
Return of final meeting in a members' voluntary winding up
dot icon11/05/2010
Liquidators' statement of receipts and payments to 2010-04-29
dot icon05/11/2009
Liquidators' statement of receipts and payments to 2009-10-29
dot icon08/05/2009
Liquidators' statement of receipts and payments to 2009-04-29
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 04/05/08; full list of members
dot icon28/05/2008
Location of debenture register
dot icon28/05/2008
Location of register of members
dot icon28/05/2008
Registered office changed on 29/05/2008 from great central house great central avenue south ruislip HA4 6TS
dot icon07/05/2008
Resolutions
dot icon07/05/2008
Appointment of a voluntary liquidator
dot icon01/05/2008
Registered office changed on 02/05/2008 from 2ND floor the atrium 31 church road ashford middlesex TW15 2UD
dot icon29/04/2008
Declaration of solvency
dot icon22/04/2008
Director appointed gary thomas lever
dot icon21/04/2008
Appointment Terminated Director colin walker-robson
dot icon20/01/2008
Secretary resigned
dot icon20/01/2008
New secretary appointed
dot icon15/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/09/2007
Registered office changed on 01/10/07 from: 2ND fl, the atrium church road, ashford, middlesex, TW15 2UD
dot icon17/09/2007
Registered office changed on 18/09/07 from: cnc house, grand union office park, packet boat lane, uxbridge UB8 2PH
dot icon22/05/2007
Return made up to 04/05/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon07/05/2006
Return made up to 04/05/06; full list of members
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon08/05/2005
Return made up to 04/05/05; full list of members
dot icon21/12/2004
Particulars of mortgage/charge
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon27/05/2004
Return made up to 04/05/04; full list of members
dot icon06/07/2003
Full accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 04/05/03; full list of members
dot icon25/09/2002
Full accounts made up to 2001-12-31
dot icon13/05/2002
Return made up to 04/05/02; full list of members
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon15/05/2001
Return made up to 04/05/01; full list of members
dot icon07/11/2000
Declaration of assistance for shares acquisition
dot icon07/11/2000
Declaration of assistance for shares acquisition
dot icon07/11/2000
Declaration of assistance for shares acquisition
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Declaration of assistance for shares acquisition
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon25/07/2000
Particulars of mortgage/charge
dot icon13/07/2000
Resolutions
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon29/06/2000
Director resigned
dot icon11/06/2000
Declaration of satisfaction of mortgage/charge
dot icon11/06/2000
Declaration of satisfaction of mortgage/charge
dot icon17/05/2000
Return made up to 04/05/00; full list of members
dot icon23/11/1999
Director resigned
dot icon23/11/1999
New secretary appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
Secretary resigned
dot icon23/11/1999
Director resigned
dot icon14/05/1999
Return made up to 04/05/99; no change of members
dot icon29/04/1999
Full group accounts made up to 1998-12-31
dot icon22/11/1998
New director appointed
dot icon22/11/1998
Director resigned
dot icon04/08/1998
Director resigned
dot icon30/07/1998
New director appointed
dot icon21/05/1998
Return made up to 04/05/98; full list of members
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon07/05/1998
Resolutions
dot icon24/02/1998
Miscellaneous
dot icon13/01/1998
Ad 22/12/97--------- £ si 4312620@1=4312620 £ ic 100/4312720
dot icon13/01/1998
Conve 22/12/97
dot icon13/01/1998
Nc inc already adjusted 22/12/97
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon11/01/1998
Declaration of satisfaction of mortgage/charge
dot icon11/01/1998
Declaration of satisfaction of mortgage/charge
dot icon05/01/1998
Particulars of mortgage/charge
dot icon05/01/1998
Particulars of mortgage/charge
dot icon05/01/1998
Particulars of mortgage/charge
dot icon22/12/1997
Particulars of mortgage/charge
dot icon20/08/1997
Full accounts made up to 1996-12-31
dot icon01/06/1997
Return made up to 04/05/97; full list of members
dot icon24/11/1996
Full accounts made up to 1995-12-31
dot icon09/06/1996
Return made up to 04/05/96; no change of members
dot icon09/06/1996
Director resigned
dot icon05/09/1995
Director resigned
dot icon05/06/1995
Return made up to 04/05/95; no change of members
dot icon05/06/1995
Secretary's particulars changed;director's particulars changed
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Full accounts made up to 1993-12-31
dot icon09/06/1994
Registered office changed on 10/06/94 from: first base,unit 2, the grand union office park, packet boat lane, cowley,uxbridge UB8 2GH
dot icon02/06/1994
Return made up to 04/05/94; full list of members
dot icon24/02/1994
Resolutions
dot icon23/12/1993
Particulars of mortgage/charge
dot icon07/11/1993
Full accounts made up to 1992-12-31
dot icon28/06/1993
Declaration of satisfaction of mortgage/charge
dot icon06/06/1993
Return made up to 04/05/93; no change of members
dot icon06/06/1993
Director's particulars changed
dot icon12/08/1992
Registered office changed on 13/08/92 from: cnc house, 33 high street, sunninghill, ascot berkshire SL5 9NR
dot icon28/07/1992
Full accounts made up to 1991-12-31
dot icon19/07/1992
Director resigned;new director appointed
dot icon19/07/1992
Return made up to 04/05/92; no change of members
dot icon19/07/1992
Director's particulars changed;director resigned
dot icon26/04/1992
Director resigned;new director appointed
dot icon28/10/1991
New director appointed
dot icon11/08/1991
New director appointed
dot icon11/07/1991
Director resigned
dot icon01/07/1991
Full accounts made up to 1990-12-31
dot icon03/06/1991
Return made up to 04/05/91; full list of members
dot icon17/04/1991
Director resigned
dot icon06/03/1991
Auditor's resignation
dot icon20/09/1990
Certificate of change of name
dot icon05/08/1990
Full accounts made up to 1989-12-31
dot icon05/08/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon26/07/1990
Return made up to 04/05/90; full list of members
dot icon10/07/1990
Particulars of mortgage/charge
dot icon05/07/1990
Ad 26/06/90--------- premium £ si 98@1=98 £ ic 2/100
dot icon05/07/1990
Resolutions
dot icon05/07/1990
Resolutions
dot icon05/07/1990
Resolutions
dot icon05/07/1990
New director appointed
dot icon05/07/1990
Director resigned;new director appointed
dot icon05/07/1990
New director appointed
dot icon05/07/1990
Director resigned;new director appointed
dot icon04/07/1990
Particulars of mortgage/charge
dot icon18/06/1989
Director resigned;new director appointed
dot icon18/06/1989
Secretary resigned;new secretary appointed
dot icon18/06/1989
Registered office changed on 19/06/89 from: 2 baches street, london, N1 6UB
dot icon01/06/1989
Particulars of mortgage/charge
dot icon09/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sayer, Derek Roger
Director
21/10/1991 - 18/12/1997
43
Lever, Gary
Director
01/01/2008 - Present
284
Lever, Gary
Director
29/10/1999 - 27/06/2000
284
Tanna, Ashok Kumar
Director
18/12/1997 - 25/06/1998
2
Kirch, David Roderick
Director
25/06/1998 - 29/10/1999
48

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 CNC GRAND UNION LIMITED

CNC GRAND UNION LIMITED is an(a) Dissolved company incorporated on 09/05/1989 with the registered office located at 2nd Floor The Atrium, 31 Church Road, Ashford, Middlesex TW15 2UD. 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 CNC GRAND UNION LIMITED?

toggle

CNC GRAND UNION LIMITED is currently Dissolved. It was registered on 09/05/1989 and dissolved on 11/01/2011.

Where is CNC GRAND UNION LIMITED located?

toggle

CNC GRAND UNION LIMITED is registered at 2nd Floor The Atrium, 31 Church Road, Ashford, Middlesex TW15 2UD.

What does CNC GRAND UNION LIMITED do?

toggle

CNC GRAND UNION LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CNC GRAND UNION LIMITED?

toggle

The latest filing was on 11/01/2011: Final Gazette dissolved following liquidation.