CUNDELL PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CUNDELL PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02254157

Incorporation date

08/05/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Smurfit Kappa Uk Ltd, Darlington Road, West Auckland, County Durham DL14 9PECopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1988)
dot icon26/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2011
First Gazette notice for voluntary strike-off
dot icon01/09/2011
Application to strike the company off the register
dot icon08/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon03/01/2011
Statement by Directors
dot icon03/01/2011
Statement of capital on 2011-01-04
dot icon03/01/2011
Solvency Statement dated 21/12/10
dot icon03/01/2011
Resolutions
dot icon10/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon07/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon07/05/2009
Location of debenture register
dot icon07/05/2009
Location of register of members
dot icon07/05/2009
Registered office changed on 08/05/2009 from c/o smurfit uk LIMITED darlington road, west auckland county durham DL14 9PE
dot icon08/02/2009
Accounts made up to 2008-12-31
dot icon07/05/2008
Return made up to 08/05/08; full list of members
dot icon14/02/2008
Accounts made up to 2007-12-31
dot icon24/10/2007
Accounts made up to 2006-12-31
dot icon10/06/2007
Return made up to 09/05/07; full list of members
dot icon15/02/2007
Auditor's resignation
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 09/05/06; full list of members
dot icon28/03/2006
New secretary appointed
dot icon28/03/2006
Secretary resigned;director resigned
dot icon28/03/2006
Director resigned
dot icon28/03/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon28/03/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Return made up to 09/05/05; full list of members
dot icon19/05/2005
Director's particulars changed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 09/05/04; full list of members
dot icon01/06/2004
Secretary's particulars changed;director's particulars changed
dot icon29/12/2003
Full accounts made up to 2002-12-31
dot icon04/11/2003
Director's particulars changed
dot icon04/11/2003
Director's particulars changed
dot icon04/11/2003
Secretary's particulars changed;director's particulars changed
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/07/2003
Registered office changed on 12/07/03 from: 2 the beacons beaconsfield road hatfield hertfordshire AL10 8EQ
dot icon25/06/2003
Director resigned
dot icon25/06/2003
New director appointed
dot icon02/06/2003
Return made up to 09/05/03; full list of members
dot icon07/05/2003
New director appointed
dot icon01/01/2003
Full accounts made up to 2001-12-31
dot icon03/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon22/10/2002
Director resigned
dot icon04/06/2002
Return made up to 09/05/02; full list of members
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/06/2001
Return made up to 09/05/01; full list of members
dot icon27/12/2000
Return made up to 09/05/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Director resigned
dot icon29/02/2000
New director appointed
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon15/05/1999
Return made up to 09/05/99; no change of members
dot icon11/10/1998
Registered office changed on 12/10/98 from: mercer house thames side,windsor berkshire SL4 1QN
dot icon10/08/1998
Full accounts made up to 1997-12-31
dot icon15/06/1998
Return made up to 09/05/98; full list of members
dot icon15/06/1998
Location of register of members address changed
dot icon02/11/1997
New secretary appointed
dot icon02/11/1997
Secretary resigned
dot icon14/05/1997
Return made up to 09/05/97; no change of members
dot icon12/05/1997
Full accounts made up to 1996-12-31
dot icon13/07/1996
Return made up to 09/05/96; no change of members
dot icon07/05/1996
Full accounts made up to 1995-12-31
dot icon21/05/1995
Return made up to 09/05/95; full list of members
dot icon21/05/1995
Location of register of members address changed
dot icon24/04/1995
Full accounts made up to 1994-12-31
dot icon20/02/1995
Director resigned;new director appointed
dot icon03/02/1995
Ad 04/01/95--------- £ si 100000@1=100000 £ ic 100/100100
dot icon03/02/1995
Nc inc already adjusted 04/01/95
dot icon03/02/1995
Resolutions
dot icon03/02/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Registered office changed on 11/12/94 from: po box 25 great braitch lane hatfield,herts AL10 9PX
dot icon02/11/1994
Accounting reference date shortened from 31/01 to 31/12
dot icon17/10/1994
Full accounts made up to 1994-01-31
dot icon16/05/1994
Return made up to 09/05/94; no change of members
dot icon02/03/1994
Registered office changed on 03/03/94 from: ground floor,star house 69-71 clarendon road watford,herts WD1 1SB
dot icon12/11/1993
Director resigned;new director appointed
dot icon07/07/1993
Accounting reference date extended from 31/12 to 31/01
dot icon07/07/1993
Registered office changed on 08/07/93 from: robjohns road widford industrial estate chelmsford essex CM1 3BB
dot icon24/06/1993
Director resigned;new director appointed
dot icon24/06/1993
Director resigned;new director appointed
dot icon24/06/1993
Secretary resigned;new secretary appointed
dot icon15/06/1993
Return made up to 09/05/93; no change of members
dot icon15/06/1993
Secretary resigned;director resigned
dot icon15/06/1993
Full accounts made up to 1992-12-31
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon19/06/1992
Return made up to 09/05/92; full list of members
dot icon12/01/1992
Secretary's particulars changed
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon17/06/1991
Return made up to 09/05/91; no change of members
dot icon01/05/1991
Director resigned
dot icon27/04/1991
Return made up to 22/11/90; no change of members
dot icon15/04/1991
Full accounts made up to 1989-12-31
dot icon06/11/1990
Resolutions
dot icon05/11/1990
Return made up to 22/11/89; full list of members
dot icon06/02/1990
Full accounts made up to 1988-12-31
dot icon25/09/1988
Director's particulars changed
dot icon08/09/1988
Wd 18/08/88 ad 12/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon22/08/1988
Accounting reference date notified as 31/12
dot icon21/08/1988
Certificate of change of name
dot icon17/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1988
Registered office changed on 18/08/88 from: royex house aldermanbury sq london EC2V 7LD
dot icon17/08/1988
Resolutions
dot icon08/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woollard, Andrew John
Director
30/04/2003 - 07/02/2006
18
Clish, Keith
Director
05/04/2006 - Present
31
Bradley, David
Director
01/11/2005 - 31/01/2006
75
Clayton, Michael James
Director
31/12/1994 - 05/04/2006
17
Mcneill, Patrick
Director
20/02/2006 - Present
44

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 CUNDELL PROPERTY HOLDINGS LIMITED

CUNDELL PROPERTY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 08/05/1988 with the registered office located at Smurfit Kappa Uk Ltd, Darlington Road, West Auckland, County Durham DL14 9PE. 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 CUNDELL PROPERTY HOLDINGS LIMITED?

toggle

CUNDELL PROPERTY HOLDINGS LIMITED is currently Dissolved. It was registered on 08/05/1988 and dissolved on 26/12/2011.

Where is CUNDELL PROPERTY HOLDINGS LIMITED located?

toggle

CUNDELL PROPERTY HOLDINGS LIMITED is registered at Smurfit Kappa Uk Ltd, Darlington Road, West Auckland, County Durham DL14 9PE.

What is the latest filing for CUNDELL PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 26/12/2011: Final Gazette dissolved via voluntary strike-off.