NORDX / CDT LIMITED

Register to unlock more data on OkredoRegister

NORDX / CDT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01919479

Incorporation date

04/06/1985

Size

Dormant

Contacts

Registered address

Registered address

Manchester International Office Centre, Styal Road, Suite 13, Manchester M22 5WBCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1985)
dot icon22/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/06/2014
First Gazette notice for voluntary strike-off
dot icon28/05/2014
Application to strike the company off the register
dot icon14/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon13/04/2014
Director's details changed for Hendrikus Petrus Cornelis Derksen on 2013-12-15
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon10/03/2013
Director's details changed for Hendrikus Petrus Cornelis Derksen on 2013-03-08
dot icon08/01/2013
Registered office address changed from C/O Raydex/Cdt Ltd., Church Street, Littleborough Lancashire Ol17 8Y5 on 2013-01-09
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/03/2012
Director's details changed for Hendrikus Petrus Cornelis Derksen on 2012-03-09
dot icon07/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon31/10/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Termination of appointment of Michael Buescher as a director
dot icon10/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon10/03/2010
Director's details changed for Michael Edward Buescher on 2010-03-10
dot icon10/03/2010
Director's details changed for Hendrikus Petrus Cornelis Derksen on 2010-03-10
dot icon10/03/2010
Director's details changed for Kevin Bloomfield on 2010-03-10
dot icon13/09/2009
Statement by directors
dot icon13/09/2009
Solvency statement dated 11/09/09
dot icon13/09/2009
Min detail amend capital eff 14/09/09
dot icon13/09/2009
Resolutions
dot icon31/08/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Return made up to 08/03/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon12/05/2008
Return made up to 08/03/08; full list of members
dot icon17/02/2008
Full accounts made up to 2006-12-31
dot icon01/01/2008
Full accounts made up to 2005-12-31
dot icon26/12/2007
New director appointed
dot icon26/12/2007
New director appointed
dot icon26/12/2007
Director resigned
dot icon26/12/2007
Director resigned
dot icon04/12/2007
Return made up to 08/03/07; full list of members
dot icon20/03/2007
Registered office changed on 21/03/07 from: nordx house,4 the western centre western road,bracknell berkshire RG12 1RW
dot icon12/03/2007
Full accounts made up to 2004-12-31
dot icon15/02/2007
Director's particulars changed
dot icon12/07/2006
New director appointed
dot icon10/07/2006
Director resigned
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon25/04/2006
Return made up to 08/03/06; full list of members
dot icon25/04/2006
Director resigned
dot icon23/08/2005
Return made up to 08/03/05; full list of members
dot icon23/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/09/2004
Secretary resigned
dot icon13/09/2004
New director appointed
dot icon10/08/2004
New secretary appointed;new director appointed
dot icon10/08/2004
New director appointed
dot icon10/08/2004
Director resigned
dot icon10/08/2004
Director resigned
dot icon29/07/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon01/06/2004
Full accounts made up to 2003-07-31
dot icon12/03/2004
Return made up to 08/03/04; full list of members
dot icon19/03/2003
Return made up to 08/03/03; full list of members
dot icon07/02/2003
Director resigned
dot icon30/01/2003
Secretary resigned;director resigned
dot icon30/01/2003
Director resigned
dot icon30/01/2003
Director resigned
dot icon30/01/2003
New secretary appointed;new director appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
New director appointed
dot icon23/01/2003
Full accounts made up to 2002-07-31
dot icon20/06/2002
Full accounts made up to 2001-07-31
dot icon29/05/2002
Delivery ext'd 3 mth 31/07/01
dot icon14/03/2002
Return made up to 08/03/02; full list of members
dot icon28/02/2002
Memorandum and Articles of Association
dot icon22/01/2002
Ad 16/12/99--------- £ si 200@1
dot icon22/01/2002
Miscellaneous
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon14/01/2002
New director appointed
dot icon20/12/2001
New director appointed
dot icon16/12/2001
Director resigned
dot icon16/12/2001
Director resigned
dot icon12/04/2001
Full accounts made up to 2000-07-31
dot icon13/03/2001
Return made up to 08/03/01; full list of members
dot icon29/11/2000
Ad 16/12/99--------- £ si 200@1
dot icon12/10/2000
New director appointed
dot icon04/10/2000
Director resigned
dot icon08/05/2000
Return made up to 08/03/00; full list of members
dot icon06/02/2000
Full accounts made up to 1999-07-31
dot icon15/08/1999
Full accounts made up to 1998-07-31
dot icon23/05/1999
Delivery ext'd 3 mth 31/07/98
dot icon21/03/1999
Return made up to 08/03/99; no change of members
dot icon10/09/1998
Director resigned
dot icon03/08/1998
Full accounts made up to 1997-07-31
dot icon29/05/1998
Director resigned
dot icon29/05/1998
New director appointed
dot icon29/05/1998
New director appointed
dot icon21/04/1998
Return made up to 08/03/98; full list of members
dot icon04/01/1998
New director appointed
dot icon03/08/1997
Full accounts made up to 1996-07-31
dot icon30/06/1997
Director resigned
dot icon15/05/1997
Return made up to 08/03/97; full list of members
dot icon12/08/1996
Director resigned
dot icon12/08/1996
New director appointed
dot icon12/08/1996
Registered office changed on 13/08/96 from: zeal court moorfield road yeadon leeds LS19 7BN
dot icon12/08/1996
Director resigned
dot icon20/07/1996
Return made up to 08/03/96; full list of members
dot icon04/06/1996
Accounts for a small company made up to 1995-07-31
dot icon01/03/1996
Declaration of satisfaction of mortgage/charge
dot icon31/01/1996
Certificate of change of name
dot icon31/05/1995
Accounts for a small company made up to 1994-07-31
dot icon12/03/1995
Return made up to 08/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Accounts for a small company made up to 1993-07-31
dot icon13/03/1994
Return made up to 08/03/94; no change of members
dot icon27/05/1993
Accounts for a small company made up to 1992-07-31
dot icon18/05/1993
Return made up to 08/03/93; no change of members
dot icon08/04/1992
Return made up to 08/03/92; full list of members
dot icon15/03/1992
Accounts for a small company made up to 1991-05-24
dot icon24/07/1991
Declaration of assistance for shares acquisition
dot icon24/07/1991
Resolutions
dot icon11/07/1991
Accounts for a small company made up to 1990-12-31
dot icon11/07/1991
Return made up to 08/03/91; no change of members
dot icon25/06/1991
New director appointed
dot icon20/06/1991
Accounting reference date extended from 24/05 to 31/07
dot icon10/06/1991
Director resigned
dot icon10/06/1991
Director resigned;new director appointed
dot icon10/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Accounting reference date shortened from 31/12 to 24/05
dot icon02/04/1991
£ ic 300/100 04/01/91 £ sr 200@1=200
dot icon27/06/1990
Accounts for a small company made up to 1989-12-31
dot icon22/04/1990
Return made up to 08/03/90; full list of members
dot icon18/03/1990
Ad 01/04/89--------- £ si 200@1
dot icon18/03/1990
Nc inc already adjusted 01/04/89
dot icon18/03/1990
Resolutions
dot icon18/03/1990
Resolutions
dot icon18/03/1990
Resolutions
dot icon21/12/1989
Particulars of mortgage/charge
dot icon16/07/1989
Accounts for a small company made up to 1988-12-31
dot icon16/07/1989
Return made up to 05/04/89; full list of members
dot icon04/02/1989
New director appointed
dot icon22/05/1988
Accounts for a small company made up to 1987-12-31
dot icon22/05/1988
Return made up to 14/03/88; full list of members
dot icon03/12/1987
New director appointed
dot icon29/10/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon21/06/1987
Registered office changed on 22/06/87 from: 16 haywra street harrogate n yorks
dot icon21/06/1987
Accounts made up to 1986-12-31
dot icon21/06/1987
Return made up to 28/04/87; full list of members
dot icon30/12/1986
Return made up to 31/10/86; full list of members
dot icon04/06/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Derksen, Hendrikus Petrus Cornelis
Director
21/12/2007 - Present
9
Bloomfield, Kevin
Director
27/07/2004 - Present
4
Graeber, George
Director
02/10/2002 - 27/07/2004
4
Kuznik, Ferdinand Christopher
Director
28/01/2002 - 27/07/2004
3
Naeger, Jeffrey Michael
Director
27/07/2004 - 16/06/2006
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 NORDX / CDT LIMITED

NORDX / CDT LIMITED is an(a) Dissolved company incorporated on 04/06/1985 with the registered office located at Manchester International Office Centre, Styal Road, Suite 13, Manchester M22 5WB. 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 NORDX / CDT LIMITED?

toggle

NORDX / CDT LIMITED is currently Dissolved. It was registered on 04/06/1985 and dissolved on 22/09/2014.

Where is NORDX / CDT LIMITED located?

toggle

NORDX / CDT LIMITED is registered at Manchester International Office Centre, Styal Road, Suite 13, Manchester M22 5WB.

What does NORDX / CDT LIMITED do?

toggle

NORDX / CDT LIMITED operates in the Manufacture of other electronic and electric wires and cables (27.32 - SIC 2007) sector.

What is the latest filing for NORDX / CDT LIMITED?

toggle

The latest filing was on 22/09/2014: Final Gazette dissolved via voluntary strike-off.