Company NameCedavant Limited
DirectorRichard Michael Goodall
Company StatusDissolved
Company Number01014332
CategoryPrivate Limited Company
Incorporation Date14 June 1971(52 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Michael Goodall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(20 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Bury New Road
Prestwich
Manchester
M25 9PJ
Secretary NameStanley Goodall
NationalityBritish
StatusCurrent
Appointed12 July 2001(30 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address53 Glebelands Road
Prestwich
Manchester
M25 1WF
Director NameAlec Goodall
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(20 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 December 1994)
RoleCompany Director
Correspondence Address28 Fairway
Prestwich
Manchester
Lancashire
M25 0JH
Director NamePeter Alan Goodall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(20 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 June 2001)
RoleCompany Director
Correspondence Address1 St Marys Road
Prestwich
Manchester
M25 1AQ
Secretary NamePeter Alan Goodall
NationalityBritish
StatusResigned
Appointed16 November 1991(20 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 June 2001)
RoleCompany Director
Correspondence Address1 St Marys Road
Prestwich
Manchester
M25 1AQ

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,514,956
Cash£1,218,559
Current Liabilities£32,743

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

14 April 2004Dissolved (1 page)
14 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
4 October 2002Registered office changed on 04/10/02 from: c/o herring price and co wellington house wellington road south stockport cheshire SK1 3TZ (1 page)
2 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 October 2002Appointment of a voluntary liquidator (1 page)
24 September 2002Declaration of solvency (4 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
17 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
13 September 2001New secretary appointed (2 pages)
17 July 2001Director resigned (1 page)
1 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
28 November 2000Return made up to 16/11/00; full list of members (9 pages)
10 February 2000Secretary's particulars changed;director's particulars changed (1 page)
10 February 2000Secretary's particulars changed;director's particulars changed (1 page)
19 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
24 November 1999Return made up to 16/11/99; full list of members (9 pages)
29 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
18 January 1999Return made up to 16/11/98; full list of members (6 pages)
4 December 1997Return made up to 16/11/97; full list of members
  • 363(287) ‐ Registered office changed on 04/12/97
(6 pages)
14 November 1997Accounts for a small company made up to 5 April 1997 (8 pages)
3 December 1996Return made up to 16/11/96; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
27 November 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
4 August 1995Particulars of mortgage/charge (8 pages)
14 June 1971Incorporation (16 pages)