Company NameCDT 2000 Ltd
DirectorsDavid John Doherty and Garry Lee Stockton
Company StatusDissolved
Company Number03578396
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid John Doherty
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(same day as company formation)
RoleSales Director
Correspondence Address3 Bratton Close
Wigan
Lancashire
WN3 6LT
Director NameGarry Lee Stockton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(same day as company formation)
RoleManaging Director
Correspondence Address19 Circular Road
Prestwich
Manchester
Lancashire
M25 9NR
Secretary NameGarry Lee Stockton
NationalityBritish
StatusCurrent
Appointed20 December 2000(2 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address19 Circular Road
Prestwich
Manchester
Lancashire
M25 9NR
Secretary NameLouise Jane Shotton
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Green Lane
Hollingworth
Hyde
Cheshire
SK14 8JG

Location

Registered Address75 Kingsway
Rochdale
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£500

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

6 September 2002Dissolved (1 page)
6 June 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
30 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2001Statement of affairs (8 pages)
30 March 2001Appointment of a voluntary liquidator (1 page)
15 March 2001Registered office changed on 15/03/01 from: 53-55 greenheys business centre pencroft way manchester M15 6JJ (1 page)
2 January 2001New secretary appointed (2 pages)
23 November 2000Secretary resigned (1 page)
18 August 2000Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
31 July 2000Return made up to 09/06/00; full list of members (6 pages)
13 April 2000Full accounts made up to 30 June 1999 (3 pages)
20 September 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1998Incorporation (15 pages)