Company NameCedarbond Ltd
Company StatusDissolved
Company Number04275430
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Naveed Abdulhamid Choudhry
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 27 January 2009)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address124 Preston Road
Lytham St. Annes
Lancashire
FY8 5AE
Secretary NameElizabeth Jane Wotton
NationalityBritish
StatusClosed
Appointed05 July 2005(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 27 January 2009)
RoleCompany Director
Correspondence Address124 Preston Road
Lytham St. Annes
Lancashire
FY8 5AE
Secretary NameMohammad Imran Aslam
NationalityBritish
StatusResigned
Appointed01 October 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 05 July 2005)
RoleRetailer
Correspondence Address111 Spotland Road
Rochdale
Lancashire
OL12 6PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2008Application for striking-off (1 page)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 September 2007Return made up to 22/08/07; full list of members (2 pages)
15 September 2006Return made up to 22/08/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 September 2005Return made up to 22/08/05; full list of members (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (2 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 August 2004Return made up to 22/08/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 September 2003Return made up to 22/08/03; full list of members (6 pages)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: 36 chester square ashton under lyne OL6 7TW (1 page)
6 September 2001Registered office changed on 06/09/01 from: 39A leicester road salford M7 4AS (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)