Company NameKadel Enterprises Ltd
Company StatusDissolved
Company Number06817185
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Olukayode Siyanbola
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(4 days after company formation)
Appointment Duration12 years, 2 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Grevenmoor Drive
Salford
Manchester
Lancashire
M7 4YW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitewww.kadelfrozens.co.uk/
Telephone0161 2052005
Telephone regionManchester

Location

Registered AddressUnit 12 Tulketh Industrial Estate
Manchester
M40 9LY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Shareholders

1 at £1Olukayode Siyanbola
100.00%
Ordinary

Financials

Year2014
Net Worth£14,271
Cash£3,810
Current Liabilities£21,121

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

8 June 2015Delivered on: 9 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2020Voluntary strike-off action has been suspended (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
5 February 2020Application to strike the company off the register (1 page)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 May 2019Compulsory strike-off action has been suspended (1 page)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
18 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 June 2015Registration of charge 068171850001, created on 8 June 2015 (23 pages)
9 June 2015Registration of charge 068171850001, created on 8 June 2015 (23 pages)
9 June 2015Registration of charge 068171850001, created on 8 June 2015 (23 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
30 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 February 2010Director's details changed for Olukayode Siyanbola on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Olukayode Siyanbola on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 February 2009Director appointed olukayode siyanbola (2 pages)
23 February 2009Director appointed olukayode siyanbola (2 pages)
12 February 2009Appointment terminated director yomtov jacobs (1 page)
12 February 2009Incorporation (9 pages)
12 February 2009Appointment terminated director yomtov jacobs (1 page)
12 February 2009Incorporation (9 pages)