Company NameCDL Newco Limited
Company StatusDissolved
Company Number08221737
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date11 September 2013 (10 years, 7 months ago)

Directors

Director NameMs Anne Wolfenden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2LF
Director NameMr Geoffrey John Wolfenden
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2LF
Director NameMr Ian Wolfenden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2LF

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 September 2013Final Gazette dissolved following liquidation (1 page)
11 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2013Final Gazette dissolved following liquidation (1 page)
11 June 2013Return of final meeting in a members' voluntary winding up (19 pages)
11 June 2013Return of final meeting in a members' voluntary winding up (19 pages)
23 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 January 2013Change of share class name or designation (2 pages)
23 January 2013Change of share class name or designation (2 pages)
23 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 January 2013Declaration of solvency (3 pages)
14 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-11
(2 pages)
6 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 4,221
(6 pages)
6 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 January 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 4,221
(6 pages)
17 December 2012Registered office address changed from Standroyd Mill Cotton Tree Lane Colne Lancashire BB8 7BW United Kingdom on 17 December 2012 (2 pages)
17 December 2012Appointment of a voluntary liquidator (1 page)
17 December 2012Registered office address changed from Standroyd Mill Cotton Tree Lane Colne Lancashire BB8 7BW United Kingdom on 17 December 2012 (2 pages)
17 December 2012Appointment of a voluntary liquidator (1 page)
17 December 2012Declaration of solvency (3 pages)
17 December 2012Declaration of solvency (3 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)