Company NameCDA Rope Access Ltd
Company StatusDissolved
Company Number09410902
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Director

Director NameMr John Davies
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Bolton Road
Kearsley
Bolton
Manchester
BL4 8NJ

Location

Registered Address350 Bolton Road
Kearsley
Bolton
Manchester
BL4 8NJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

21 December 2020Micro company accounts made up to 31 January 2020 (4 pages)
12 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
11 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
26 January 2018Registered office address changed from 30 Bolton Road Kearsley Bolton Lancs BL4 8NJ England to 350 Bolton Road Kearsley Bolton Manchester BL4 8NJ on 26 January 2018 (2 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 June 2017Registered office address changed from Manor Farm Louth Road Fotherby Louth Lincolnshire LN11 0UG England to 30 Bolton Road Kearsley Bolton Lancs BL4 8NJ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Manor Farm Louth Road Fotherby Louth Lincolnshire LN11 0UG England to 30 Bolton Road Kearsley Bolton Lancs BL4 8NJ on 30 June 2017 (1 page)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 April 2016Registered office address changed from Manor Farm Louth Road Fotherby Louth Lincolnshire LN11 0UG England to Manor Farm Louth Road Fotherby Louth Lincolnshire LN11 0UG on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA United Kingdom to Manor Farm Louth Road Fotherby Louth Lincolnshire LN11 0UG on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Manor Farm Louth Road Fotherby Louth Lincolnshire LN11 0UG England to Manor Farm Louth Road Fotherby Louth Lincolnshire LN11 0UG on 14 April 2016 (1 page)
14 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA United Kingdom to Manor Farm Louth Road Fotherby Louth Lincolnshire LN11 0UG on 14 April 2016 (1 page)
14 April 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)