About

Registered Number: 04543604
Date of Incorporation: 24/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (7 years and 2 months ago)
Registered Address: Rawdon House Green Lane, Yeadon, Leeds, LS19 7BY,

 

Established in 2002, C B D-e Ltd are based in Leeds, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. Benson, Christine, Coverdale, Susan, Farbridge, Caroline Louise, Waite, Simon Nicholas are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENSON, Christine 20 October 2017 - 1
COVERDALE, Susan 24 September 2002 13 July 2015 1
FARBRIDGE, Caroline Louise 13 July 2015 02 September 2016 1
WAITE, Simon Nicholas 02 September 2016 20 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 10 November 2017
AP03 - Appointment of secretary 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AA - Annual Accounts 03 May 2017
AP03 - Appointment of secretary 08 September 2016
TM02 - Termination of appointment of secretary 08 September 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 16 September 2015
AA01 - Change of accounting reference date 10 September 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
AP01 - Appointment of director 15 July 2015
AP03 - Appointment of secretary 15 July 2015
AP01 - Appointment of director 15 July 2015
AD01 - Change of registered office address 15 July 2015
AR01 - Annual Return 06 May 2015
AR01 - Annual Return 07 November 2014
AD01 - Change of registered office address 02 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 08 October 2011
AA - Annual Accounts 07 July 2011
AD01 - Change of registered office address 16 June 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 04 August 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 20 October 2004
225 - Change of Accounting Reference Date 29 July 2004
363s - Annual Return 04 November 2003
RESOLUTIONS - N/A 27 October 2002
RESOLUTIONS - N/A 27 October 2002
RESOLUTIONS - N/A 27 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
RESOLUTIONS - N/A 03 October 2002
RESOLUTIONS - N/A 03 October 2002
123 - Notice of increase in nominal capital 03 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.