About

Registered Number: 04543604
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 3 months ago)
Registered Address: Rawdon House Green Lane, Yeadon, Leeds, LS19 7BY,

 

Having been setup in 2002, C B D-e Ltd has its registered office in Leeds. The current directors of this business are Benson, Christine, Coverdale, Susan, Farbridge, Caroline Louise, Waite, Simon Nicholas.

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.