About

Registered Number: 05438076
Date of Incorporation: 27/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2014 (9 years and 8 months ago)
Registered Address: Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU

 

Cadbury Developments Ltd was founded on 27 April 2005 and has its registered office in Kent, it has a status of "Dissolved". The current directors of this business are listed as Cadden, Jane Tracey, Perren, Vanessa Jane, Bradbury, Mark Howard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, Mark Howard 16 May 2005 30 April 2006 1
Secretary Name Appointed Resigned Total Appointments
CADDEN, Jane Tracey 01 November 2007 - 1
PERREN, Vanessa Jane 01 May 2006 14 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 09 May 2014
4.68 - Liquidator's statement of receipts and payments 05 December 2013
RESOLUTIONS - N/A 12 October 2012
4.20 - N/A 12 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2012
AD01 - Change of registered office address 24 September 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 21 June 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
287 - Change in situation or address of Registered Office 13 May 2008
AA - Annual Accounts 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 14 November 2007
363a - Annual Return 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 04 May 2007
363s - Annual Return 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
AA - Annual Accounts 27 July 2006
287 - Change in situation or address of Registered Office 27 July 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.