About

Registered Number: 03377420
Date of Incorporation: 29/05/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 6 months ago)
Registered Address: Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ

 

Based in Isle Of Wight, Cardy Contract Brickwork Ltd was founded on 29 May 1997, it has a status of "Dissolved". There are no directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH04 - Change of particulars for corporate secretary 23 July 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 06 June 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 18 January 2005
395 - Particulars of a mortgage or charge 23 September 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 10 May 2003
395 - Particulars of a mortgage or charge 27 December 2002
363s - Annual Return 05 July 2002
395 - Particulars of a mortgage or charge 30 March 2002
395 - Particulars of a mortgage or charge 30 March 2002
AA - Annual Accounts 14 March 2002
288c - Notice of change of directors or secretaries or in their particulars 26 February 2002
363s - Annual Return 18 June 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
AA - Annual Accounts 01 June 2001
288c - Notice of change of directors or secretaries or in their particulars 13 June 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 21 May 1999
225 - Change of Accounting Reference Date 15 March 1999
363s - Annual Return 29 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
NEWINC - New incorporation documents 29 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 September 2004 Outstanding

N/A

Legal mortgage 20 December 2002 Outstanding

N/A

Debenture 26 March 2002 Outstanding

N/A

Legal mortgage 26 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.