About

Registered Number: 01950432
Date of Incorporation: 26/09/1985 (38 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 1 month ago)
Registered Address: Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN

 

Ccd Ltd was founded on 26 September 1985 and has its registered office in Newbury in Berkshire, it has a status of "Dissolved". The business has one director listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WESTBROOK, Steven 25 October 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 15 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 13 June 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 25 October 2013
AP03 - Appointment of secretary 25 October 2013
AD01 - Change of registered office address 25 October 2013
TM01 - Termination of appointment of director 26 June 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
TM02 - Termination of appointment of secretary 25 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 25 June 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 21 September 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 25 October 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
RESOLUTIONS - N/A 28 July 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 10 November 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 04 October 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 29 October 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 17 October 2000
363s - Annual Return 24 November 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
AA - Annual Accounts 13 October 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
AA - Annual Accounts 12 January 1999
288a - Notice of appointment of directors or secretaries 02 November 1998
363s - Annual Return 02 November 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
AA - Annual Accounts 26 February 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
363s - Annual Return 20 November 1997
288b - Notice of resignation of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 27 October 1996
287 - Change in situation or address of Registered Office 17 October 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 05 October 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 07 November 1994
RESOLUTIONS - N/A 10 October 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 02 December 1993
363a - Annual Return 14 December 1992
CERTNM - Change of name certificate 12 October 1992
AA - Annual Accounts 08 October 1992
AA - Annual Accounts 19 January 1992
363x - Annual Return 19 January 1992
288 - N/A 20 November 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
395 - Particulars of a mortgage or charge 24 May 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
288 - N/A 29 September 1988
RESOLUTIONS - N/A 19 August 1988
AA - Annual Accounts 19 August 1988
363 - Annual Return 21 July 1988
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1986
288 - N/A 22 September 1986
288 - N/A 12 May 1986
CERTNM - Change of name certificate 20 November 1985
NEWINC - New incorporation documents 26 September 1985

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 May 1990 Outstanding

N/A

Composite guarantee & debenture 25 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.