About

Registered Number: 04585868
Date of Incorporation: 08/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years ago)
Registered Address: The Exchange Front Street, Benton, Newcastle Upon Tyne, NE7 7XE

 

Having been setup in 2002, Cd Consolidated Ltd have registered office in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The companies directors are Cooper, Jacob John, Bowser, Peter, Bowser, Dominic.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWSER, Dominic 03 April 2017 03 April 2017 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Jacob John 26 March 2015 - 1
BOWSER, Peter 09 July 2012 26 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 06 January 2020
AA - Annual Accounts 03 January 2020
MR04 - N/A 14 March 2019
MR04 - N/A 14 March 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 07 April 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 03 November 2015
TM02 - Termination of appointment of secretary 26 March 2015
AP03 - Appointment of secretary 26 March 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 22 October 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 03 January 2013
AP03 - Appointment of secretary 13 December 2012
AR01 - Annual Return 10 December 2012
TM02 - Termination of appointment of secretary 24 August 2012
TM02 - Termination of appointment of secretary 23 August 2012
AP01 - Appointment of director 23 August 2012
TM01 - Termination of appointment of director 23 August 2012
AP01 - Appointment of director 23 August 2012
AR01 - Annual Return 11 March 2012
CH01 - Change of particulars for director 11 March 2012
CH03 - Change of particulars for secretary 11 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 20 December 2009
AD01 - Change of registered office address 20 December 2009
AA - Annual Accounts 29 January 2009
287 - Change in situation or address of Registered Office 16 January 2009
363a - Annual Return 28 November 2008
225 - Change of Accounting Reference Date 16 September 2008
395 - Particulars of a mortgage or charge 07 May 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 24 October 2007
395 - Particulars of a mortgage or charge 09 August 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
AA - Annual Accounts 02 January 2007
AA - Annual Accounts 23 March 2006
363s - Annual Return 20 December 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 02 December 2004
395 - Particulars of a mortgage or charge 10 March 2004
395 - Particulars of a mortgage or charge 28 February 2004
395 - Particulars of a mortgage or charge 28 February 2004
288c - Notice of change of directors or secretaries or in their particulars 12 February 2004
363s - Annual Return 13 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
NEWINC - New incorporation documents 08 November 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 April 2008 Outstanding

N/A

Legal charge 27 July 2007 Outstanding

N/A

Legal charge 25 February 2004 Fully Satisfied

N/A

Legal charge 25 February 2004 Outstanding

N/A

Legal charge 25 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.