About

Registered Number: 05861912
Date of Incorporation: 29/06/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 11 months ago)
Registered Address: 2 Hulton Close,, Marton-In-Cleveland,, Middlesbrough, Cleveland, TS7 8PG

 

Cdaggett Ltd was registered on 29 June 2006 and are based in Middlesbrough, Cleveland. We don't currently know the number of employees at this business. The companies directors are listed as Chapman, Adele, Daggett, Christopher, Daggett, Michael Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAGGETT, Christopher 29 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Adele 05 March 2010 - 1
DAGGETT, Michael Joseph 29 June 2006 05 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 24 February 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 03 July 2012
SH01 - Return of Allotment of shares 06 December 2011
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AP03 - Appointment of secretary 05 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 18 February 2008
287 - Change in situation or address of Registered Office 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363a - Annual Return 10 July 2007
225 - Change of Accounting Reference Date 16 November 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.