About

Registered Number: 06602364
Date of Incorporation: 27/05/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years and 1 month ago)
Registered Address: 17 Butterbur Drive, Goole, North Yorkshire, DN14 6FE,

 

Cdi M & E Ltd was founded on 27 May 2008, it's status is listed as "Dissolved". This organisation has one director listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSON, Phillipa Jane 27 May 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
DISS16(SOAS) - N/A 01 July 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
DISS16(SOAS) - N/A 07 November 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 12 June 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 May 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
AA - Annual Accounts 01 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 14 February 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 10 August 2009
395 - Particulars of a mortgage or charge 03 July 2009
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
NEWINC - New incorporation documents 27 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2012 Outstanding

N/A

Debenture 20 March 2012 Outstanding

N/A

Debenture 01 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.