About

Registered Number: 02191061
Date of Incorporation: 10/11/1987 (37 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (8 years and 2 months ago)
Registered Address: First Floor Jade Building, Albion Mills Albion Road, Greengates, BD10 9TQ

 

Cdi Technologies Ltd was registered on 10 November 1987 and has its registered office in Greengates, it has a status of "Dissolved". The companies directors are listed as Barbot Morales, Corinne Veronique Brigitte, Bruyas, Guillaume, Findlay, John Robert, Gasquet, Frederic, Moreau, Daniel, Perugini, Thomas Francis, Vanfossen, Roe at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBOT MORALES, Corinne Veronique Brigitte 20 April 2001 13 August 2005 1
BRUYAS, Guillaume 14 April 1998 20 April 2001 1
FINDLAY, John Robert 18 September 1992 16 January 1996 1
GASQUET, Frederic 14 April 1998 20 April 2001 1
MOREAU, Daniel 14 April 1998 20 April 2001 1
PERUGINI, Thomas Francis 16 January 1996 14 April 1998 1
VANFOSSEN, Roe N/A 31 July 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 21 November 2016
SH19 - Statement of capital 10 November 2016
RESOLUTIONS - N/A 10 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 October 2016
CAP-SS - N/A 10 October 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 16 December 2008
RESOLUTIONS - N/A 27 November 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 05 April 2007
287 - Change in situation or address of Registered Office 09 March 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 19 September 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363s - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 15 September 2003
AA - Annual Accounts 06 May 2003
AUD - Auditor's letter of resignation 25 January 2003
363s - Annual Return 06 January 2003
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
RESOLUTIONS - N/A 16 April 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 05 December 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 06 April 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
AUD - Auditor's letter of resignation 18 April 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 21 October 1997
AA - Annual Accounts 21 October 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
363s - Annual Return 05 March 1997
288 - N/A 10 April 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
363s - Annual Return 05 February 1996
288 - N/A 05 February 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 12 January 1995
RESOLUTIONS - N/A 28 June 1994
RESOLUTIONS - N/A 08 May 1994
RESOLUTIONS - N/A 08 May 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 21 July 1993
363s - Annual Return 24 February 1993
RESOLUTIONS - N/A 07 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1993
288 - N/A 07 January 1993
123 - Notice of increase in nominal capital 07 January 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 10 March 1992
AA - Annual Accounts 17 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1991
AA - Annual Accounts 22 January 1991
363a - Annual Return 22 January 1991
363a - Annual Return 03 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1990
288 - N/A 13 November 1990
288 - N/A 13 November 1990
287 - Change in situation or address of Registered Office 16 August 1990
288 - N/A 16 August 1990
AA - Annual Accounts 08 November 1989
287 - Change in situation or address of Registered Office 25 October 1988
288 - N/A 11 October 1988
PUC 2 - N/A 14 June 1988
RESOLUTIONS - N/A 11 April 1988
288 - N/A 11 April 1988
287 - Change in situation or address of Registered Office 11 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1988
CERTNM - Change of name certificate 08 March 1988
NEWINC - New incorporation documents 10 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.