About

Registered Number: 05601884
Date of Incorporation: 24/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 11 months ago)
Registered Address: 21 Rowbotham Street, Hyde, Cheshire, SK14 5RP

 

Cdr Electrical Ltd was registered on 24 October 2005 and are based in Hyde, Cheshire, it's status is listed as "Dissolved". The organisation has 2 directors listed as Riley, Craig David, Riley, Christopher Paul at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Craig David 25 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Christopher Paul 25 October 2005 16 June 2013 1

Filing History

Document Type Date
GAZ2 - 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
DISS16(SOAS) - N/A 21 August 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 13 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
TM02 - Termination of appointment of secretary 26 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 29 July 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
363a - Annual Return 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
AA - Annual Accounts 02 February 2009
AAMD - Amended Accounts 09 December 2008
287 - Change in situation or address of Registered Office 26 November 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 07 December 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.