About

Registered Number: 07545199
Date of Incorporation: 28/02/2011 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2016 (8 years and 7 months ago)
Registered Address: Third Floor St Georges House, St Georges Road, Bolton, BL1 2DD

 

Cedar Lodge Care Home Ltd was registered on 28 February 2011, it has a status of "Dissolved". We don't know the number of employees at Cedar Lodge Care Home Ltd. There are 4 directors listed as Nazir, Maryam, Nazir, Mohammed, Nazir, Maryam Fatma, Nazir, Mohammed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAZIR, Maryam 01 March 2014 - 1
NAZIR, Maryam Fatma 01 March 2014 01 March 2014 1
NAZIR, Mohammed 01 March 2011 01 March 2014 1
Secretary Name Appointed Resigned Total Appointments
NAZIR, Mohammed 21 November 2011 07 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 June 2016
4.68 - Liquidator's statement of receipts and payments 13 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 07 September 2014
RESOLUTIONS - N/A 04 September 2014
4.20 - N/A 04 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2014
AA01 - Change of accounting reference date 20 August 2014
AA - Annual Accounts 20 August 2014
TM02 - Termination of appointment of secretary 09 May 2014
CH01 - Change of particulars for director 01 April 2014
TM01 - Termination of appointment of director 31 March 2014
AD01 - Change of registered office address 31 March 2014
AP01 - Appointment of director 31 March 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 07 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 March 2013
AAMD - Amended Accounts 12 November 2012
AA - Annual Accounts 24 October 2012
AA01 - Change of accounting reference date 06 August 2012
AR01 - Annual Return 06 March 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
MG01 - Particulars of a mortgage or charge 02 December 2011
AP03 - Appointment of secretary 21 November 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 28 February 2011
NEWINC - New incorporation documents 28 February 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2011 Outstanding

N/A

Legal charge 01 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.