About

Registered Number: 02595181
Date of Incorporation: 25/03/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: Cedo, Halesfield 11, Telford, Shropshire, TF7 4LZ

 

Cedo Household Products Ltd was founded on 25 March 1991, it's status at Companies House is "Dissolved". This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLEY, Jeremiah 14 July 1992 18 May 1995 1
PEARCE, David James 16 September 2009 19 February 2016 1
TROMEL, Frank, Dr 24 May 1996 20 May 1999 1
WAGNER, Antonius Hugo, Dr 14 May 2002 21 December 2004 1
WILKENS, Michael Diederich 24 May 1996 14 May 2002 1
WINTER, Berndt Michael 20 May 1999 21 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
TM01 - Termination of appointment of director 03 October 2019
AA01 - Change of accounting reference date 23 September 2019
CS01 - N/A 01 April 2019
RESOLUTIONS - N/A 07 November 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 November 2018
SH19 - Statement of capital 07 November 2018
CAP-SS - N/A 07 November 2018
SH01 - Return of Allotment of shares 05 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 03 April 2018
CH01 - Change of particulars for director 12 January 2018
CH01 - Change of particulars for director 12 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 07 April 2017
AP01 - Appointment of director 07 October 2016
MR04 - N/A 28 September 2016
MR04 - N/A 28 September 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 01 April 2016
TM01 - Termination of appointment of director 25 February 2016
RESOLUTIONS - N/A 25 January 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 24 September 2015
CH01 - Change of particulars for director 04 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2015
AD01 - Change of registered office address 22 July 2015
CH01 - Change of particulars for director 22 July 2015
CH01 - Change of particulars for director 22 July 2015
TM01 - Termination of appointment of director 06 May 2015
AP01 - Appointment of director 23 February 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 30 September 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 24 September 2012
TM01 - Termination of appointment of director 01 June 2012
AP01 - Appointment of director 17 February 2012
AR01 - Annual Return 27 January 2012
AUD - Auditor's letter of resignation 27 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 22 September 2010
TM01 - Termination of appointment of director 23 June 2010
TM02 - Termination of appointment of secretary 23 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AP01 - Appointment of director 05 November 2009
AP01 - Appointment of director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
AP01 - Appointment of director 05 November 2009
CH03 - Change of particulars for secretary 29 October 2009
395 - Particulars of a mortgage or charge 24 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2007
AA - Annual Accounts 15 May 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 27 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 27 January 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
AA - Annual Accounts 03 October 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
AA - Annual Accounts 09 August 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
287 - Change in situation or address of Registered Office 05 March 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 24 October 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
RESOLUTIONS - N/A 16 March 2001
MEM/ARTS - N/A 16 March 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
363s - Annual Return 26 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
AA - Annual Accounts 12 October 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288c - Notice of change of directors or secretaries or in their particulars 26 June 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
363s - Annual Return 14 January 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
AA - Annual Accounts 29 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 14 October 1998
CERTNM - Change of name certificate 01 October 1998
RESOLUTIONS - N/A 16 September 1998
RESOLUTIONS - N/A 16 September 1998
RESOLUTIONS - N/A 16 September 1998
RESOLUTIONS - N/A 16 September 1998
RESOLUTIONS - N/A 16 September 1998
RESOLUTIONS - N/A 16 September 1998
128(3) - Statement of particulars of variation of rights attached to shares 16 September 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1998
288c - Notice of change of directors or secretaries or in their particulars 24 July 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
363a - Annual Return 22 January 1998
AA - Annual Accounts 22 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1997
363s - Annual Return 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
RESOLUTIONS - N/A 02 January 1997
AA - Annual Accounts 24 December 1996
288 - N/A 25 July 1996
288 - N/A 03 July 1996
RESOLUTIONS - N/A 24 June 1996
RESOLUTIONS - N/A 24 June 1996
RESOLUTIONS - N/A 24 June 1996
RESOLUTIONS - N/A 24 June 1996
RESOLUTIONS - N/A 24 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 1996
123 - Notice of increase in nominal capital 23 June 1996
MEM/ARTS - N/A 23 June 1996
288 - N/A 23 June 1996
169 - Return by a company purchasing its own shares 23 June 1996
AUD - Auditor's letter of resignation 22 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1996
MEM/ARTS - N/A 07 May 1996
363s - Annual Return 23 April 1996
RESOLUTIONS - N/A 19 March 1996
AA - Annual Accounts 28 December 1995
RESOLUTIONS - N/A 09 November 1995
169 - Return by a company purchasing its own shares 10 August 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 1995
288 - N/A 12 June 1995
363s - Annual Return 01 May 1995
SA - Shares agreement 09 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 09 April 1995
288 - N/A 19 January 1995
AA - Annual Accounts 03 January 1995
88(2)P - N/A 01 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1994
RESOLUTIONS - N/A 14 July 1994
363s - Annual Return 04 May 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 07 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1993
AA - Annual Accounts 21 December 1992
288 - N/A 24 November 1992
288 - N/A 03 August 1992
363s - Annual Return 23 April 1992
RESOLUTIONS - N/A 03 April 1992
MEM/ARTS - N/A 18 March 1992
RESOLUTIONS - N/A 22 January 1992
RESOLUTIONS - N/A 13 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1992
RESOLUTIONS - N/A 06 August 1991
288 - N/A 30 July 1991
CERTNM - Change of name certificate 22 July 1991
CERTNM - Change of name certificate 22 July 1991
288 - N/A 18 July 1991
RESOLUTIONS - N/A 04 July 1991
RESOLUTIONS - N/A 04 July 1991
RESOLUTIONS - N/A 04 July 1991
RESOLUTIONS - N/A 04 July 1991
RESOLUTIONS - N/A 04 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1991
123 - Notice of increase in nominal capital 04 July 1991
RESOLUTIONS - N/A 02 July 1991
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 July 1991
395 - Particulars of a mortgage or charge 20 June 1991
395 - Particulars of a mortgage or charge 19 June 1991
RESOLUTIONS - N/A 15 June 1991
RESOLUTIONS - N/A 15 June 1991
RESOLUTIONS - N/A 15 June 1991
RESOLUTIONS - N/A 15 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 June 1991
123 - Notice of increase in nominal capital 15 June 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
288 - N/A 15 June 1991
287 - Change in situation or address of Registered Office 15 June 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
NEWINC - New incorporation documents 25 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture deed 31 January 2013 Fully Satisfied

N/A

Non-receivables accession deed 16 September 2009 Fully Satisfied

N/A

Debenture 24 June 1991 Fully Satisfied

N/A

Letter of off set 14 June 1991 Fully Satisfied

N/A

Debenture 14 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.