About

Registered Number: 04673835
Date of Incorporation: 21/02/2003 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2018 (6 years and 4 months ago)
Registered Address: 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

 

Based in 73 King Street in Manchester, Cedric Bode Engineering Ltd was founded on 21 February 2003, it has a status of "Dissolved". The company has 3 directors listed as Bode, Jacquetta, Bode, Jacquetta, Bode, Cedric Charles in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODE, Jacquetta 01 June 2015 - 1
BODE, Cedric Charles 21 February 2003 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BODE, Jacquetta 21 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2018
LIQ14 - N/A 10 September 2018
LIQ03 - N/A 15 February 2018
4.68 - Liquidator's statement of receipts and payments 26 January 2017
AD01 - Change of registered office address 01 June 2016
AD01 - Change of registered office address 08 January 2016
RESOLUTIONS - N/A 05 January 2016
4.20 - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
AR01 - Annual Return 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AP01 - Appointment of director 24 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 23 February 2011
CH03 - Change of particulars for secretary 23 February 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 09 March 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 31 May 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 16 August 2004
287 - Change in situation or address of Registered Office 20 July 2004
363s - Annual Return 18 February 2004
225 - Change of Accounting Reference Date 26 March 2003
287 - Change in situation or address of Registered Office 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.