Company NameCedargrove Services Limited
Company StatusDissolved
Company Number03548472
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIrving Frederick McLeod
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(3 days after company formation)
Appointment Duration5 years, 4 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address9 Gibside Court
Highgrove Estate
Gateshead
Tyne & Wear
NE11 9PT
Secretary NameMoira McLeod
NationalityBritish
StatusClosed
Appointed20 April 1998(3 days after company formation)
Appointment Duration5 years, 4 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address9 Gibside Court
Highgrove Estate
Gateshead
Tyne & Wear
NE11 9PT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressCousins & Co Vanguard Suite
Broadcasting House Newport Rd
Middlesbrough
Cleveland
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth£1,328
Cash£583
Current Liabilities£3,745

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
3 December 2002Voluntary strike-off action has been suspended (1 page)
2 July 2002Voluntary strike-off action has been suspended (1 page)
12 March 2002Voluntary strike-off action has been suspended (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
21 January 2002Application for striking-off (1 page)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 May 2001Return made up to 17/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 April 2000Return made up to 17/04/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 May 1999Return made up to 17/04/99; full list of members (6 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: room 5 7 leonard street london EC2A 4AQ (1 page)
17 April 1998Incorporation (14 pages)