Cdr Foods Limited

General information

Name:

Cdr Foods Ltd

Office Address:

Exchange House 494 Midsummer Boulevard MK9 2EA Milton Keynes

Number: 06253164

Incorporation date: 2007-05-21

Dissolution date: 2020-06-10

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Milton Keynes under the following Company Registration No.: 06253164. It was started in the year 2007. The headquarters of the firm was located at Exchange House 494 Midsummer Boulevard. The post code for this address is MK9 2EA. This business was officially closed in 2020, which means it had been in business for thirteen years.

This company was directed by a single managing director: Stephen R., who was appointed in 2007.

Stephen R. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stephen R.

Role: Director

Appointed: 21 May 2007

Latest update: 25 January 2023

Stephen R.

Role: Secretary

Appointed: 21 May 2007

Latest update: 25 January 2023

People with significant control

Stephen R.
Notified on 21 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 04 June 2019
Confirmation statement last made up date 21 May 2018
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 27 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 July 2016
Annual Accounts 30 July 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 27 June 2014
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, June 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

4 Elm Court Sycamore Avenue Chandlers Ford

Post code:

SO53 5QY

City / Town:

Eastleigh

HQ address,
2015

Address:

4 Elm Court Sycamore Avenue Chandlers Ford

Post code:

SO53 5QY

City / Town:

Eastleigh

HQ address,
2016

Address:

4 Elm Court Sycamore Avenue Chandlers Ford

Post code:

SO53 5QY

City / Town:

Eastleigh

Accountant/Auditor,
2014 - 2015

Name:

Thomas Croft Limited

Address:

Solent House 107a Alma Road Portswood

Post code:

SO14 6UY

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
13
Company Age

Closest Companies - by postcode