Company NameCedarpoint Marketing Limited
Company StatusDissolved
Company Number04459997
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameKaren Elliot Turner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Market Place
Hedon
East Yorkshire
HU12 8JA
Director NameRaymond Malcolm Turner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2002(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Market Place
Hedon
East Yorkshire
HU12 8JA
Secretary NameKaren Elliot Turner
NationalityBritish
StatusClosed
Appointed19 August 2002(2 months, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Market Place
Hedon
East Yorkshire
HU12 8JA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address8a Market Place
Hedon
East Yorkshire
HU12 8JA
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishHedon
WardSouth West Holderness
Built Up AreaHedon

Shareholders

75 at £1Raymond Malcolm Turner
75.00%
Ordinary
25 at £1Karen Elliot Turner
25.00%
Ordinary

Financials

Year2014
Net Worth-£31,300
Cash£100
Current Liabilities£11,575

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
11 March 2013Registered office address changed from Flat 10 Sebastian Court 35-36 Esplanade Gardens Scarborough North Yorkshire YO11 2AP on 11 March 2013 (1 page)
11 March 2013Director's details changed for Raymond Malcolm Turner on 22 February 2013 (2 pages)
11 March 2013Director's details changed for Raymond Malcolm Turner on 22 February 2013 (2 pages)
11 March 2013Director's details changed for Karen Elliot Turner on 22 February 2013 (2 pages)
11 March 2013Director's details changed for Karen Elliot Turner on 22 February 2013 (2 pages)
11 March 2013Registered office address changed from Flat 10 Sebastian Court 35-36 Esplanade Gardens Scarborough North Yorkshire YO11 2AP on 11 March 2013 (1 page)
8 March 2013Secretary's details changed for Karen Elliot Turner on 22 February 2013 (1 page)
8 March 2013Secretary's details changed for Karen Elliot Turner on 22 February 2013 (1 page)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 August 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 100
(5 pages)
24 August 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-08-24
  • GBP 100
(5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Raymond Malcolm Turner on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Raymond Malcolm Turner on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Karen Elliot Turner on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Raymond Malcolm Turner on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Karen Elliot Turner on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Karen Elliot Turner on 1 October 2009 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 August 2009Return made up to 12/06/09; full list of members (4 pages)
27 August 2009Return made up to 12/06/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 December 2008Return made up to 12/06/08; full list of members (4 pages)
2 December 2008Return made up to 12/06/08; full list of members (4 pages)
2 December 2008Return made up to 12/06/07; full list of members (4 pages)
2 December 2008Return made up to 12/06/07; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 July 2007Registered office changed on 25/07/07 from: 51 plimsoll way victoria dock hull HU9 1PW (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Registered office changed on 25/07/07 from: 51 plimsoll way victoria dock hull HU9 1PW (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Secretary's particulars changed;director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 February 2007Return made up to 12/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2007Return made up to 12/06/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 September 2005Return made up to 12/06/05; full list of members (7 pages)
12 September 2005Return made up to 12/06/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 July 2004Return made up to 12/06/04; full list of members (7 pages)
30 July 2004Return made up to 12/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
15 January 2004Accounts made up to 31 May 2003 (4 pages)
11 December 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
11 December 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
3 October 2003Return made up to 12/06/03; full list of members (7 pages)
3 October 2003Return made up to 12/06/03; full list of members (7 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Registered office changed on 15/01/03 from: 6 silver street hull HU1 1JA (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Registered office changed on 15/01/03 from: 6 silver street hull HU1 1JA (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 June 2002Incorporation (18 pages)