Company NameCedar Edgefield Limited
Company StatusDissolved
Company Number08012652
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years, 1 month ago)
Dissolution Date2 May 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Hafeez Nurullah
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2013(11 months after company formation)
Appointment Duration5 years, 2 months (closed 02 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Victoria Road
Elland
West Yorkshire
HX5 0AB
Director NameMr Robert Frank Nicholson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Director NameMr Mark Anthony Albaya
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wain Park
Berry Brow
Huddersfield
HD4 7QX
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2012(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW

Location

Registered Address1 Prince Wood Lane
Huddersfield
HD2 2DG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£494,000
Gross Profit£222,300
Net Worth£350,221
Cash£111,900

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2018Final Gazette dissolved following liquidation (1 page)
2 February 2018Notice of final account prior to dissolution (16 pages)
6 June 2017Insolvency:annual report for period up to and including THE17/03/2017 (8 pages)
6 June 2017Insolvency:annual report for period up to and including THE17/03/2017 (8 pages)
27 May 2016Appointment of a liquidator (1 page)
27 May 2016Appointment of a liquidator (1 page)
7 December 2015Order of court to wind up (2 pages)
7 December 2015Order of court to wind up (2 pages)
21 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 50,000
(3 pages)
21 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 50,000
(3 pages)
21 November 2015Registered office address changed from 7 Victoria Road Elland West Yorkshire HX5 0AB to 1 Prince Wood Lane Huddersfield HD2 2DG on 21 November 2015 (1 page)
21 November 2015Registered office address changed from 7 Victoria Road Elland West Yorkshire HX5 0AB to 1 Prince Wood Lane Huddersfield HD2 2DG on 21 November 2015 (1 page)
18 July 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
18 July 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
(3 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
(3 pages)
7 July 2014Termination of appointment of Mark Albaya as a director (1 page)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200,000
(4 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200,000
(4 pages)
7 July 2014Termination of appointment of Mark Albaya as a director (1 page)
7 July 2014Termination of appointment of Mark Albaya as a director (1 page)
7 July 2014Termination of appointment of Mark Albaya as a director (1 page)
18 June 2014Appointment of Mr Mark Anthony Albaya as a director (2 pages)
18 June 2014Appointment of Mr Mark Anthony Albaya as a director (2 pages)
30 May 2014Annual return made up to 19 April 2014 with a full list of shareholders (3 pages)
30 May 2014Annual return made up to 19 April 2014 with a full list of shareholders (3 pages)
9 May 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
9 May 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
26 May 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
26 May 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
21 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 April 2013Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW England on 8 April 2013 (1 page)
26 February 2013Termination of appointment of Robert Nicholson as a director (1 page)
26 February 2013Appointment of Mr Hafeez Nurullah as a director (2 pages)
26 February 2013Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
26 February 2013Termination of appointment of Robert Nicholson as a director (1 page)
26 February 2013Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
26 February 2013Appointment of Mr Hafeez Nurullah as a director (2 pages)
29 March 2012Incorporation (21 pages)
29 March 2012Incorporation (21 pages)