Company NameCDFC International Limited
Company StatusDissolved
Company Number00975071
CategoryPrivate Limited Company
Incorporation Date19 March 1970(53 years ago)
Dissolution Date14 August 2012 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Gerard McEwen
Date of BirthAugust 1949 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(40 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 14 August 2012)
RoleDeputy General Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Tamar Square
Woodford Green
Essex
IG8 0EA
Secretary NameMNPA Limited (Corporation)
StatusClosed
Appointed02 March 2004(33 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 14 August 2012)
Correspondence AddressLeatherhead House Station Road
Leatherhead
Surrey
KT22 7ET
Director NameMnopf Trustees Ltd (Corporation)
StatusClosed
Appointed26 March 2010(40 years after company formation)
Appointment Duration2 years, 4 months (closed 14 August 2012)
Correspondence AddressAshcombe House The Crescent
Leatherhead
Surrey
KT22 8LQ
Director NameRear Admiral Peter George Valentin Dingemans
Date of BirthJuly 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 1992)
RoleOffice Manager Pension Administrator
Correspondence AddressKings
Kent Street
Cowfold
West Sussex
RH13 8BB
Director NameGordon Joseph Neilly
Date of BirthJuly 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(21 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 1992)
RoleChartered Accountant
Correspondence Address14 Sarazen Green
Deer Park
Livingston
West Lothian
EH54 8SZ
Scotland
Director NameMr Nigel Guy Barton
Date of BirthMarch 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 02 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address280 Fir Tree Road
Epsom
Surrey
KT17 3NN
Director NameGeoffrey Ronald Henry
Date of BirthJune 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(22 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 30 June 2004)
RoleChief Executive Mnopf
Correspondence AddressWillow Grange
Alton Road South Warnborough
Hook
Hampshire
RG25 1RP
Secretary NameMr Nigel Guy Barton
NationalityBritish
StatusResigned
Appointed13 August 2003(33 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 Fir Tree Road
Epsom
Surrey
KT17 3NN
Director NameMr Peter Greenwood
Date of BirthMay 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(33 years, 11 months after company formation)
Appointment Duration6 years (resigned 26 March 2010)
RolePensions Director
Country of ResidenceEngland
Correspondence Address2 Walter Road
Wokingham
Berkshire
RG41 3JA
Director NameMr Alick Stevenson
Date of BirthNovember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(33 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParley Farm Littlewick Road
Horsell
Woking
Surrey
GU21 4XR
Director NamePatricia Lilian Rawle
Date of BirthFebruary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(38 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2010)
RoleHead Of Investment Operations
Country of ResidenceUnited Kingdom
Correspondence Address9 Sefton Villas Spook Hill
North Holmwood
Surrey
RH5 4JW
Secretary NameFriends Ivory & Sime Plc (Corporation)
StatusResigned
Appointed02 January 1992(21 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 April 1992)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Secretary NameMNPA Limited (Corporation)
StatusResigned
Appointed24 April 1992(22 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 13 August 2003)
Correspondence AddressAshcombe House
The Crescent
Leatherhead
Surrey
KT22 8LQ

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved following liquidation (1 page)
14 August 2012Final Gazette dissolved following liquidation (1 page)
14 May 2012Return of final meeting in a members' voluntary winding up (5 pages)
14 May 2012Return of final meeting in a members' voluntary winding up (5 pages)
8 March 2012Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7ET on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7ET on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Leatherhead House Station Road Leatherhead Surrey KT22 7ET on 8 March 2012 (2 pages)
6 March 2012Declaration of solvency (3 pages)
6 March 2012Appointment of a voluntary liquidator (2 pages)
6 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 March 2012Declaration of solvency (3 pages)
6 March 2012Appointment of a voluntary liquidator (2 pages)
6 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-29
(2 pages)
23 January 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
23 January 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 10
(5 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 10
(5 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 November 2010Appointment of Mr Peter Gerard Mcewen as a director (3 pages)
1 November 2010Appointment of Mr Peter Gerard Mcewen as a director (3 pages)
18 October 2010Termination of appointment of Patricia Rawle as a director (2 pages)
18 October 2010Termination of appointment of Patricia Rawle as a director (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Mnpa Limited on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Patricia Lilian Rawle on 13 July 2010 (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Secretary's details changed for Mnpa Limited on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Patricia Lilian Rawle on 13 July 2010 (2 pages)
22 June 2010Appointment of Mnopf Trustees Ltd as a director (3 pages)
22 June 2010Appointment of Mnopf Trustees Ltd as a director (3 pages)
4 June 2010Termination of appointment of Peter Greenwood as a director (2 pages)
4 June 2010Termination of appointment of Peter Greenwood as a director (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 July 2009Return made up to 13/07/09; full list of members (3 pages)
20 July 2009Return made up to 13/07/09; full list of members (3 pages)
9 December 2008Director appointed patricia lilian rawle (1 page)
9 December 2008Director appointed patricia lilian rawle (1 page)
2 December 2008Appointment terminated director alick stevenson (1 page)
2 December 2008Appointment Terminated Director alick stevenson (1 page)
13 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 August 2008Accounts made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 13/07/08; full list of members (3 pages)
14 July 2008Return made up to 13/07/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 March 2008Accounts made up to 31 March 2007 (6 pages)
14 August 2007Return made up to 13/07/07; full list of members (2 pages)
14 August 2007Return made up to 13/07/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
5 February 2007Accounts made up to 31 March 2006 (6 pages)
31 August 2006Return made up to 13/07/06; full list of members (2 pages)
31 August 2006Return made up to 13/07/06; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
31 January 2006Accounts made up to 31 March 2005 (6 pages)
17 August 2005Return made up to 13/07/05; full list of members (2 pages)
17 August 2005Return made up to 13/07/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 February 2005Accounts made up to 31 March 2004 (6 pages)
15 December 2004Registered office changed on 15/12/04 from: ashcombe house the crescent leatherhead surrey KT22 8LQ (1 page)
15 December 2004Secretary's particulars changed (1 page)
15 December 2004Registered office changed on 15/12/04 from: ashcombe house the crescent leatherhead surrey KT22 8LQ (1 page)
15 December 2004Secretary's particulars changed (1 page)
16 August 2004Return made up to 13/07/04; no change of members (4 pages)
16 August 2004Return made up to 13/07/04; no change of members (4 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
7 April 2004New secretary appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
30 March 2004Secretary resigned;director resigned (1 page)
21 October 2003Return made up to 13/07/03; full list of members (7 pages)
21 October 2003Return made up to 13/07/03; full list of members (7 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
20 August 2003Accounts made up to 31 March 2003 (6 pages)
29 July 2002Return made up to 13/07/02; full list of members (5 pages)
29 July 2002Return made up to 13/07/02; full list of members (5 pages)
9 May 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
9 May 2002Accounts made up to 31 March 2002 (6 pages)
2 August 2001Return made up to 13/07/01; full list of members (5 pages)
2 August 2001Return made up to 13/07/01; full list of members (5 pages)
30 April 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
30 April 2001Accounts made up to 31 March 2001 (6 pages)
27 July 2000Return made up to 13/07/00; no change of members (4 pages)
27 July 2000Return made up to 13/07/00; no change of members (4 pages)
23 May 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
23 May 2000Accounts made up to 31 March 2000 (6 pages)
28 July 1999Return made up to 13/07/99; no change of members (6 pages)
28 July 1999Return made up to 13/07/99; no change of members (6 pages)
23 July 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
23 July 1999Accounts made up to 31 March 1999 (6 pages)
12 November 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
12 November 1998Accounts made up to 31 March 1998 (6 pages)
13 August 1998Return made up to 13/07/98; full list of members (6 pages)
13 August 1998Return made up to 13/07/98; full list of members (6 pages)
11 August 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
11 August 1997Return made up to 13/07/97; full list of members (6 pages)
11 August 1997Accounts made up to 31 March 1997 (6 pages)
11 August 1997Return made up to 13/07/97; full list of members (6 pages)
11 August 1996Return made up to 13/07/96; full list of members (6 pages)
11 August 1996Return made up to 13/07/96; full list of members (6 pages)
9 May 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
9 May 1996Accounts made up to 31 March 1996 (6 pages)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
10 August 1995Return made up to 13/07/95; full list of members (12 pages)
10 August 1995Accounts made up to 31 March 1995 (4 pages)
10 August 1995Return made up to 13/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
31 January 1990Return made up to 02/01/90; full list of members (5 pages)
31 January 1990Return made up to 02/01/90; full list of members (5 pages)
16 March 1989Full accounts made up to 30 September 1988 (8 pages)
16 March 1989Full accounts made up to 30 September 1988 (8 pages)
4 March 1989Return made up to 04/01/89; full list of members (8 pages)
4 March 1989Return made up to 04/01/89; full list of members (8 pages)
6 March 1987Accounts for a dormant company made up to 30 September 1986 (3 pages)
6 March 1987Accounts made up to 30 September 1986 (3 pages)
10 April 1970Memorandum of association (5 pages)
10 April 1970Memorandum of association (5 pages)
19 March 1970Incorporation (13 pages)
19 March 1970Incorporation (13 pages)