Company NameCedarwood Homes Limited
Company StatusDissolved
Company Number02638147
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brian Joseph McGuinness
Date of BirthMarch 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed03 September 1991(2 weeks, 5 days after company formation)
Appointment Duration13 years, 8 months (closed 10 May 2005)
RoleCo Director
Correspondence Address24 Barnfield Road
Sanderstead
South Croydon
Surrey
CR2 0EY
Secretary NameGlenys Elizabeth May McGuinness
StatusClosed
Appointed23 June 2004(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (closed 10 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Barnfield Road
Sanderstead
Surrey
CR2 0EY
Secretary NameElaine Mary Watkins
NationalityBritish
StatusResigned
Appointed03 September 1991(2 weeks, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 1993)
RoleSecretary/Pa
Correspondence Address2 Tolmers Mews Tolmers Park
Newgate Street Village
Hertford
Hertfordshire
SG13 8RG
Director NameMr Frank Christopher McHugh
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(1 year after company formation)
Appointment Duration11 years, 8 months (resigned 06 May 2004)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressHilltop Cottage Pollards Hill East
London
SW16 4UU
Secretary NameGlenys Elizabeth May McGuinness
StatusResigned
Appointed31 August 1994(3 years after company formation)
Appointment Duration6 years (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Barnfield Road
Sanderstead
Surrey
CR2 0EY
Secretary NameMs Janet Buffoni
StatusResigned
Appointed01 September 2000(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2004)
RoleCompany Director
Correspondence Address20 Britton Street
London
EC1M 5TU
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressC/O Ford,Bull,Watkins & Co
Clerks Well House
20 Briton Street
London
EC1M 5NQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£85
Current Liabilities£85

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004New secretary appointed (2 pages)
13 December 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
13 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2004Return made up to 15/08/04; full list of members (7 pages)
13 December 2004Application for striking-off (1 page)
13 December 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
19 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
19 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 March 2004Return made up to 15/08/03; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 August 2002 (4 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 October 2001Return made up to 15/08/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
3 October 2000Accounts for a small company made up to 31 August 1999 (4 pages)
18 September 2000Return made up to 15/08/00; full list of members (6 pages)
15 December 1999Return made up to 15/08/99; no change of members (4 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
16 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
21 September 1998Return made up to 15/08/98; full list of members (6 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Declaration of satisfaction of mortgage/charge (1 page)
13 September 1997Declaration of satisfaction of mortgage/charge (1 page)
10 September 1997Return made up to 15/08/97; no change of members (4 pages)
4 September 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Particulars of mortgage/charge (3 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
16 September 1996Return made up to 15/08/96; no change of members (4 pages)
6 September 1996Particulars of mortgage/charge (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (7 pages)
11 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)