Company NameCedarwood Productions Limited
DirectorPaul Newstead
Company StatusDissolved
Company Number02698235
CategoryPrivate Limited Company
Incorporation Date18 March 1992(32 years, 1 month ago)

Directors

Director NameMr Paul Newstead
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(9 months, 2 weeks after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address15 Gilbert Close
Hempstead
Gillingham
Kent
ME7 3QQ
Secretary NameAPS Secretaries Limited (Corporation)
StatusCurrent
Appointed18 June 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 10 months
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ
Director NameMr Paul Newstead
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 days after company formation)
Appointment Duration-63 years, 7 months (resigned 01 November 1929)
RoleManager
Correspondence Address15 Gilbert Close
Hempstead
Gillingham
Kent
ME7 3QQ
Director NameMr Alan Brett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(7 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Correspondence Address78 Eltham High Street
Eltham
London
SE9 1BT
Director NameAll UK Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1992(same day as company formation)
Correspondence Address45 Southwood Road
New Eltham
London
Secretary NameAPS Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1992(same day as company formation)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 June 2001Dissolved (1 page)
9 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
29 June 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
1 July 1999Liquidators statement of receipts and payments (5 pages)
22 December 1998Liquidators statement of receipts and payments (5 pages)
30 June 1998Liquidators statement of receipts and payments (5 pages)
29 December 1997Liquidators statement of receipts and payments (10 pages)
30 June 1997Liquidators statement of receipts and payments (5 pages)
8 January 1997Liquidators statement of receipts and payments (5 pages)
2 July 1996Liquidators statement of receipts and payments (5 pages)
27 December 1995Liquidators statement of receipts and payments (6 pages)
5 July 1995Liquidators statement of receipts and payments (6 pages)
27 June 1993Return made up to 18/03/93; full list of members (6 pages)