Company NameCaudwell Distribution Group Limited
Company StatusDissolved
Company Number04833553
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)
Previous NamesK & S (510) Limited and Caudwell Central Services Limited

Business Activity

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

Directors

Director NameMr Andrew Mark White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 14 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BU
Director NameMr Meinie Oldersma
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNetherlands
StatusClosed
Appointed01 February 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BU
Director NameMr Nicholas Alexander Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BU
Secretary NameMr Nicholas Alexander Smith
NationalityBritish
StatusClosed
Appointed16 May 2008(4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BU
Director NameCraig Bennett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameMr Brian Caudwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Sarisbury Green
Southampton
Hampshire
SO31 7EE
Director NameMr John David Caudwell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroughton Hall
Broughton
Eccleshall
Staffordshire
ST21 6NS
Secretary NameCraig Bennett
NationalityBritish
StatusResigned
Appointed17 October 2003(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameMatthew John Moulding
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address33 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ
Director NameMr Mark Stephen Edward Ryan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Little Heath Road, Christleton
Chester
Cheshire
CH3 7AH
Wales
Secretary NameMatthew John Moulding
NationalityBritish
StatusResigned
Appointed26 September 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address33 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Location

Registered AddressWeston Road
Crewe
Cheshire
CW1 6BU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010Application to strike the company off the register (3 pages)
18 May 2010Application to strike the company off the register (3 pages)
1 April 2010Full accounts made up to 31 December 2009 (10 pages)
1 April 2010Full accounts made up to 31 December 2009 (10 pages)
4 November 2009Director's details changed for Mr Andrew Mark White on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Meinie Oldersma on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Meinie Oldersma on 31 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (1 page)
4 November 2009Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (1 page)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-04
  • GBP 6
(5 pages)
4 November 2009Director's details changed for Mr Andrew Mark White on 31 October 2009 (2 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-04
  • GBP 6
(5 pages)
16 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
16 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
16 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
16 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
4 May 2009Full accounts made up to 31 December 2008 (10 pages)
4 May 2009Full accounts made up to 31 December 2008 (10 pages)
21 January 2009Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page)
21 January 2009Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 / (1 page)
21 January 2009Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 / HouseName/Number was: 1, now: grange; Street was: route due domaine, now: house; Area was: , now: the grange hartford; Post Town was: croissy-sur-seine, now: northwich; Region was: , now: cheshire; Post Code was: 78290, now: CW8 1QH; Country was: france, now: england (1 page)
21 January 2009Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
9 October 2008Director's change of particulars / meinie oldersma / 09/10/2008 (1 page)
9 October 2008Director's Change of Particulars / meinie oldersma / 09/10/2008 / HouseName/Number was: higher hayes, now: 2; Street was: yew tree farm, now: yew tree court; Area was: the green, now: poulton; Post Code was: CH4 9EG, now: CH4 9FH (1 page)
31 July 2008Director's change of particulars / meinie oldersma / 31/07/2008 (1 page)
31 July 2008Director's Change of Particulars / meinie oldersma / 31/07/2008 / HouseName/Number was: , now: higher hayes; Street was: the emerald forest, now: yew tree farm; Area was: 170 2888 hunan lu, pudong, now: the green; Post Town was: shanghai, now: chester; Region was: 201315, now: cheshire; Post Code was: , now: CH4 9EG; Country was: china, now: englan (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 July 2008Declaration of assistance for shares acquisition (61 pages)
8 July 2008Declaration of assistance for shares acquisition (61 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2008Declaration of assistance for shares acquisition (61 pages)
8 July 2008Declaration of assistance for shares acquisition (61 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 July 2008Declaration of assistance for shares acquisition (61 pages)
8 July 2008Declaration of assistance for shares acquisition (61 pages)
19 May 2008Appointment Terminated Director matthew moulding (1 page)
19 May 2008Appointment terminated secretary matthew moulding (1 page)
19 May 2008Secretary appointed mr nicholas alexander smith (1 page)
19 May 2008Secretary appointed mr nicholas alexander smith (1 page)
19 May 2008Appointment terminated director matthew moulding (1 page)
19 May 2008Appointment Terminated Secretary matthew moulding (1 page)
11 March 2008Director appointed mr nicholas alexander smith (1 page)
11 March 2008Director appointed mr nicholas alexander smith (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (10 pages)
25 October 2007Full accounts made up to 31 December 2006 (10 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
31 July 2007Registered office changed on 31/07/07 from: caudwell distribution group LIMITED, weston road crewe cheshire CW1 6BU (1 page)
31 July 2007Registered office changed on 31/07/07 from: caudwell distribution group LIMITED, weston road crewe cheshire CW1 6BU (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New director appointed (2 pages)
15 February 2007Registered office changed on 15/02/07 from: caudwell tower, weston road crewe cheshire CW1 6BU (1 page)
15 February 2007Registered office changed on 15/02/07 from: caudwell tower, weston road crewe cheshire CW1 6BU (1 page)
5 December 2006Particulars of mortgage/charge (10 pages)
5 December 2006Particulars of mortgage/charge (10 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
27 November 2006Declaration of satisfaction of mortgage/charge (1 page)
27 November 2006Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Return made up to 31/10/06; full list of members (3 pages)
2 November 2006Return made up to 31/10/06; full list of members (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY (1 page)
16 October 2006Registered office changed on 16/10/06 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
9 March 2006Full accounts made up to 31 December 2005 (10 pages)
9 March 2006Full accounts made up to 31 December 2005 (10 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 31/10/05; full list of members (2 pages)
10 November 2005Return made up to 31/10/05; full list of members (2 pages)
10 November 2005Director's particulars changed (1 page)
8 November 2005Particulars of mortgage/charge (9 pages)
8 November 2005Particulars of mortgage/charge (9 pages)
19 August 2005Full accounts made up to 31 December 2004 (8 pages)
19 August 2005Full accounts made up to 31 December 2004 (8 pages)
26 April 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 April 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 November 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
16 November 2004Return made up to 31/10/04; full list of members (7 pages)
16 November 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
21 July 2004Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Return made up to 15/07/04; full list of members (7 pages)
26 April 2004Ad 01/04/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
26 April 2004Ad 01/04/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 February 2004Company name changed caudwell central services limite d\certificate issued on 03/02/04 (2 pages)
3 February 2004Company name changed caudwell central services limite d\certificate issued on 03/02/04 (2 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Registered office changed on 10/12/03 from: knight & sons the bramptons newcastle under lyme staffordshire ST5 0QW (1 page)
10 December 2003Director resigned (1 page)
13 November 2003Company name changed k & s (510) LIMITED\certificate issued on 13/11/03 (2 pages)
13 November 2003Company name changed k & s (510) LIMITED\certificate issued on 13/11/03 (2 pages)
15 July 2003Incorporation (20 pages)