CDA CONTRACTS LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 3HZ

Company number 03917523
Status Liquidation
Incorporation Date 1 February 2000
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 32-34 NORTH PARADE, BRADFORD, WEST YORKSHIRE, BD1 3HZ
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Notice of ceasing to act as a voluntary liquidator; Liquidators' statement of receipts and payments to 14 January 2017; Registered office address changed from 274-284 India Buildings Water Street Liverpool Merseyside L2 0RR to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 20 February 2017. The most likely internet sites of CDA CONTRACTS LIMITED are www.cdacontracts.co.uk, and www.cda-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Cda Contracts Limited is a Private Limited Company. The company registration number is 03917523. Cda Contracts Limited has been working since 01 February 2000. The present status of the company is Liquidation. The registered address of Cda Contracts Limited is Devonshire House 32 34 North Parade Bradford West Yorkshire Bd1 3hz. . LODHA, Ankur is a Director of the company. Secretary ADCROFT, Dale has been resigned. Secretary MILLIGAN, John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ADCROFT, Colin John has been resigned. Director ADCROFT, John Edwin has been resigned. Director CAVANAGH, Terence has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
LODHA, Ankur
Appointed Date: 17 July 2014
49 years old

Resigned Directors

Secretary
ADCROFT, Dale
Resigned: 17 July 2014
Appointed Date: 01 February 2000

Secretary
MILLIGAN, John
Resigned: 03 September 2015
Appointed Date: 04 August 2014

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 2000
Appointed Date: 01 February 2000

Director
ADCROFT, Colin John
Resigned: 17 July 2014
Appointed Date: 02 February 2000
75 years old

Director
ADCROFT, John Edwin
Resigned: 17 July 2014
Appointed Date: 01 July 2003
54 years old

Director
CAVANAGH, Terence
Resigned: 20 November 2015
Appointed Date: 17 July 2014
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 February 2000
Appointed Date: 01 February 2000

CDA CONTRACTS LIMITED Events

27 Apr 2017
Notice of ceasing to act as a voluntary liquidator
09 Mar 2017
Liquidators' statement of receipts and payments to 14 January 2017
20 Feb 2017
Registered office address changed from 274-284 India Buildings Water Street Liverpool Merseyside L2 0RR to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 20 February 2017
11 Mar 2016
Statement of affairs with form 4.19
26 Jan 2016
Appointment of a voluntary liquidator
...
... and 52 more events
06 Mar 2000
New director appointed
06 Mar 2000
Secretary resigned
06 Mar 2000
Director resigned
06 Mar 2000
Registered office changed on 06/03/00 from: 10 bull ring high street northwich cheshire CW9 5BS
01 Feb 2000
Incorporation

CDA CONTRACTS LIMITED Charges

14 August 2014
Charge code 0391 7523 0001
Delivered: 18 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…