CDR DESIGN LIMITED
HOPE VALLEY

Hellopages » Derbyshire » High Peak » S33 6RW

Company number 02394444
Status Active - Proposal to Strike off
Incorporation Date 13 June 1989
Company Type Private Limited Company
Address ECCLES HOUSE, ECCLES LANE, HOPE, HOPE VALLEY, DERBYSHIRE, S33 6RW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Micro company accounts made up to 31 December 2016. The most likely internet sites of CDR DESIGN LIMITED are www.cdrdesign.co.uk, and www.cdr-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Cdr Design Limited is a Private Limited Company. The company registration number is 02394444. Cdr Design Limited has been working since 13 June 1989. The present status of the company is Active - Proposal to Strike off. The registered address of Cdr Design Limited is Eccles House Eccles Lane Hope Hope Valley Derbyshire S33 6rw. The company`s financial liabilities are £0k. It is £0k against last year. . NASH, Thomas Jabez, Dr is a Secretary of the company. NASH, Thomas Jabez, Dr is a Director of the company. Secretary NASH, Thomas Jabez, Dr has been resigned. Secretary WETHERALL, Elizabeth Pepys has been resigned. Secretary WITHAM, Anthony David Harry has been resigned. Director BELL, Walter Trevor has been resigned. Director FOLLOWS, Martin John has been resigned. The company operates in "Business and domestic software development".


cdr design Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NASH, Thomas Jabez, Dr
Appointed Date: 01 June 2015

Director
NASH, Thomas Jabez, Dr
Appointed Date: 06 October 2004
68 years old

Resigned Directors

Secretary
NASH, Thomas Jabez, Dr
Resigned: 06 April 2006
Appointed Date: 06 October 2004

Secretary
WETHERALL, Elizabeth Pepys
Resigned: 06 October 2004

Secretary
WITHAM, Anthony David Harry
Resigned: 01 June 2015
Appointed Date: 06 April 2006

Director
BELL, Walter Trevor
Resigned: 06 April 2006
79 years old

Director
FOLLOWS, Martin John
Resigned: 31 July 1996
73 years old

Persons With Significant Control

Contract Data Research Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CDR DESIGN LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
07 Apr 2017
Application to strike the company off the register
17 Mar 2017
Micro company accounts made up to 31 December 2016
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 71 more events
06 Jul 1990
Full accounts made up to 31 December 1989

05 Dec 1989
Ad 13/06/89--------- £ si 9998@1=9998 £ ic 2/10000

05 Dec 1989
Accounting reference date notified as 31/12

28 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jun 1989
Incorporation

CDR DESIGN LIMITED Charges

17 December 1990
Debenture
Delivered: 18 December 1990
Status: Satisfied on 5 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1990
Legal charge
Delivered: 20 November 1990
Status: Satisfied on 5 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 17 derby road stapleford boxtowe…