CICADA LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6AJ

Company number 03226576
Status Active
Incorporation Date 18 July 1996
Company Type Private Limited Company
Address B.C.L. HOUSE 2 PAVILION BUSINESS PARK, ROYDS HALL ROAD, LEEDS, LS12 6AJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Withdraw the company strike off application. The most likely internet sites of CICADA LIMITED are www.cicada.co.uk, and www.cicada.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Ravensthorpe Rail Station is 7.7 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Sandal & Agbrigg Rail Station is 9.2 miles; to Menston Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cicada Limited is a Private Limited Company. The company registration number is 03226576. Cicada Limited has been working since 18 July 1996. The present status of the company is Active. The registered address of Cicada Limited is B C L House 2 Pavilion Business Park Royds Hall Road Leeds Ls12 6aj. . COLES, Anne Elizabeth is a Secretary of the company. RICKER, William Roy is a Director of the company. Secretary CHAPMAN LONGLEY LTD CO SECRETARIES has been resigned. Secretary PEDRICA, Lucilia has been resigned. Secretary PRINCE, Rupert Michael Ford has been resigned. Secretary WILLIAMSON, Oliver Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WARNER, Benedict has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
COLES, Anne Elizabeth
Appointed Date: 03 August 2004

Director
RICKER, William Roy
Appointed Date: 18 July 1996
62 years old

Resigned Directors

Secretary
CHAPMAN LONGLEY LTD CO SECRETARIES
Resigned: 25 March 1998
Appointed Date: 18 July 1996

Secretary
PEDRICA, Lucilia
Resigned: 03 August 2004
Appointed Date: 01 December 2002

Secretary
PRINCE, Rupert Michael Ford
Resigned: 01 December 2002
Appointed Date: 25 October 1999

Secretary
WILLIAMSON, Oliver Michael
Resigned: 27 November 1999
Appointed Date: 24 March 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 July 1996
Appointed Date: 18 July 1996

Director
WARNER, Benedict
Resigned: 24 January 2008
Appointed Date: 04 March 1997
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 July 1996
Appointed Date: 18 July 1996

Persons With Significant Control

Mr William Roy Ricker
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

CICADA LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 18 July 2016 with updates
14 Mar 2016
Withdraw the company strike off application
08 Mar 2016
First Gazette notice for voluntary strike-off
01 Mar 2016
Application to strike the company off the register
...
... and 71 more events
03 Aug 1996
New secretary appointed
24 Jul 1996
Director resigned
24 Jul 1996
Secretary resigned
24 Jul 1996
New director appointed
18 Jul 1996
Incorporation

CICADA LIMITED Charges

26 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 1997
Fixed and floating charge
Delivered: 15 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…