CICADA INTERIORS LIMITED
DERBY

Hellopages » Leicestershire » North West Leicestershire » DE74 2SA

Company number 04387323
Status Liquidation
Incorporation Date 5 March 2002
Company Type Private Limited Company
Address SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBY, ENGLAND, DE74 2SA
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28 . The most likely internet sites of CICADA INTERIORS LIMITED are www.cicadainteriors.co.uk, and www.cicada-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Long Eaton Rail Station is 4.5 miles; to Peartree Rail Station is 7.8 miles; to Derby Rail Station is 8.4 miles; to Beeston Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cicada Interiors Limited is a Private Limited Company. The company registration number is 04387323. Cicada Interiors Limited has been working since 05 March 2002. The present status of the company is Liquidation. The registered address of Cicada Interiors Limited is Sky View Argosy Road East Midlands Airport Castle Donington Derby England De74 2sa. . POWER, Sean Robert is a Director of the company. Secretary ALDRED, Stephen William has been resigned. Secretary COX, Peter Geoffrey Bayliss has been resigned. Secretary POWER, John Cecil has been resigned. Secretary POWER, Penelope Anne Creswick has been resigned. Director ALDRED, Stephen William has been resigned. Director COX, Peter Geoffrey Bayliss has been resigned. The company operates in "specialised design activities".


Current Directors

Director
POWER, Sean Robert
Appointed Date: 05 March 2002
58 years old

Resigned Directors

Secretary
ALDRED, Stephen William
Resigned: 17 June 2004
Appointed Date: 05 March 2002

Secretary
COX, Peter Geoffrey Bayliss
Resigned: 25 April 2007
Appointed Date: 17 June 2004

Secretary
POWER, John Cecil
Resigned: 31 May 2016
Appointed Date: 19 July 2013

Secretary
POWER, Penelope Anne Creswick
Resigned: 19 July 2013
Appointed Date: 30 April 2007

Director
ALDRED, Stephen William
Resigned: 17 June 2004
Appointed Date: 05 March 2002
69 years old

Director
COX, Peter Geoffrey Bayliss
Resigned: 25 April 2007
Appointed Date: 26 February 2004
57 years old

CICADA INTERIORS LIMITED Events

13 Jul 2016
Statement of affairs with form 4.19
13 Jul 2016
Appointment of a voluntary liquidator
13 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28

22 Jun 2016
Registered office address changed from 115 Byrkley Street Burton on Trent Staffordshire DE14 2EG to Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 22 June 2016
31 May 2016
Termination of appointment of John Cecil Power as a secretary on 31 May 2016
...
... and 41 more events
05 Mar 2004
Ad 26/02/04--------- £ si 50@1=50 £ ic 100/150
05 Mar 2004
New director appointed
02 Sep 2003
Total exemption small company accounts made up to 31 March 2003
20 Mar 2003
Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed

05 Mar 2002
Incorporation