CEDAR BIDCO LIMITED
MANCHESTER INTERCEDE 2490 LIMITED

Hellopages » Greater Manchester » Salford » M30 0BG

Company number 08801943
Status Active
Incorporation Date 4 December 2013
Company Type Private Limited Company
Address 10TH FLOOR, EMERSON HOUSE ALBERT STREET, ECCLES, MANCHESTER, M30 0BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Termination of appointment of Titus John Bradley as a director on 15 May 2017; Total exemption small company accounts made up to 31 March 2016; Registration of charge 088019430003, created on 9 December 2016. The most likely internet sites of CEDAR BIDCO LIMITED are www.cedarbidco.co.uk, and www.cedar-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Cedar Bidco Limited is a Private Limited Company. The company registration number is 08801943. Cedar Bidco Limited has been working since 04 December 2013. The present status of the company is Active. The registered address of Cedar Bidco Limited is 10th Floor Emerson House Albert Street Eccles Manchester M30 0bg. The company`s financial liabilities are £2.67k. It is £0k against last year. . JONES, David Huw, Doctor is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director BRADLEY, Titus John, Dr has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


cedar bidco Key Finiance

LIABILITIES £2.67k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
JONES, David Huw, Doctor
Appointed Date: 26 November 2014
49 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 26 November 2014
Appointed Date: 04 December 2013

Director
BRADLEY, Titus John, Dr
Resigned: 15 May 2017
Appointed Date: 26 November 2014
49 years old

Director
YUILL, William George Henry
Resigned: 26 November 2014
Appointed Date: 04 December 2013
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 26 November 2014
Appointed Date: 04 December 2013

Director
MITRE SECRETARIES LIMITED
Resigned: 26 November 2014
Appointed Date: 04 December 2013

CEDAR BIDCO LIMITED Events

15 May 2017
Termination of appointment of Titus John Bradley as a director on 15 May 2017
10 Apr 2017
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Registration of charge 088019430003, created on 9 December 2016
07 Jan 2016
Satisfaction of charge 088019430002 in full
23 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

...
... and 13 more events
26 Nov 2014
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to 14 New Wharf Road London N1 9RT on 26 November 2014
26 Nov 2014
Termination of appointment of Mitre Secretaries Limited as a director on 26 November 2014
26 Nov 2014
Current accounting period extended from 31 December 2014 to 31 March 2015
26 Nov 2014
Termination of appointment of Mitre Directors Limited as a director on 26 November 2014
04 Dec 2013
Incorporation
Statement of capital on 2013-12-04
  • GBP 1

CEDAR BIDCO LIMITED Charges

9 December 2016
Charge code 0880 1943 0003
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Mr David Hudaly as the Noteholder
Description: Contains fixed charge…
3 November 2015
Charge code 0880 1943 0002
Delivered: 11 November 2015
Status: Satisfied on 7 January 2016
Persons entitled: Mr. David Hudaly
Description: Contains fixed charge…
3 November 2015
Charge code 0880 1943 0001
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Mr. David Hudaly
Description: Contains fixed charge…