CARDIGAN BAY DEVELOPMENT LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2UW

Company number 04670570
Status Live but Receiver Manager on at least one charge
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address 145A ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA14 2UW
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Notice of appointment of receiver or manager; Appointment terminated secretary christopher barltrop; Return made up to 19/02/08; full list of members. The most likely internet sites of CARDIGAN BAY DEVELOPMENT LIMITED are www.cardiganbaydevelopment.co.uk, and www.cardigan-bay-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardigan Bay Development Limited is a Private Limited Company. The company registration number is 04670570. Cardigan Bay Development Limited has been working since 19 February 2003. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Cardigan Bay Development Limited is 145a Ashley Road Hale Altrincham Cheshire Wa14 2uw. . CONCHIE, Suzanne Jane is a Secretary of the company. BARLTROP, Christopher Charles is a Director of the company. Secretary BARLTROP, Christopher Charles has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CENTURY HOUSE COMPANY SERVICES LIMITED has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director CENTURY HOUSE COMPANY SERVICES LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director KELLIE, Ian Arthur has been resigned. Director LEDBROOKE, Simon has been resigned. Director ROWLINSON, David Alec has been resigned. Director STOLLER, Bessie Diane has been resigned. Director COBBETTS (DIRECTOR) LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
CONCHIE, Suzanne Jane
Appointed Date: 01 May 2007

Director
BARLTROP, Christopher Charles
Appointed Date: 01 April 2007
68 years old

Resigned Directors

Secretary
BARLTROP, Christopher Charles
Resigned: 01 May 2007
Appointed Date: 02 August 2006

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Secretary
CENTURY HOUSE COMPANY SERVICES LIMITED
Resigned: 12 October 2004
Appointed Date: 03 March 2003

Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 02 August 2006
Appointed Date: 12 October 2004

Director
CENTURY HOUSE COMPANY SERVICES LIMITED
Resigned: 12 October 2004
Appointed Date: 03 March 2003

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Director
KELLIE, Ian Arthur
Resigned: 02 August 2006
Appointed Date: 03 March 2003
76 years old

Director
LEDBROOKE, Simon
Resigned: 01 May 2007
Appointed Date: 03 March 2003
92 years old

Director
ROWLINSON, David Alec
Resigned: 01 March 2004
Appointed Date: 03 March 2003
77 years old

Director
STOLLER, Bessie Diane
Resigned: 02 August 2006
Appointed Date: 03 March 2003
84 years old

Director
COBBETTS (DIRECTOR) LIMITED
Resigned: 08 May 2006
Appointed Date: 12 October 2004

CARDIGAN BAY DEVELOPMENT LIMITED Events

06 Aug 2008
Notice of appointment of receiver or manager
17 Apr 2008
Appointment terminated secretary christopher barltrop
26 Feb 2008
Return made up to 19/02/08; full list of members
15 Feb 2008
Total exemption small company accounts made up to 31 March 2007
14 Jun 2007
Director resigned
...
... and 60 more events
12 Mar 2003
Particulars of mortgage/charge
12 Mar 2003
Registered office changed on 12/03/03 from: the britannia suite st james's buildings 79 oxford street, manchester M1 6FR
12 Mar 2003
New director appointed
12 Mar 2003
New director appointed
19 Feb 2003
Incorporation

CARDIGAN BAY DEVELOPMENT LIMITED Charges

2 August 2006
Legal charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: "Eryl fryn" pwhelli gwynedd t/n cym 203387, west end garage…
2 August 2006
Debenture
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: "Eryl fryn" pwhelli gwynedd t/n cym 203387, west end garage…
1 August 2005
Legal charge
Delivered: 13 August 2005
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: 2 cardigan court west end pwllheli gwynedd t/n WA621940. By…
1 April 2005
Legal charge
Delivered: 7 April 2005
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: Garage 4 on the south side of lower cardiff road pwllheli…
1 March 2005
Legal charge
Delivered: 21 March 2005
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: 3 cardigan court westend parade pwllheli. By way of fixed…
29 December 2004
Legal charge
Delivered: 12 January 2005
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: 4 cardigan court west end pwllheli gwynedd. By way of fixed…
21 December 2004
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: 4 cardigan court west end pwllheli gwynedd. By way of fixed…
3 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a the fish and chip shop west end…
3 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a the pavilion westend parade pwhelli…
3 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buidings k/a garages 2 and 3 west end pwhelli…
3 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 24 August 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buidings k/a garages 5, 6 and 7 west end pwhelli…
20 August 2004
Mortgage debenture
Delivered: 27 August 2004
Status: Satisfied on 24 August 2006
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 4 cadiagn court pwllheli wales. A specific equitable charge…
4 March 2003
Mortgage debenture
Delivered: 12 March 2003
Status: Satisfied on 24 August 2006
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H property the pavilion, west end parage, pwllheli…