Canterbury Plant Ltd
Private Limited Company
Canterbury Plant Ltd
Cemex Canterbury Ind Park
Island Road, Hersden
Canterbury
CT3 4HQ
Company Name | Canterbury Plant Ltd |
---|
Company Status | Dissolved 2015 |
---|
Company Number | 07920411 |
---|
Incorporation Date | 23 January 2012 |
---|
Dissolution Date | 19 May 2015 (active for 3 years, 3 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | 30 January 2013 (11 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 January |
---|
Latest Return | 23 January 2014 (10 years, 3 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Cemex Canterbury Ind Park Island Road, Hersden Canterbury CT3 4HQ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | North Thanet |
---|
Region | South East |
---|
County | Kent |
---|
Built Up Area | Sturry |
---|
Parish | Westbere |
---|
Accounts Year End | 31 January |
---|
Category | Dormant |
---|
Latest Accounts | 30 January 2013 (11 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 23 January 2014 (10 years, 3 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
3 February 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
28 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-28 | 13 pages |
---|
25 November 2013 | Accounts made up to 30 January 2013 | 3 pages |
---|
25 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders | 13 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—