Cds Corporate Development Limited DONCASTER


Cds Corporate Development Limited was officially closed on 2021-09-21. Cds Corporate Development was a private limited company that could have been found at 35 The Sycamores, Scawthorpe, Doncaster, DN5 7UH, South Yorkshire. Its full net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 1999-06-16) was run by 2 directors and 1 secretary.
Director Susan S. who was appointed on 08 January 2009.
Director Jeremy S. who was appointed on 09 July 1999.
Moving on to the secretaries, we can name: Jeremy S. appointed on 09 July 1999.

The company was officially classified as "management consultancy activities other than financial management" (70229). The last confirmation statement was sent on 2020-06-17 and last time the accounts were sent was on 30 June 2020. 2016-06-16 was the date of the latest annual return.

Cds Corporate Development Limited Address / Contact

Office Address 35 The Sycamores
Office Address2 Scawthorpe
Town Doncaster
Post code DN5 7UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03790558
Date of Incorporation Wed, 16th Jun 1999
Date of Dissolution Tue, 21st Sep 2021
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 22 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Thu, 1st Jul 2021
Last confirmation statement dated Wed, 17th Jun 2020

Company staff

Susan S.

Position: Director

Appointed: 08 January 2009

Jeremy S.

Position: Director

Appointed: 09 July 1999

Jeremy S.

Position: Secretary

Appointed: 09 July 1999

John D.

Position: Director

Appointed: 09 July 1999

Resigned: 08 January 2009

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 1999

Resigned: 09 July 1999

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 June 1999

Resigned: 09 July 1999

People with significant control

Jeremy S.

Notified on 16 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Susan S.

Notified on 16 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-30
Balance Sheet
Current Assets6 9272 9392 739 
Net Assets Liabilities  -581-794
Other
Average Number Employees During Period2 22
Creditors7 0903 3073 320794
Net Current Assets Liabilities-163-368-581-794
Total Assets Less Current Liabilities-163-368-581 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2020
filed on: 7th, April 2021
Free Download (3 pages)

Company search

Advertisements