Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cedarpack Limited
Cedarpack Limited is a dissolved company incorporated on 24 May 2007 with the registered office located in Chatteris, Cambridgeshire. Cedarpack Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 March 2016
(9 years ago)
Was
8 years old
at the time of dissolution
Company No
06259081
Private limited company
Age
18 years
Incorporated
24 May 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cedarpack Limited
Contact
Address
Unit 6 Park Street Business Centre
Park Street
Chatteris
Cambridgeshire
PE16 6AE
Same address for the past
12 years
Companies in PE16 6AE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
6
Controllers (PSC)
-
David James Carter
Director • Business Developer • British • Lives in England • Born in Dec 1950
Diane Jane Davies
Secretary • Commercial Manager • British • Born in Mar 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Avian Properties Limited
David James Carter is a mutual person.
Active
Hambleden Herbs Limited
David James Carter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2014)
Period Ended
31 May 2014
For period
31 May
⟶
31 May 2014
Traded for
12 months
Cash in Bank
£4.28K
Decreased by £9.84K (-70%)
Turnover
£24K
Decreased by £48.36K (-67%)
Employees
Unreported
Same as previous period
Total Assets
£4.75K
Decreased by £23.18K (-83%)
Total Liabilities
-£10.17K
Decreased by £14.11K (-58%)
Net Assets
-£5.42K
Decreased by £9.07K (-248%)
Debt Ratio (%)
214%
Increased by 127.2% (+146%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
9 Years Ago on 22 Dec 2015
Application To Strike Off
9 Years Ago on 9 Dec 2015
Confirmation Submitted
10 Years Ago on 24 Jul 2015
Full Accounts Submitted
10 Years Ago on 4 Feb 2015
Confirmation Submitted
11 Years Ago on 7 Aug 2014
Full Accounts Submitted
12 Years Ago on 14 Aug 2013
Registered Address Changed
12 Years Ago on 14 Jun 2013
Registered Address Changed
12 Years Ago on 14 Jun 2013
Confirmation Submitted
12 Years Ago on 14 Jun 2013
Small Accounts Submitted
13 Years Ago on 22 Aug 2012
Get Alerts
Get Credit Report
Discover Cedarpack Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 22 Dec 2015
Application to strike the company off the register
Submitted on 9 Dec 2015
Annual return made up to 24 May 2015 with full list of shareholders
Submitted on 24 Jul 2015
Total exemption full accounts made up to 31 May 2014
Submitted on 4 Feb 2015
Annual return made up to 24 May 2014 with full list of shareholders
Submitted on 7 Aug 2014
Total exemption full accounts made up to 31 May 2013
Submitted on 14 Aug 2013
Annual return made up to 24 May 2013 with full list of shareholders
Submitted on 14 Jun 2013
Registered office address changed from Unit 6 Park Street Business Centre Park Street Chatteris Cambridgeshire PE16 6AE England on 14 June 2013
Submitted on 14 Jun 2013
Registered office address changed from Suite U8, South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 14 June 2013
Submitted on 14 Jun 2013
Total exemption small company accounts made up to 31 May 2012
Submitted on 22 Aug 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs