Company NameCardo Limited
Company StatusDissolved
Company Number02350614
CategoryPrivate Limited Company
Incorporation Date22 February 1989(35 years, 2 months ago)
Dissolution Date31 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Susan Joy Shiel
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1991(2 years, 1 month after company formation)
Appointment Duration28 years, 11 months (closed 31 March 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Secretary NameMr Patrick Edward Shiel
NationalityBritish
StatusClosed
Appointed17 April 1991(2 years, 1 month after company formation)
Appointment Duration28 years, 11 months (closed 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NameMr Patrick Edward Shiel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1997(8 years, 8 months after company formation)
Appointment Duration22 years, 4 months (closed 31 March 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ

Location

Registered AddressFirst Floor
5 Cattle Market
Hexham
Northumberland
NE46 1NJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Shareholders

50 at £1Patrick Edward Shiel
50.00%
Ordinary
50 at £1Susan Joy Shiel
50.00%
Ordinary

Financials

Year2014
Net Worth£49,823
Current Liabilities£58,261

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
3 May 2016Registered office address changed from Level 12 the Broadgate Tower,Worldwide Village Primrose Street London EC2A 2EW to C/O Worldwide Village 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 3 May 2016 (1 page)
3 May 2016Registered office address changed from C/O Worldwide Village 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ England to C/O Worldwide Village !St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 3 May 2016 (1 page)
29 April 2016Register(s) moved to registered office address Level 12 the Broadgate Tower,Worldwide Village Primrose Street London EC2A 2EW (1 page)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN England to C/O Worldwide Village,Level 12, Regus the Broadgate Tower Primrose Street London EC2A 2EW (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
1 May 2015Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Level 12 the Broadgate Tower,Worldwide Village Primrose Street London EC2A 2EW on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Level 12 the Broadgate Tower,Worldwide Village Primrose Street London EC2A 2EW on 1 May 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2014Director's details changed for Susan Joy Shiel on 1 October 2009 (2 pages)
16 May 2014Director's details changed for Susan Joy Shiel on 1 October 2009 (2 pages)
16 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
30 May 2013Register(s) moved to registered inspection location (1 page)
30 May 2013Register inspection address has been changed (1 page)
13 May 2013Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 13 May 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Return made up to 17/04/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2008Return made up to 17/04/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 April 2007Return made up to 17/04/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 January 2007Registered office changed on 10/01/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
18 April 2006Return made up to 17/04/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 April 2005Return made up to 17/04/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 July 2004Return made up to 17/04/04; full list of members (7 pages)
10 May 2003Return made up to 17/04/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 April 2002Return made up to 17/04/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 May 2001Return made up to 17/04/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 May 2000Return made up to 17/04/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 May 1999Return made up to 17/04/99; no change of members (4 pages)
9 October 1998Full accounts made up to 31 March 1998 (7 pages)
22 April 1998Return made up to 17/04/98; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 December 1997New director appointed (2 pages)
29 September 1997Registered office changed on 29/09/97 from: 104/106 kings road brentwood essex CM14 4EA (1 page)
29 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 April 1997Return made up to 17/04/97; no change of members (4 pages)
16 June 1996Return made up to 17/04/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 April 1995Return made up to 17/04/95; full list of members (6 pages)