Company NameCadserve Limited
Company StatusDissolved
Company Number03645203
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)
Dissolution Date20 June 2023 (10 months, 2 weeks ago)
Previous NamesBarton House (No 26) Limited and Scicad Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Farshid Daryaie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 3 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Blackwell
Darlington
County Durham
DL3 8QY
Secretary NameKaren Daryaie
NationalityBritish
StatusClosed
Appointed23 March 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 3 months (closed 20 June 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Blackwell
Darlington
County Durham
DL3 8QY
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Contact

Websitecadserve.plus.com

Location

Registered Address7 Chesterfields Stanhope Road South
Darlington
DL3 7GA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Shareholders

36k at £1Farshid Daryaie
90.00%
Ordinary
4k at £1Karen Daryaie
10.00%
Ordinary

Financials

Year2014
Net Worth£6,639
Cash£47,306
Current Liabilities£111,929

Accounts

Latest Accounts27 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End27 June

Charges

8 March 2002Delivered on: 20 March 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or cadconnect limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 September 1999Delivered on: 13 September 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 August 2020Micro company accounts made up to 27 June 2019 (5 pages)
2 June 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
23 March 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 29 June 2018 (2 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
2 December 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
2 December 2018Registered office address changed from Technology House Morton Road Darlington DL1 4PT England to Incubation Centre, F04 Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP on 2 December 2018 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
5 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
4 December 2016Registered office address changed from Swan House Westpoint Road Thornaby Stockton-on-Tees Cleveland TS17 6BP to Technology House Morton Road Darlington DL1 4PT on 4 December 2016 (1 page)
4 December 2016Registered office address changed from Swan House Westpoint Road Thornaby Stockton-on-Tees Cleveland TS17 6BP to Technology House Morton Road Darlington DL1 4PT on 4 December 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 40,000
(4 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 40,000
(4 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 40,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 40,000
(4 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 40,000
(4 pages)
27 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 40,000
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 40,000
(4 pages)
6 November 2013Registered office address changed from Ground Floor St Nicholas Chambers Amen Corner the Side Newcastle upon Tyne England NE1 1PE on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Ground Floor St Nicholas Chambers Amen Corner the Side Newcastle upon Tyne England NE1 1PE on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Ground Floor St Nicholas Chambers Amen Corner the Side Newcastle upon Tyne England NE1 1PE on 6 November 2013 (1 page)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 40,000
(4 pages)
6 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 40,000
(4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 December 2011Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 20 December 2011 (1 page)
20 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
20 December 2011Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 20 December 2011 (1 page)
20 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
8 January 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
8 January 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
3 November 2008Registered office changed on 03/11/2008 from bede house saint cuthberts way newton aycliffe county durham DL5 6DX (1 page)
3 November 2008Registered office changed on 03/11/2008 from bede house saint cuthberts way newton aycliffe county durham DL5 6DX (1 page)
31 October 2008Return made up to 06/10/08; full list of members (3 pages)
31 October 2008Return made up to 06/10/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 November 2007Return made up to 06/10/07; no change of members (6 pages)
7 November 2007Return made up to 06/10/07; no change of members (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 November 2006Return made up to 06/10/06; full list of members (6 pages)
14 November 2006Return made up to 06/10/06; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 November 2005Return made up to 06/10/05; full list of members (6 pages)
16 November 2005Return made up to 06/10/05; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 October 2004Return made up to 06/10/04; full list of members (6 pages)
28 October 2004Return made up to 06/10/04; full list of members (6 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
31 October 2003Return made up to 06/10/03; full list of members (6 pages)
31 October 2003Return made up to 06/10/03; full list of members (6 pages)
9 August 2003Auditor's resignation (1 page)
9 August 2003Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (15 pages)
1 November 2002Ad 30/06/01--------- £ si 39900@1 (3 pages)
1 November 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(6 pages)
1 November 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(6 pages)
1 November 2002Ad 30/06/01--------- £ si 39900@1 (3 pages)
20 March 2002Particulars of mortgage/charge (4 pages)
20 March 2002Particulars of mortgage/charge (4 pages)
17 December 2001Ad 30/06/01--------- £ si 39900@1 (2 pages)
17 December 2001Nc inc already adjusted 30/06/01 (1 page)
17 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 December 2001Ad 30/06/01--------- £ si 39900@1 (2 pages)
17 December 2001Nc inc already adjusted 30/06/01 (1 page)
4 December 2001Return made up to 06/10/01; full list of members (6 pages)
4 December 2001Return made up to 06/10/01; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 January 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
24 January 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
20 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 December 2000Return made up to 06/10/00; full list of members (6 pages)
11 December 2000Return made up to 06/10/00; full list of members (6 pages)
5 November 1999Return made up to 06/10/99; full list of members (6 pages)
5 November 1999Return made up to 06/10/99; full list of members (6 pages)
13 September 1999Particulars of mortgage/charge (4 pages)
13 September 1999Particulars of mortgage/charge (4 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
29 March 1999Ad 22/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1999Ad 22/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 March 1999Registered office changed on 29/03/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
29 March 1999Registered office changed on 29/03/99 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
12 January 1999Company name changed scicad LIMITED\certificate issued on 13/01/99 (2 pages)
12 January 1999Company name changed scicad LIMITED\certificate issued on 13/01/99 (2 pages)
18 December 1998Company name changed barton house (no 26) LIMITED\certificate issued on 21/12/98 (2 pages)
18 December 1998Company name changed barton house (no 26) LIMITED\certificate issued on 21/12/98 (2 pages)
6 October 1998Incorporation (16 pages)
6 October 1998Incorporation (16 pages)