Company NameCadwise Systems Limited
Company StatusDissolved
Company Number03789393
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Directors

Director NameGeoffrey Cunliffe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleEngineer
Correspondence Address4 Snackgate Lane
Heighington Village
Newton Aycliffe
County Durham
DL5 6RG
Director NamePaul Andrew Gibson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleEngineer
Correspondence Address27 Zetland Hunt
Newton Aycliffe
County Durham
DL5 7LQ
Secretary NameGeoffrey Cunliffe
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleEngineer
Correspondence Address4 Snackgate Lane
Heighington Village
Newton Aycliffe
County Durham
DL5 6RG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address165 Grange Road
Darlington
County Durham
DL1 5NT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2000First Gazette notice for voluntary strike-off (1 page)
16 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
11 July 2000Application for striking-off (1 page)
12 August 1999Ad 29/06/99--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
30 July 1999£ nc 100/10000 14/06/99 (1 page)
30 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1999Director resigned (1 page)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999Registered office changed on 18/06/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
14 June 1999Incorporation (16 pages)