Company NameCakeone Limited
Company StatusDissolved
Company Number03881221
CategoryPrivate Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameSandco 654 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAngus McLanders
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 16 September 2003)
RoleAdvertising & Marketing
Correspondence AddressLyneburn House Fenrother
Morpeth
Northumberland
NE61 3DS
Secretary NameCatherine Linda McLanders
NationalityBritish
StatusClosed
Appointed30 March 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 16 September 2003)
RoleCompany Director
Correspondence AddressLyneburn House
Fenrother
Morpeth
Northumberland
NE61 3DS
Director NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered Address87 Jesmond Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

3 June 2003First Gazette notice for voluntary strike-off (1 page)
23 April 2003Return made up to 22/11/02; full list of members (6 pages)
22 April 2003Application for striking-off (1 page)
19 September 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
22 November 2001Return made up to 22/11/01; full list of members (6 pages)
22 November 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Director resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
27 November 2000Return made up to 22/11/00; full list of members (6 pages)
21 March 2000Company name changed sandco 654 LIMITED\certificate issued on 22/03/00 (2 pages)