Company NameDavid Cater Limited
Company StatusDissolved
Company Number04274123
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities

Directors

Director NameMr David John Cater
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleGrain Broker
Country of ResidenceScotland
Correspondence Address14 Upper Nisbet
Jedburgh
Roxburghshire
TD8 6TS
Scotland
Secretary NameJacqueline Eve Cater
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Upper Nisbet
Jedburgh
Roxburghshire
TD8 6TS
Scotland
Director NameMrs Jacqueline Eve Cater
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 21 August 2018)
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address14 Upper Nisbet
Jedburgh
Roxburghshire
TD8 6TS
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitedclpublishing.co.uk

Location

Registered AddressRoom 110 Berwick Workspace Boarding School Yard
90 Marygate
Berwick Upon Tweed
Northumberland
TD15 1BN
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

1 at £1David John Cater
50.00%
Ordinary
1 at £1Jacqueline Eve Cater
50.00%
Ordinary

Financials

Year2014
Net Worth£22,891
Cash£41,054
Current Liabilities£23,524

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
23 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 January 2018Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
25 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 January 2016Registered office address changed from C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick-upon-Tweed Northumberland TD15 1HD to Room 110 Berwick Workspace Boarding School Yard 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 21 January 2016 (1 page)
21 January 2016Registered office address changed from C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick-upon-Tweed Northumberland TD15 1HD to Room 110 Berwick Workspace Boarding School Yard 90 Marygate Berwick upon Tweed Northumberland TD15 1BN on 21 January 2016 (1 page)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 August 2014Registered office address changed from 14 Upper Nisbet Jedburgh Roxburghshire TD8 6TS to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick-upon-Tweed Northumberland TD15 1HD on 31 August 2014 (1 page)
31 August 2014Registered office address changed from 14 Upper Nisbet Jedburgh Roxburghshire TD8 6TS to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick-upon-Tweed Northumberland TD15 1HD on 31 August 2014 (1 page)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
4 December 2012Appointment of Mrs Jacqueline Eve Cater as a director (2 pages)
4 December 2012Appointment of Mrs Jacqueline Eve Cater as a director (2 pages)
22 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
26 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 September 2009Return made up to 21/08/09; full list of members (3 pages)
9 September 2009Return made up to 21/08/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 August 2008Return made up to 21/08/08; full list of members (3 pages)
26 August 2008Return made up to 21/08/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 September 2006Return made up to 21/08/06; full list of members (2 pages)
22 September 2006Return made up to 21/08/06; full list of members (2 pages)
24 April 2006Registered office changed on 24/04/06 from: lammas field pavilion newnham road cambridge CB3 9HX (1 page)
24 April 2006Registered office changed on 24/04/06 from: lammas field pavilion newnham road cambridge CB3 9HX (1 page)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 August 2005Return made up to 21/08/05; full list of members (2 pages)
24 August 2005Return made up to 21/08/05; full list of members (2 pages)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
1 September 2004Return made up to 21/08/04; full list of members (6 pages)
1 September 2004Return made up to 21/08/04; full list of members (6 pages)
19 July 2004Registered office changed on 19/07/04 from: st marys house 47 high street, trumpington cambridgeshire CB2 2HZ (1 page)
19 July 2004Registered office changed on 19/07/04 from: st marys house 47 high street, trumpington cambridgeshire CB2 2HZ (1 page)
9 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 December 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 September 2003Return made up to 21/08/03; full list of members (6 pages)
4 September 2003Return made up to 21/08/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
2 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
20 September 2002Secretary's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
20 September 2002Secretary's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
4 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2002Secretary's particulars changed (1 page)
12 June 2002Secretary's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
24 September 2001Ad 21/08/01--------- £ si 1@1=1 £ ic 1/2 (3 pages)
24 September 2001Ad 21/08/01--------- £ si 1@1=1 £ ic 1/2 (3 pages)
29 August 2001Secretary resigned (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Director resigned (2 pages)
29 August 2001Director resigned (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Registered office changed on 29/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Secretary resigned (2 pages)
21 August 2001Incorporation (15 pages)
21 August 2001Incorporation (15 pages)