Company NameCadcam Engineering And Computer Solutions Limited
Company StatusDissolved
Company Number04562465
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Anthony John Sanderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Haversham Close
Gosforth
Newcastle Upon Tyne
NE7 7LR
Secretary NameMarie Harrison
NationalityBritish
StatusClosed
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Cresswell Close
Whitley Bay
Tyne & Wear
NE25 9EA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.cadcamsol.co.uk/
Email address[email protected]
Telephone07 774919975
Telephone regionMobile

Location

Registered Address18 Haversham Close
Newcastle Upon Tyne
NE7 7LR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Shareholders

1 at £1Anthony John Sanderson
100.00%
Ordinary

Financials

Year2014
Net Worth£47,874
Current Liabilities£20,964

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2023First Gazette notice for voluntary strike-off (1 page)
11 December 2023Application to strike the company off the register (1 page)
30 June 2023Micro company accounts made up to 30 September 2022 (9 pages)
23 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 November 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (10 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
14 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
4 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
31 January 2017Micro company accounts made up to 30 September 2016 (5 pages)
31 January 2017Micro company accounts made up to 30 September 2016 (5 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
5 September 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 4
(3 pages)
5 September 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 4
(3 pages)
6 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
6 June 2016Micro company accounts made up to 30 September 2015 (5 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(4 pages)
21 May 2015Micro company accounts made up to 30 September 2014 (5 pages)
21 May 2015Micro company accounts made up to 30 September 2014 (5 pages)
25 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
18 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(4 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
8 February 2012Registered office address changed from 71 Howard Street North Shields Tyne & Wear NE30 1AF on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 71 Howard Street North Shields Tyne & Wear NE30 1AF on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 71 Howard Street North Shields Tyne & Wear NE30 1AF on 8 February 2012 (1 page)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
5 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
29 October 2009Director's details changed for Anthony John Sanderson on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Anthony John Sanderson on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Anthony John Sanderson on 1 October 2009 (2 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 December 2008Return made up to 14/10/08; full list of members (3 pages)
2 December 2008Return made up to 14/10/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 November 2007Return made up to 14/10/07; full list of members (2 pages)
27 November 2007Return made up to 14/10/07; full list of members (2 pages)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
23 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 November 2006Return made up to 14/10/06; full list of members (2 pages)
13 November 2006Return made up to 14/10/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 November 2005Return made up to 14/10/05; full list of members (2 pages)
28 November 2005Return made up to 14/10/05; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
25 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
3 November 2004Return made up to 14/10/04; full list of members (6 pages)
3 November 2004Return made up to 14/10/04; full list of members (6 pages)
10 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
10 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
5 April 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
5 April 2004Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
22 October 2003Return made up to 14/10/03; full list of members (6 pages)
22 October 2003Return made up to 14/10/03; full list of members (6 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
14 October 2002Incorporation (12 pages)
14 October 2002Incorporation (12 pages)