Company NameCad Supplies Limited
Company StatusDissolved
Company Number04661584
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Gareth John Evans
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Polperro Grove
Darlington
County Durham
DL3 0ZQ
Secretary NameJuliana Thompson
NationalityBritish
StatusClosed
Appointed07 April 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 04 July 2006)
RoleCompany Director
Correspondence Address14 Penrith Gardens
Gateshead
Tyne And Wear
NE9 6YN
Secretary NameDebra Louise Vickerman
NationalityBritish
StatusResigned
Appointed10 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Hewroyd Cote Farm
Thackley
Bradford
West Yorkshire
BD10 8WP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressH28 The Avenues Business Park
11th Avenue North
Tvte Gateshead
Tyne & Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
5 February 2006Application for striking-off (1 page)
26 May 2004Return made up to 10/02/04; full list of members (6 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 May 2003Secretary resigned (1 page)
12 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
30 April 2003New secretary appointed (2 pages)
23 March 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003Registered office changed on 22/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 March 2003New secretary appointed (2 pages)
10 February 2003Incorporation (16 pages)