Company NameC&D Access & Inspection Services Ltd
Company StatusDissolved
Company Number08023607
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Spencer Kyle Clift
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleNdt Technician
Country of ResidenceEngland
Correspondence AddressBenton House Business Park
Bellway Industrial Estate, Whitley Road Longbenton
Newcastle Upon Tyne
NE12 9SW
Director NameMr Christopher Donkin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleNdt Technician
Country of ResidenceEngland
Correspondence Address14 Ravensbourne Avenue
East Boldon
Tyne & Wear
NE36 0EG

Contact

Websitecdais.co.uk
Email address[email protected]
Telephone0191 2702938
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBenton House Business Park
Bellway Industrial Estate, Whitley Road Longbenton
Newcastle Upon Tyne
NE12 9SW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

2 at £1Spencer Kyle Clift
100.00%
Ordinary

Financials

Year2014
Net Worth£203
Cash£27,073
Current Liabilities£12,136

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
7 November 2016Application to strike the company off the register (3 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
22 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
25 November 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
2 October 2012Termination of appointment of Christopher Donkin as a director (1 page)
6 September 2012Registered office address changed from 28 Spencer Court Newcastle upon Tyne Tyne & Wear NE15 8HB England on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 28 Spencer Court Newcastle upon Tyne Tyne & Wear NE15 8HB England on 6 September 2012 (1 page)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)