Company NameCadcam Applications Training And Support Company Limited
Company StatusDissolved
Company Number01616754
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 1982(42 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)
Previous NameJprmra No. 1090 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameMr Richard George Long
NationalityBritish
StatusClosed
Appointed12 August 1996(14 years, 5 months after company formation)
Appointment Duration14 years (closed 17 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Wimpole Road
Stockton On Tees
Cleveland
TS19 7LR
Director NameCllr Peter Elvyn Porley
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1999(17 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 17 August 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address99 Penistone Road
Parkend
Middlesbrough
Cleveland
TS3 0EE
Director NameMr Paul Thompson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(20 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 17 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Paddock Wood
Coulby Newham
Middlesbrough
Cleveland
TS8 0SA
Director NameArnold Jeffery Featherstone
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 1996)
RoleStudent
Correspondence Address107 Longford Street
Middlesbrough
Cleveland
TS1 4RJ
Director NameMr Maureen Taylor
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 1996)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Melrose Avenue
Billingham
Stockton On Tees
Cleveland
TS23 2JE
Director NameOwen Bennet Searle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 1994)
RoleManager
Correspondence AddressWestholme
The Brambles
Hutton Rudby
North Yorkshire
TS15 0EA
Director NameArthur Pearson
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(10 years, 9 months after company formation)
Appointment Duration6 months (resigned 17 June 1993)
RoleRemoval Contractor
Correspondence Address6 Wimbledon Court
Linthorpe
Middlesbrough
Cleveland
TS5 5JP
Director NameJames Michael Kay
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 1996)
RoleCentre Lathe Turner
Country of ResidenceUnited Kingdom
Correspondence Address30 Tintagel Close
Highfields
Hartlepool
Cleveland
TS27 3NA
Director NameJohn Edward Gibbon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 1996)
RoleAccountant
Correspondence Address5 The Headlands
Marske By The Sea
Redcar
Cleveland
TS11 7AB
Director NameJohn Coulthard
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(10 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 May 1999)
RoleAnalytical Chemist
Correspondence Address5 Hawkins Close
Marke By The Sea
Redcar
Cleveland
TS11 7JF
Director NameMr Alan Coultas
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(10 years, 9 months after company formation)
Appointment Duration4 days (resigned 17 December 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Linden Avenue
Darlington
County Durham
DL3 8PS
Director NameCllr Arthur Allan Carter
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 1996)
RoleRetired
Correspondence Address61 Penrith Road
Berwick Hills
Middlesbrough
Cleveland
TS8 9BN
Secretary NameDavid William Ashton
NationalityBritish
StatusResigned
Appointed13 December 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressHolmecroft The Holme
Great Broughton
Middlesbrough
Cleveland
TS9 7HF
Director NameDavid Roderick Rigg
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 1995)
RoleMaster Butcher
Correspondence Address123 High Street
Yarm
Stockton On Tees
Cleveland
TS15 9BB
Director NameBrian Neville Rowland
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(13 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1996)
RoleCompany Director
Correspondence Address11 Tees Grange Avenue
Darlington
County Durham
DL3 8DD
Director NameDouglas Richard Phillips Ferriday
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 August 1996)
RoleRetired
Correspondence Address104 Stockton Road
Hartlepool
Cleveland
TS25 1RP
Secretary NameRonald Hinchcliffe
NationalityBritish
StatusResigned
Appointed04 September 1995(13 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 August 1996)
RoleSecretary
Correspondence Address13 Moor Close
Kirklevington
Stockton On Tees
Cleveland
TS15 9NP
Secretary NameJohn Harold Metheringham
NationalityBritish
StatusResigned
Appointed01 July 1996(14 years, 4 months after company formation)
Appointment Duration8 months (resigned 28 February 1997)
RoleSolicitor
Correspondence Address9 St Germains Lane
Marske By The Sea
Redcar
Cleveland
TS11 7LF
Director NameMr Paul Thompson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 1999)
RoleBt Technician
Country of ResidenceUnited Kingdom
Correspondence Address2 Paddock Wood
Coulby Newham
Middlesbrough
Cleveland
TS8 0SA
Director NameBarry Stewart Bellerby
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(14 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 2000)
RoleWelder
Correspondence Address31 Lockton Crescent
Thornaby
Stockton On Tees
Cleveland
TS17 0HA
Director NameMr Terence David Murphy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Davenport Road
Yarm
Cleveland
TS15 9TW
Director NameWilliam John Robert Kerr
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 1999)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Thornfield Road
Middlesbrough
Cleveland
TS5 5LB
Director NameMichael Cottingham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1997(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 1998)
RoleChief Executive
Correspondence Address9 Greenbank Court
Hartlepool
Cleveland
TS26 0HH
Director NameThomas Temperley Pailor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1997(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 July 1999)
RoleCompany Director
Correspondence AddressJasmine House 29 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ
Director NameMr Derek Fixter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(16 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Southwood
Coulby Newham
Middlesbrough
Cleveland
TS8 0UF
Director NameGerald Martin Hayter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(16 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2004)
RoleBusiness Services Manager
Correspondence AddressThe Cart House
Fawdon House Farm Longhirst
Morpeth
Northumberland
NE61 3LQ
Director NameMr John Jones
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address88 Green Lane
Acklam
Middlesbrough
Cleveland
TS5 7AH
Director NameCllr George Robert Dunning
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(17 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2004)
RoleCrane Driver
Country of ResidenceUnited Kingdom
Correspondence Address22 Cornhill Walk
Ormesby
Middlesbrough
Cleveland
TS7 9LW
Director NameKatherine Sainsbury
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 May 2001)
RoleSupport Assistant
Correspondence Address6 The Groves
Parkfield
Stockton On Tees
TS18 3PU
Director NameMoss Boddy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 May 2000)
RoleLocal Government Officer
Correspondence Address1 Zetland Road
Hartlepool
Cleveland
TS26 8PZ
Director NameCllr Keith Pudney
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2004)
RoleRetired
Correspondence Address9 Hollymead Drive
Guisborough
Cleveland
TS14 6EE
Director NameMr William John Coward
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Coniscliffe Road
Hartlepool
Cleveland
TS26 0BS
Director NameMr Robert Cook
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2000(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Kinderton Grove
Stockton On Tees
Cleveland
TS20 1QR
Director NameMoss Boddy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2001(19 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2004)
RoleLocal Government Offcier
Correspondence Address1 Zetland Road
Hartlepool
Cleveland
TS26 8PZ
Director NameChristopher Michael Abbott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2003(21 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2004)
RoleBorough Councillor Freelance E
Correspondence Address39 Essex Close
Redcar
Yorkshire
TS10 4BY

Location

Registered AddressLegal Services Unit
Town Hall
Middlesbrough
TS1 2QQ
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (2 pages)
20 April 2010Application to strike the company off the register (2 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
24 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
10 March 2009Annual return made up to 25/02/09 (8 pages)
10 March 2009Annual return made up to 25/02/09 (8 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 February 2008Annual return made up to 13/12/07 (4 pages)
13 February 2008Annual return made up to 13/12/07 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Annual return made up to 13/12/06 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Annual return made up to 13/12/06 (4 pages)
4 April 2006Annual return made up to 13/12/05 (4 pages)
4 April 2006Annual return made up to 13/12/05 (4 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 May 2005Annual return made up to 13/12/04
  • 363(288) ‐ Director resigned
(8 pages)
26 May 2005Annual return made up to 13/12/04 (8 pages)
8 January 2004Annual return made up to 13/12/03 (8 pages)
8 January 2004Annual return made up to 13/12/03 (8 pages)
27 November 2003Full accounts made up to 31 March 2003 (14 pages)
27 November 2003Full accounts made up to 31 March 2003 (14 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
6 January 2003Annual return made up to 13/12/02 (7 pages)
6 January 2003Annual return made up to 13/12/02
  • 363(288) ‐ Director resigned
(7 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
21 June 2002Full accounts made up to 31 March 2002 (14 pages)
21 June 2002Full accounts made up to 31 March 2002 (14 pages)
15 January 2002Annual return made up to 13/12/01 (6 pages)
15 January 2002Annual return made up to 13/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
29 June 2001Full accounts made up to 31 March 2001 (12 pages)
29 June 2001Full accounts made up to 31 March 2001 (12 pages)
20 December 2000Annual return made up to 13/12/00 (6 pages)
20 December 2000Annual return made up to 13/12/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
12 June 2000Full accounts made up to 31 March 2000 (12 pages)
12 June 2000Full accounts made up to 31 March 2000 (12 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
7 January 2000Annual return made up to 13/12/99 (6 pages)
7 January 2000Annual return made up to 13/12/99
  • 363(287) ‐ Registered office changed on 07/01/00
(6 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
16 June 1999Full accounts made up to 31 March 1999 (15 pages)
16 June 1999Full accounts made up to 31 March 1999 (15 pages)
12 January 1999Annual return made up to 13/12/98
  • 363(288) ‐ Director resigned
(8 pages)
12 January 1999Annual return made up to 13/12/98 (8 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
5 June 1998Full accounts made up to 31 March 1998 (13 pages)
5 June 1998Full accounts made up to 31 March 1998 (13 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
9 July 1997Full accounts made up to 31 March 1997 (14 pages)
9 July 1997Full accounts made up to 31 March 1997 (14 pages)
16 June 1997Memorandum and Articles of Association (17 pages)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1997Memorandum and Articles of Association (17 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Annual return made up to 13/12/96 (6 pages)
5 March 1997Annual return made up to 13/12/96
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 05/03/97
(6 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
30 December 1996Full accounts made up to 31 March 1996 (14 pages)
30 December 1996Full accounts made up to 31 March 1996 (14 pages)
15 October 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
15 October 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
17 January 1996Annual return made up to 13/12/95 (6 pages)
17 January 1996Annual return made up to 13/12/95 (6 pages)
18 October 1995Secretary resigned;new secretary appointed (2 pages)
13 September 1995Director resigned;new director appointed (2 pages)
12 July 1995New director appointed (2 pages)
6 June 1995Full accounts made up to 31 December 1994 (13 pages)
6 June 1995Full accounts made up to 31 December 1994 (13 pages)