Company NameCad Industries Limited
Company StatusDissolved
Company Number02487097
CategoryPrivate Limited Company
Incorporation Date30 March 1990(34 years, 1 month ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Perks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(2 years after company formation)
Appointment Duration12 years, 6 months (closed 19 October 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Park Lane
Sowood
Halifax
West Yorkshire
HX4 9JD
Director NameMrs Christine Perks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(2 years after company formation)
Appointment Duration12 years, 6 months (closed 19 October 2004)
RoleCompany Director
Correspondence Address11 Park Lane
Sowood
Halifax
West Yorkshire
HX4 9JD
Secretary NameMrs Christine Perks
NationalityBritish
StatusClosed
Appointed31 January 1994(3 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 19 October 2004)
RoleCompany Director
Correspondence Address11 Park Lane
Sowood
Halifax
West Yorkshire
HX4 9JD
Director NameDavid William Elsy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleManaging Director
Correspondence AddressWycliffe 51 Borrage Lane
Ripon
North Yorkshire
HG4 2PZ
Director NameJacqueline Ann Elsy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleSecretary
Correspondence AddressEskdale House Tithe Way
Marton Le Moor
Ripon
North Yorkshire
HG4 5AN
Secretary NameJacqueline Ann Elsy
NationalityBritish
StatusResigned
Appointed30 March 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressEskdale House Tithe Way
Marton Le Moor
Ripon
North Yorkshire
HG4 5AN

Location

Registered AddressAshley House
415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£17,539
Gross Profit£6,451
Net Worth-£32,075
Cash£110
Current Liabilities£32,185

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
26 May 2004Application for striking-off (1 page)
13 May 2004Return made up to 29/03/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
8 May 2003Return made up to 29/03/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
8 May 2002Return made up to 29/03/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
9 April 2001Return made up to 29/03/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
4 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
18 April 1999Return made up to 29/03/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 July 1998Full accounts made up to 31 March 1998 (11 pages)
11 May 1998Return made up to 29/03/98; no change of members (4 pages)
18 August 1997Full accounts made up to 31 March 1997 (11 pages)
3 April 1997Return made up to 29/03/97; full list of members (6 pages)
15 August 1996Full accounts made up to 31 March 1996 (11 pages)
4 April 1996Return made up to 29/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1995Full accounts made up to 31 March 1995 (11 pages)
30 March 1995Return made up to 30/03/95; no change of members (4 pages)