Company NameCadiz (UK) Limited
Company StatusDissolved
Company Number03170448
CategoryPrivate Limited Company
Incorporation Date11 March 1996(28 years, 1 month ago)
Dissolution Date20 January 1998 (26 years, 3 months ago)

Directors

Director NameRobert Peter Elliott
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Market Place
Leyburn
North Yorkshire
DL8 5AS
Director NameChristine Halsall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Kathleen Street
Goldthorpe
Rotherham
South Yorkshire
S63 9JL
Secretary NameRobert Peter Elliott
NationalityBritish
StatusClosed
Appointed11 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Market Place
Leyburn
North Yorkshire
DL8 5AS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 South Terrace
Moorgate Street
Rotherham
South Yorkshire
S60 2EX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 January 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
5 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
26 July 1996Registered office changed on 26/07/96 from: 10 kathleen street goldthorpe rotherham S63 9JL (1 page)
18 June 1996Ad 30/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Accounting reference date notified as 31/08 (1 page)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
21 March 1996New secretary appointed;new director appointed (2 pages)
21 March 1996New director appointed (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Secretary resigned (2 pages)