Company NameCacti Technology Limited
Company StatusDissolved
Company Number03348734
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham Trevor Darnell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(5 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address1 Gaveston Gardens
Deddington
Banbury
OX15 0NX
Director NameDavid Edward James Bramley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Leydene Park
East Meon
Petersfield
Hampshire
GU32 1HF
Director NameRufus Damian Philip Grig
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Manor Grove
Richmond
Surrey
TW9 4QF
Director NameFrancis James Thatcher
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Finchdean Road
Rowlands Castle
Hampshire
PO9 6DA
Secretary NameRichard Raymond Evans
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWayside South Bockhampton
Christchurch
Dorset
BH23 7AD
Director NameRoy Sayles
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 September 2000)
RoleCompany Director
Correspondence Address32 Hazel Grove
Locks Heath
Southampton
Hampshire
SO31 6SH
Director NameMr John Anthony Farmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKnavesmire House 1 Manor Green
Bolton Pocklington
York
YO41 5RZ
Director NameMr Robert Neil Kennedy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 September 2002)
RoleExec Chairman
Country of ResidenceEngland
Correspondence AddressTimbers Lower Icknield Way
Marsworth
Tring
Hertfordshire
HP23 4LN
Secretary NameMr Philip Ashworth
NationalityBritish
StatusResigned
Appointed20 September 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark View
Naburn
York
North Yorkshire
YO19 4RU

Location

Registered AddressBlenheim House
York Road, Pocklington
York
North Yorkshire
YO42 1NS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishAllerthorpe
WardWolds Weighton

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
29 January 2004Application for striking-off (1 page)
8 August 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (3 pages)
5 April 2003Return made up to 03/04/03; full list of members (6 pages)
4 February 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Particulars of mortgage/charge (5 pages)
6 October 2002Director resigned (1 page)
25 April 2002Return made up to 03/04/02; full list of members (7 pages)
25 April 2002Director resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
3 August 2001Full accounts made up to 31 August 2000 (12 pages)
12 April 2001Particulars of mortgage/charge (7 pages)
11 April 2001Declaration of assistance for shares acquisition (7 pages)
3 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 October 2000Nc inc already adjusted 26/09/00 (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000Declaration of assistance for shares acquisition (6 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
5 October 2000Declaration of assistance for shares acquisition (7 pages)
5 October 2000Director resigned (1 page)
5 October 2000New director appointed (3 pages)
5 October 2000Auditor's resignation (1 page)
3 October 2000Particulars of mortgage/charge (7 pages)
11 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Full accounts made up to 31 August 1999 (14 pages)
9 September 1999New director appointed (2 pages)
14 April 1999Return made up to 10/04/99; no change of members (4 pages)
31 December 1998Full accounts made up to 31 August 1998 (11 pages)
20 February 1998Accounting reference date extended from 31/08/97 to 31/08/98 (1 page)
27 January 1998Accounting reference date shortened from 30/04/98 to 31/08/97 (1 page)
10 April 1997Incorporation (21 pages)