Company NameGM Cad Limited
Company StatusDissolved
Company Number04835815
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 5 months ago)
Dissolution Date1 February 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Geoff Matthews
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Kirkleatham Lane
Redcar
Cleveland
TS10 1NU
Secretary NameMr Geoff Matthews
NationalityBritish
StatusClosed
Appointed07 April 2008(4 years, 8 months after company formation)
Appointment Duration13 years, 10 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Kirkleatham Lane
Redcar
Cleveland
TS10 1NU
Secretary NameLesley Matthews
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address38 Tweed Road
Redcar
Cleveland
TS10 1PR
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address111 Kirkleatham Lane
Redcar
Cleveland
TS10 1NU
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside

Shareholders

2 at £1Geoff Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth£1,199
Cash£13,031
Current Liabilities£11,832

Accounts

Latest Accounts31 July 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

4 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
17 September 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
19 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 July 2018 (4 pages)
23 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
24 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
24 November 2017Micro company accounts made up to 31 July 2017 (5 pages)
25 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 July 2010Director's details changed for Mr Geoff Matthews on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Geoff Matthews on 17 July 2010 (2 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 August 2009Return made up to 17/07/09; full list of members (3 pages)
7 August 2009Return made up to 17/07/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 October 2008Director and secretary's change of particulars / geoff matthews / 27/10/2008 (1 page)
27 October 2008Registered office changed on 27/10/2008 from 38 tweed road redcar cleveland TS10 1PR (1 page)
27 October 2008Director and secretary's change of particulars / geoff matthews / 27/10/2008 (1 page)
27 October 2008Registered office changed on 27/10/2008 from 38 tweed road redcar cleveland TS10 1PR (1 page)
27 October 2008Director and secretary's change of particulars / geoff matthews / 27/10/2008 (1 page)
27 October 2008Director and secretary's change of particulars / geoff matthews / 27/10/2008 (1 page)
15 October 2008Secretary appointed mr geoff matthews (1 page)
15 October 2008Secretary appointed mr geoff matthews (1 page)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
17 July 2008Appointment terminated secretary lesley matthews (1 page)
17 July 2008Appointment terminated secretary lesley matthews (1 page)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
15 August 2007Return made up to 17/07/07; full list of members (2 pages)
15 August 2007Return made up to 17/07/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Director's particulars changed (1 page)
23 April 2007Registered office changed on 23/04/07 from: 19 barns close bradninch exeter EX5 4QJ (1 page)
23 April 2007Registered office changed on 23/04/07 from: 19 barns close bradninch exeter EX5 4QJ (1 page)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Secretary's particulars changed (1 page)
25 July 2006Return made up to 17/07/06; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: 38 tweed road redcar TS10 1PR (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: 38 tweed road redcar TS10 1PR (1 page)
25 July 2006Return made up to 17/07/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2005Return made up to 17/07/05; full list of members (2 pages)
26 July 2005Return made up to 17/07/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 August 2004Return made up to 17/07/04; full list of members (6 pages)
17 August 2004Return made up to 17/07/04; full list of members (6 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
17 July 2003Incorporation (16 pages)
17 July 2003Incorporation (16 pages)