Company NameA1 Cad Services Limited
Company StatusDissolved
Company Number04856713
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 8 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)

Business Activity

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

Directors

Director NameAndrew James Thompson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(same day as company formation)
RoleCompter Aided Design Draftsman
Correspondence AddressAire Garth Beckfoot Lane
Bingley
Bradford
West Yorkshire
BD16 1LX
Secretary NameJulie Elaine Bedford
NationalityBritish
StatusClosed
Appointed20 June 2006(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 24 April 2012)
RoleSecretary
Correspondence AddressAire Garth
Beckfoot Lane
Bingley Bradford
West Yorkshire
BD16 1LX
Secretary NameNaomi Nightingale
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleSecretary
Correspondence Address107 Park Road
Thackley
Bradford
West Yorkshire
BD10 0RN
Secretary NameJanice Thompson
NationalityBritish
StatusResigned
Appointed17 November 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 2006)
RoleComputer Design
Correspondence Address54 Bingley Road
Heaton
Bradford
West Yorkshire
BD9 6HH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressAire Garth
Beckfoot Lane
Bingley Bradford
West Yorkshire
BD16 1LX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire

Shareholders

99 at 1Andrew James Thompson
99.00%
Ordinary
1 at 1Ul PLC Client Director LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£3,128
Cash£3,021
Current Liabilities£7,837

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
11 December 2010Compulsory strike-off action has been suspended (1 page)
11 December 2010Compulsory strike-off action has been suspended (1 page)
27 January 2010Compulsory strike-off action has been suspended (1 page)
27 January 2010Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Return made up to 05/08/08; full list of members (3 pages)
12 January 2009Return made up to 05/08/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Return made up to 05/08/07; full list of members (2 pages)
30 January 2008Return made up to 05/08/07; full list of members (2 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
15 March 2007Accounts made up to 31 March 2006 (5 pages)
15 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 October 2006Registered office changed on 20/10/06 from: 107 park road, thackley bradford west yorkshire BD10 0RN (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: 107 park road, thackley bradford west yorkshire BD10 0RN (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
6 September 2006Return made up to 05/08/06; full list of members (6 pages)
6 September 2006Return made up to 05/08/06; full list of members (6 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New secretary appointed (2 pages)
24 August 2005Return made up to 05/08/05; full list of members (6 pages)
24 August 2005Return made up to 05/08/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
29 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
12 August 2004Return made up to 05/08/04; full list of members (6 pages)
12 August 2004Return made up to 05/08/04; full list of members (6 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (1 page)
6 August 2003New director appointed (1 page)
6 August 2003New director appointed (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New secretary appointed (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Incorporation (13 pages)
5 August 2003Incorporation (13 pages)