Company NameC.J. & P.D. Cadman Limited
Company StatusDissolved
Company Number04889680
CategoryPrivate Limited Company
Incorporation Date5 September 2003(20 years, 7 months ago)
Dissolution Date13 February 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameChristopher John Cadman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(same day as company formation)
RolePost Master
Correspondence Address58 Sorby Way
Wickersley
Rotherham
South Yorkshire
S66 1DR
Director NamePamela Doris Cadman
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(same day as company formation)
RoleShop Assistant
Correspondence Address58 Sorby Way
Wickersley
Rotherham
South Yorkshire
S66 1DR
Secretary NamePamela Doris Cadman
NationalityBritish
StatusClosed
Appointed05 September 2003(same day as company formation)
RoleShop Assistant
Correspondence Address58 Sorby Way
Wickersley
Rotherham
South Yorkshire
S66 1DR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 September 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSwinton Post Office
Station Street, Swinton
Mexborough
South Yorkshire
S64 8PZ
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth-£9,093
Cash£116
Current Liabilities£11,868

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2006First Gazette notice for voluntary strike-off (1 page)
19 September 2006Application for striking-off (1 page)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 April 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 September 2005Return made up to 05/09/05; full list of members (3 pages)
9 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 September 2004Return made up to 05/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Registered office changed on 15/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
5 September 2003Incorporation (12 pages)