Company NameCad Formations Limited
Company StatusDissolved
Company Number05033350
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMiss Deborah Tracey Swift
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hollin Drive
Leeds
West Yorks
LS16 5NE
Secretary NameMr Jon Douglas Swift
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Darlington Road
Richmond
North Yorkshire
DL10 7AW

Location

Registered Address25 Hollin Drive
Leeds
West Yorkshire
LS16 5NE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
19 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
19 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
19 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 2
(5 pages)
18 March 2010Director's details changed for Ms Deborah Tracey Swift on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Ms Deborah Tracey Swift on 18 March 2010 (2 pages)
18 March 2010Termination of appointment of Jon Swift as a secretary (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Registered office address changed from York House, 60 Market Place Richmond North Yorkshire DL10 4JQ on 18 March 2010 (1 page)
18 March 2010Registered office address changed from York House, 60 Market Place Richmond North Yorkshire DL10 4JQ on 18 March 2010 (1 page)
18 March 2010Termination of appointment of Jon Swift as a secretary (1 page)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 July 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
15 July 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
19 March 2009Return made up to 03/02/09; full list of members (3 pages)
19 March 2009Return made up to 03/02/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 April 2008Return made up to 03/02/08; full list of members (3 pages)
7 April 2008Return made up to 03/02/08; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 March 2007Return made up to 03/02/07; full list of members (2 pages)
6 March 2007Return made up to 03/02/07; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 03/02/06; full list of members (2 pages)
10 April 2006Return made up to 03/02/06; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 February 2005Return made up to 03/02/05; full list of members (2 pages)
24 February 2005Return made up to 03/02/05; full list of members (2 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 August 2004Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
12 August 2004Accounting reference date shortened from 28/02/05 to 31/03/04 (1 page)
3 February 2004Incorporation (19 pages)
3 February 2004Incorporation (19 pages)