Company NameConstruction Cad Solutions Ltd
Company StatusDissolved
Company Number08523563
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74100Specialised design activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85600Educational support services

Directors

Director NameMrs Micah Jinar West
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish,American
StatusClosed
Appointed10 May 2013(same day as company formation)
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address166 Longwood Road
Huddersfield
HD3 4EJ
Director NameMr David Neale West
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(3 days after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2018)
RoleTrainer
Country of ResidenceEngland
Correspondence Address166 Longwood Road
Huddersfield
HD3 4EJ

Contact

Websiteconstructioncad.co.uk
Telephone07 944393822
Telephone regionMobile

Location

Registered Address166 Longwood Road
Huddersfield
HD3 4EJ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

100 at £1Micah Jinar West
100.00%
Ordinary

Financials

Year2014
Net Worth£1,474
Cash£5,573
Current Liabilities£12,135

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
7 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
8 April 2016Director's details changed for Micah Jinar West on 10 May 2013 (2 pages)
8 April 2016Registered office address changed from The Mews Little Brunswick Street Huddersfield HD1 5JL to 166 Longwood Road Huddersfield HD3 4EJ on 8 April 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
25 February 2015Registered office address changed from The Beehive Longwood Road Longwood Huddersfield HD3 4EL to The Mews Little Brunswick Street Huddersfield HD1 5JL on 25 February 2015 (1 page)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Director's details changed for Micah Jinar West on 3 June 2014 (2 pages)
4 June 2014Director's details changed for Micah Jinar West on 3 June 2014 (2 pages)
5 June 2013Registered office address changed from the Mews Little Brunswick Street Huddersfield HD1 5JL England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from the Mews Little Brunswick Street Huddersfield HD1 5JL England on 5 June 2013 (1 page)
13 May 2013Appointment of Mr David Neale West as a director (2 pages)
10 May 2013Incorporation (36 pages)