Company NameDavid Caird Limited
Company StatusDissolved
Company Number00095773
CategoryPrivate Limited Company
Incorporation Date22 November 1907(116 years, 6 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Julius Armstrong Barratt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(83 years, 6 months after company formation)
Appointment Duration23 years, 6 months (closed 25 November 2014)
RoleWine Shipper
Country of ResidenceUnited Kingdom
Correspondence AddressBirkdault
Haverthwaite
Ulverstone
Cumbria
LA12 8LY
Director NameOliver William Barratt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(83 years, 6 months after company formation)
Appointment Duration23 years, 6 months (closed 25 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCowmire Hall
Crosthwaite
Kendal
Cumbria
LA8 8JJ
Director NameWilliam Wyndham Wilson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(83 years, 6 months after company formation)
Appointment Duration23 years, 6 months (closed 25 November 2014)
RoleFarmer
Correspondence Address1 Sedbergh Road
Kendal
Cumbria
LA9 6AD
Secretary NameGerald Moon
NationalityBritish
StatusClosed
Appointed22 May 1991(83 years, 6 months after company formation)
Appointment Duration23 years, 6 months (closed 25 November 2014)
RoleCompany Director
Correspondence AddressWoodleigh 21 Hawcoat Lane
Barrow In Furness
Cumbria
LA14 4HE
Director NameMr Jeremy John Alan Howarth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(83 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRadclive Manor
Buckingham
Buckinghamshire
MK18 4AB
Director NameDennis Aubrey While
Date of BirthJune 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(83 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 August 1993)
RoleCompany Director
Correspondence AddressBirkdault
Haverthwaite
Ulverston
Cumbria
LA12 8LY

Location

Registered AddressBaker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,196,212
Cash£95,004
Current Liabilities£45,596

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2013Restoration by order of the court (5 pages)
20 May 2013Restoration by order of the court (5 pages)
27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2007Order of court - dissolution void (5 pages)
17 October 2007Order of court - dissolution void (5 pages)
11 January 2007Dissolved (1 page)
11 January 2007Dissolved (1 page)
11 October 2006Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators' statement of receipts and payments (5 pages)
11 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2006Liquidators' statement of receipts and payments (5 pages)
27 April 2006Liquidators' statement of receipts and payments (5 pages)
27 April 2006Liquidators statement of receipts and payments (5 pages)
27 April 2006Liquidators' statement of receipts and payments (5 pages)
20 October 2005Liquidators' statement of receipts and payments (5 pages)
20 October 2005Liquidators statement of receipts and payments (5 pages)
20 October 2005Liquidators' statement of receipts and payments (5 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
28 April 2005Liquidators' statement of receipts and payments (5 pages)
28 April 2005Liquidators' statement of receipts and payments (5 pages)
18 October 2004Liquidators' statement of receipts and payments (5 pages)
18 October 2004Liquidators' statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
10 May 2004Liquidators statement of receipts and payments (6 pages)
10 May 2004Liquidators' statement of receipts and payments (6 pages)
10 May 2004Liquidators' statement of receipts and payments (6 pages)
17 April 2003Registered office changed on 17/04/03 from: 74 duke street barrow in furness cumbria LA14 1RX (1 page)
17 April 2003Registered office changed on 17/04/03 from: 74 duke street barrow in furness cumbria LA14 1RX (1 page)
12 April 2003Particulars of contract relating to shares (4 pages)
12 April 2003Ad 06/04/03--------- £ si 9456@1=9456 £ ic 4455/13911 (6 pages)
12 April 2003Ad 06/04/03--------- £ si 9456@1=9456 £ ic 4455/13911 (6 pages)
12 April 2003Particulars of contract relating to shares (4 pages)
10 April 2003Appointment of a voluntary liquidator (1 page)
10 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(5 pages)
10 April 2003Declaration of solvency (3 pages)
10 April 2003Appointment of a voluntary liquidator (1 page)
10 April 2003Declaration of solvency (3 pages)
5 April 2003Memorandum and Articles of Association (28 pages)
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2003Memorandum and Articles of Association (28 pages)
5 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2002Full accounts made up to 30 June 2001 (14 pages)
20 February 2002Full accounts made up to 30 June 2001 (14 pages)
25 June 2001Return made up to 22/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2001Return made up to 22/05/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2001Full accounts made up to 30 June 2000 (14 pages)
23 April 2001Full accounts made up to 30 June 2000 (14 pages)
15 June 2000Return made up to 22/05/00; change of members (7 pages)
15 June 2000Return made up to 22/05/00; change of members (7 pages)
4 May 2000Memorandum and Articles of Association (6 pages)
4 May 2000Memorandum and Articles of Association (6 pages)
15 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
15 April 2000£ nc 10000/110000 07/04/00 (1 page)
15 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
15 April 2000£ nc 10000/110000 07/04/00 (1 page)
3 March 2000Full accounts made up to 30 June 1999 (14 pages)
3 March 2000Full accounts made up to 30 June 1999 (14 pages)
22 December 1999Return made up to 22/05/99; bulk list available separately (5 pages)
22 December 1999Return made up to 22/05/99; bulk list available separately (5 pages)
16 March 1999Full accounts made up to 30 June 1998 (13 pages)
16 March 1999Full accounts made up to 30 June 1998 (13 pages)
17 June 1998Return made up to 22/05/98; no change of members (4 pages)
17 June 1998Return made up to 22/05/98; no change of members (4 pages)
20 January 1998Full accounts made up to 30 June 1997 (13 pages)
20 January 1998Full accounts made up to 30 June 1997 (13 pages)
22 June 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 June 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 January 1997Full accounts made up to 30 June 1996 (13 pages)
20 January 1997Full accounts made up to 30 June 1996 (13 pages)
9 July 1996Return made up to 22/05/96; full list of members (6 pages)
9 July 1996Return made up to 22/05/96; full list of members (6 pages)
31 January 1995Full accounts made up to 30 June 1994 (14 pages)
31 January 1995Full accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)