Company NameCashnorm Limited
Company StatusDissolved
Company Number02316147
CategoryPrivate Limited Company
Incorporation Date11 November 1988(35 years, 5 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristine Bailey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(3 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 13 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW
Director NameMr John Edward Bailey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(3 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 13 August 2008)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusClosed
Appointed12 September 2003(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 13 August 2008)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Secretary NameChristine Bailey
NationalityBritish
StatusResigned
Appointed24 May 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldersyde Light Alders Lane
Disley
Stockport
Cheshire
SK12 2LW
Secretary NameMr Kenneth Graeham Ashdown
NationalityBritish
StatusResigned
Appointed23 February 2001(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodford
11 Lees Road, Bramhall
Stockport
Cheshire
SK7 1BT

Location

Registered AddressUnit 1 Oakfield Road
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,373
Current Liabilities£55,061

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
10 December 2007Application for striking-off (1 page)
20 July 2007Return made up to 22/06/07; full list of members (3 pages)
15 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 March 2007Registered office changed on 31/03/07 from: 44 europa business park bird hall lane stockport cheshire SK3 0XA (1 page)
31 May 2006Return made up to 24/05/06; full list of members (3 pages)
26 April 2006Accounts made up to 31 August 2005 (5 pages)
13 April 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
17 December 2004Accounts made up to 31 August 2003 (6 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Return made up to 24/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2003Secretary resigned (1 page)
18 June 2003Return made up to 24/05/03; full list of members (7 pages)
19 March 2003Accounts made up to 31 August 2002 (6 pages)
27 June 2002Return made up to 24/05/02; full list of members (5 pages)
25 February 2002Accounts made up to 31 August 2001 (5 pages)
12 June 2001Return made up to 24/05/01; full list of members (6 pages)
13 March 2001Accounts made up to 31 August 2000 (5 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
3 July 2000Accounts made up to 31 August 1999 (6 pages)
19 June 2000Return made up to 24/05/00; full list of members (6 pages)
28 June 1999Accounts made up to 31 August 1998 (6 pages)
22 May 1999Director's particulars changed (1 page)
22 May 1999Secretary's particulars changed;director's particulars changed (1 page)
22 May 1999Return made up to 24/05/99; full list of members (6 pages)
16 June 1998Return made up to 24/05/98; full list of members (6 pages)
21 May 1998Full accounts made up to 31 August 1997 (9 pages)
4 July 1997Full accounts made up to 31 August 1996 (9 pages)
22 May 1997Return made up to 24/05/97; full list of members (6 pages)
24 October 1996Registered office changed on 24/10/96 from: 4TH floor colwyn chambers 19 york street manchester M2 3BA (1 page)
13 May 1996Return made up to 24/05/96; no change of members (6 pages)
8 December 1995Accounts for a small company made up to 31 August 1995 (4 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)
3 July 1995Return made up to 24/05/95; no change of members (4 pages)
17 November 1992Accounts for a small company made up to 31 August 1992 (4 pages)
27 November 1991Accounts for a small company made up to 31 August 1991 (4 pages)
12 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1990Accounts made up to 31 March 1990 (1 page)
12 June 1990Memorandum and Articles of Association (13 pages)