Company NameCardwell And Drew (Financial Services) Limited
DirectorsAnthony Douglas Cardwell and Brenda Mary Cardwell
Company StatusDissolved
Company Number02484576
CategoryPrivate Limited Company
Incorporation Date23 March 1990(34 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Anthony Douglas Cardwell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(1 year after company formation)
Appointment Duration33 years
RoleInsurance Broker
Correspondence Address7 Mereside Avenue
Congleton
Cheshire
CW12 4JZ
Director NameBrenda Mary Cardwell
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(11 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleSecretary
Correspondence Address7 Mereside Avenue
Congleton
Cheshire
CW12 4JZ
Secretary NameJulie Lee
NationalityBritish
StatusCurrent
Appointed04 October 2001(11 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address82 Oldbury Road
St Johns
Worcester
Worcestershire
WR2 6AR
Director NameMr Michael William Drew
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
RoleInsurance Broker
Correspondence Address6 Moorland Close
Heswall
Wirral
Cheshire
CH60 0EL
Wales
Secretary NameMr Michael William Drew
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
RoleInsurance Broker
Correspondence Address6 Moorland Close
Heswall
Wirral
Cheshire
CH60 0EL
Wales
Secretary NameMs Lynne Fox-Dolan
NationalityBritish
StatusResigned
Appointed01 January 1993(2 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 January 1999)
RoleOffice Mamger
Correspondence Address12 Manor Crescent
Middlewich
Cheshire
CW10 0EW
Director NameMs Lynne Fox-Dolan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1999)
RoleOffice Manager
Correspondence Address12 Manor Crescent
Middlewich
Cheshire
CW10 0EW
Secretary NameBrenda Mary Cardwell
NationalityBritish
StatusResigned
Appointed05 February 1999(8 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 2001)
RoleCompany Director
Correspondence Address7 Mereside Avenue
Congleton
Cheshire
CW12 4JZ

Location

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

Financials

Year2014
Net Worth-£90,847
Cash£40,260
Current Liabilities£131,107

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 May 2005Dissolved (1 page)
7 February 2005Liquidators statement of receipts and payments (5 pages)
7 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004O/C - replacement of liquidator (18 pages)
12 November 2003Liquidators statement of receipts and payments (5 pages)
14 May 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
4 November 2001Registered office changed on 04/11/01 from: 1 park street macclesfield cheshire SK11 6SR (1 page)
2 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2001Appointment of a voluntary liquidator (1 page)
2 November 2001Statement of affairs (6 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001New director appointed (2 pages)
20 June 2001Return made up to 23/03/01; full list of members (6 pages)
11 April 2000Full accounts made up to 31 December 1999 (11 pages)
29 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
19 May 1999Registered office changed on 19/05/99 from: 24/26 chestergate macclesfield cheshire SK11 6BA (1 page)
22 April 1999Return made up to 23/03/99; no change of members (4 pages)
24 February 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned;director resigned (1 page)
1 April 1998Full accounts made up to 31 December 1997 (14 pages)
28 August 1997Registered office changed on 28/08/97 from: 8 hawthorn lane wilmslow cheshire SK9 5DD (1 page)
7 May 1997Full accounts made up to 31 December 1996 (5 pages)
22 April 1997Return made up to 23/03/97; full list of members (6 pages)
26 April 1996Amended full accounts made up to 31 December 1995 (17 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 March 1996Return made up to 23/03/96; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 March 1995Return made up to 23/03/95; no change of members (4 pages)