Company NameCashderive Limited
Company StatusDissolved
Company Number02578075
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 2 months ago)
Dissolution Date24 August 2004 (19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Terry Malcolm Krell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1991(1 month after company formation)
Appointment Duration13 years, 5 months (closed 24 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3LW
Director NameJohn Richard Frenkel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (closed 24 August 2004)
RoleChartered Accountant
Correspondence Address28 Kingsley Way
London
N2 0EW
Director NameMr Robert Bernard Lazare
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (closed 24 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
8a Hilltop
Hale
Cheshire
WA15 0NH
Director NameMr Paul Jonathan Ross
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (closed 24 August 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Arthog Road
Hale
Cheshire
WA15 0LY
Secretary NameJohn Richard Frenkel
NationalityBritish
StatusClosed
Appointed08 March 1991(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (closed 24 August 2004)
RoleChartered Accountant
Correspondence Address28 Kingsley Way
London
N2 0EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFrontier House
Merchants Quay
Salford Quay
Manchester
M5 2SR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£76,259
Cash£1,789
Current Liabilities£717

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
7 February 2003Return made up to 30/01/03; full list of members (9 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
31 January 2002Return made up to 30/01/02; full list of members (8 pages)
2 March 2001Return made up to 30/01/01; full list of members (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 April 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 February 2000Full accounts made up to 31 March 1999 (11 pages)
23 March 1999Return made up to 30/01/99; no change of members (9 pages)
11 December 1998Full accounts made up to 31 March 1998 (10 pages)
9 February 1998Return made up to 30/01/98; full list of members (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
29 June 1997Registered office changed on 29/06/97 from: c/o frenkel topping & co barnett house 53 fountain street manchester M2 2AN (1 page)
25 February 1997Return made up to 30/01/97; no change of members (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 September 1996£ ic 136000/78500 13/09/96 £ sr 57500@1=57500 (1 page)
17 September 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 September 1996Declaration of shares redemption:auditor's report (3 pages)
25 February 1996Return made up to 30/01/96; no change of members (8 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)