Company NameCadskills Limited
Company StatusDissolved
Company Number02705119
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Michael Alan Eastwood
NationalityBritish
StatusClosed
Appointed03 November 1992(6 months, 4 weeks after company formation)
Appointment Duration9 years, 4 months (closed 12 March 2002)
RoleChartered Accountant
Correspondence Address14 Fir Tree Close
Dukinfield
Cheshire
SK16 5HW
Director NameJohn Paulson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCoachmans Cottage Chester Road
Daresbury
Warrington
Cheshire
WA4 4AJ
Secretary NameTerence Charles Riley
NationalityBritish
StatusResigned
Appointed08 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Waterside View
Rudheath
Northwich
Cheshire
CW9 7EG
Director NameMr Alexander Ian Whitefoot
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address65 Ashton Lane
Sale
Cheshire
M33 5PE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStamford House
Northenden Road
Sale
Cheshire
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
29 June 2001Director resigned (1 page)
2 May 2000Return made up to 08/04/00; full list of members (6 pages)
17 February 2000Accounts made up to 31 July 1999 (5 pages)
26 April 1999Return made up to 08/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1999Accounts made up to 31 July 1998 (5 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
26 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1998Accounts made up to 31 July 1997 (5 pages)
11 May 1998Return made up to 08/04/98; no change of members (4 pages)
20 May 1997Full accounts made up to 31 July 1996 (6 pages)
13 May 1997Return made up to 08/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 May 1996Return made up to 08/04/96; full list of members (6 pages)
5 January 1996Full accounts made up to 31 July 1995 (6 pages)
22 May 1995Full accounts made up to 31 July 1994 (6 pages)
30 April 1995Return made up to 08/04/95; no change of members (4 pages)