Company NameKaradean Limited
Company StatusDissolved
Company Number02922019
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameWired UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul John Naismith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1994(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 10 February 2004)
RoleNewspaper Executive
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Secretary NameMr Paul John Naismith
NationalityBritish
StatusClosed
Appointed22 April 1995(1 year after company formation)
Appointment Duration8 years, 9 months (closed 10 February 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Director NameCarolyn Julia McCall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2000(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 10 February 2004)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWater End House
Water End Road, Potten End
Berkhamsted
Hertfordshire
HP1 3BN
Director NameMr Stuart Michael Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 10 February 2004)
RoleAd Director
Country of ResidenceEngland
Correspondence Address122 Elgin Avenue
London
W9 2HD
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(6 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 10 February 2004)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Director NameDavid Ian Anthony Brook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(5 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address22 Chesil Court
Chelsea Manor Street
London
SW3 5QP
Director NameMr James Charles Markwick
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1997)
RoleCompany Director
Correspondence Address1 Heath Close
London
NW11 7DS
Director NameDavid Owen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(2 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 May 2000)
RoleCompany Director
Correspondence Address124 Thornlaw Road
West Norwood
London
SE27 0SB
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address164 Deansgate
Manchester
M3 3GG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£156,703

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End02 April

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2003Accounts for a dormant company made up to 30 March 2003 (6 pages)
12 September 2003Application for striking-off (1 page)
6 August 2003Ad 21/07/03--------- £ si 156705@1=156705 £ ic 2/156707 (2 pages)
6 August 2003Nc inc already adjusted 21/07/03 (1 page)
6 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2003Return made up to 22/04/03; full list of members (8 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
30 August 2002Director's particulars changed (1 page)
17 October 2001Full accounts made up to 1 April 2001 (7 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Return made up to 22/04/01; full list of members (7 pages)
8 May 2001New director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: guardian newspapers LTD farringdon road london EC1R 3ER (1 page)
20 December 2000Full accounts made up to 2 April 2000 (7 pages)
17 November 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
9 October 2000New director appointed (3 pages)
24 May 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
21 December 1999Full accounts made up to 28 March 1999 (7 pages)
1 June 1999Return made up to 22/04/99; full list of members (6 pages)
4 May 1999Full accounts made up to 29 March 1998 (7 pages)
3 July 1998Return made up to 22/04/98; no change of members (6 pages)
12 January 1998Full accounts made up to 30 March 1997 (7 pages)
13 June 1997Return made up to 22/04/97; no change of members (4 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
11 August 1996Return made up to 22/04/96; full list of members (6 pages)
24 May 1996Secretary's particulars changed;director's particulars changed (1 page)
23 May 1996Director resigned (1 page)
13 February 1996Full accounts made up to 2 April 1995 (5 pages)
12 February 1996Accounting reference date shortened from 31/03 to 02/04 (1 page)
9 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
9 August 1995Return made up to 22/04/95; full list of members (8 pages)
9 August 1995Memorandum and Articles of Association (36 pages)
1 August 1995New director appointed (4 pages)
17 July 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)