Company NameCadre Consultancy Limited
DirectorsDavid Dominic Crack and John Collins
Company StatusDissolved
Company Number02986303
CategoryPrivate Limited Company
Incorporation Date3 November 1994(29 years, 5 months ago)
Previous NameVanella Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Dominic Crack
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1994(2 weeks, 4 days after company formation)
Appointment Duration29 years, 5 months
RoleComputer Consultant
Correspondence Address61 Oval Road
Croydon
CR0 6BQ
Director NameJohn Collins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(4 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleIT Consultant
Correspondence Address15 Ridgeways
Haslingden
Rossendale
Lancashire
BB4 6QY
Secretary NameDavid Dominic Crack
NationalityBritish
StatusCurrent
Appointed14 July 1999(4 years, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address61 Oval Road
Croydon
CR0 6BQ
Director NameMr Peter John Crack
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 1996)
RoleAssistant Training Manager
Correspondence Address115a Birchwood Road
Brislington
Bristol
BS4 4RB
Secretary NameDavid Dominic Crack
NationalityBritish
StatusResigned
Appointed21 November 1994(2 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 24 January 1996)
RoleComputer Consultant
Correspondence Address61 Oval Road
Croydon
CR0 6BQ
Director NamePaul Crack
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 06 February 1997)
RoleSales Manager
Correspondence Address22 Westby Road
Boscombe
Bournemouth
Dorset
BH5 1HD
Secretary NamePaul Crack
NationalityBritish
StatusResigned
Appointed24 January 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleSales Manager
Correspondence Address22 Westby Road
Boscombe
Bournemouth
Dorset
BH5 1HD
Director NameDavid Mark Hutton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1997(3 years after company formation)
Appointment Duration10 months (resigned 30 September 1998)
RoleConsultant
Correspondence Address209 Tinshill Lane
Cookridge
Leeds
LS16 6EE
Director NameAngela Catherine Toolan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1999)
RoleAccountant
Correspondence Address14 Stratton Park
Cronton
Widnes
Cheshire
WA8 9FA
Secretary NameAngela Catherine Toolan
NationalityBritish
StatusResigned
Appointed13 August 1998(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 14 July 1999)
RoleAccountant
Correspondence Address14 Stratton Park
Cronton
Widnes
Cheshire
WA8 9FA
Director NameWayne Edward Chopping
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2000)
RoleSales & Marketing
Correspondence Address28 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed03 November 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed03 November 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£64,360
Current Liabilities£94,056

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

12 May 2003Dissolved (1 page)
12 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Liquidators statement of receipts and payments (5 pages)
16 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2001Appointment of a voluntary liquidator (1 page)
16 November 2001Statement of affairs (6 pages)
30 October 2001Registered office changed on 30/10/01 from: 61 oval road croydon surrey CR0 6BQ (1 page)
18 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
4 January 2001Director resigned (1 page)
4 January 2001Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 June 2000Accounts for a small company made up to 30 November 1998 (6 pages)
8 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
8 December 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (3 pages)
26 July 1999New director appointed (4 pages)
26 July 1999Secretary resigned (1 page)
14 May 1999Return made up to 03/11/98; full list of members (5 pages)
13 April 1999Director resigned (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1998New secretary appointed;new director appointed (2 pages)
11 November 1998Secretary resigned (1 page)
1 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
19 August 1998Secretary resigned (1 page)
30 July 1998Particulars of mortgage/charge (3 pages)
19 March 1998Location of debenture register (1 page)
19 March 1998Location of register of members (1 page)
19 March 1998Return made up to 03/11/97; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 30 November 1996 (8 pages)
19 February 1998Ad 18/12/97--------- £ si 130@1=130 £ ic 100/230 (2 pages)
11 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1998Conve 10/03/97 (1 page)
11 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 February 1998New director appointed (2 pages)
18 August 1997Memorandum and Articles of Association (11 pages)
18 August 1997Nc inc already adjusted 10/03/97 (1 page)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 February 1997Director resigned (1 page)
13 November 1996Return made up to 03/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
16 May 1996Memorandum and Articles of Association (8 pages)
26 April 1996Company name changed vanella LIMITED\certificate issued on 29/04/96 (2 pages)
23 April 1996Return made up to 03/11/95; full list of members (7 pages)
19 March 1996Secretary resigned (1 page)
19 March 1996Director resigned (2 pages)
19 March 1996New secretary appointed;new director appointed (1 page)