Company NameCaddy Limited
Company StatusDissolved
Company Number03096899
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 8 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn William Mansell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address72 Meddins Lane
Kinver
Stourbridge
West Midlands
DY7 6BY
Director NameMr Alan Reginald Tilley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuaker Lanes 32 Thame Road
Warborough
Wallingford
Oxfordshire
OX10 7DA
Secretary NameJohn William Mansell
NationalityBritish
StatusClosed
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address72 Meddins Lane
Kinver
Stourbridge
West Midlands
DY7 6BY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressConstable Street
Gorton
Manchester
M18 8GJ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
16 September 1999Application for striking-off (1 page)
27 August 1998Return made up to 31/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
19 September 1997Return made up to 31/08/97; full list of members (6 pages)
9 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
8 September 1996Return made up to 31/08/96; full list of members (6 pages)
9 October 1995Registered office changed on 09/10/95 from: 12 york place leeds LS1 2DS (1 page)
27 September 1995Accounting reference date notified as 30/09 (1 page)
27 September 1995Ad 31/08/95--------- £ si 74@1=74 £ ic 1/75 (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New secretary appointed;new director appointed (2 pages)
12 September 1995Secretary resigned (2 pages)
31 August 1995Incorporation (20 pages)