Company NameCadeau Jewellery Limited
Company StatusDissolved
Company Number03806570
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date15 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIsrael Rali Gross
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 15 August 2012)
RoleJeweller
Correspondence AddressThe Coppice
Poplar Drive, Prestwich
Manchester
Lancashire
M25 9XE
Secretary NameSharon Irith Goldman
NationalityBritish
StatusClosed
Appointed02 June 2008(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 15 August 2012)
RoleCompany Director
Correspondence Address18 Boreham Holt
Elstree
Borehamwood
Hertfordshire
WD6 3QF
Director NameSam Schwinger
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(2 days after company formation)
Appointment Duration8 years, 10 months (resigned 02 June 2008)
RoleSales Manager
Correspondence Address53 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameYvonne Schwinger
NationalityGerman
StatusResigned
Appointed15 July 1999(2 days after company formation)
Appointment Duration8 years, 10 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address53 Stanley Road
Salford 7
Manchester
M7 4FR
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressTenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£27,633
Cash£5,654
Current Liabilities£483,959

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2012Final Gazette dissolved following liquidation (1 page)
15 August 2012Final Gazette dissolved following liquidation (1 page)
15 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
15 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2012Liquidators statement of receipts and payments to 13 March 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 13 March 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 13 March 2012 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 13 September 2011 (5 pages)
3 October 2011Liquidators statement of receipts and payments to 13 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 13 September 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 13 March 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 13 March 2011 (5 pages)
1 April 2011Liquidators statement of receipts and payments to 13 March 2011 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 13 September 2010 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 13 September 2010 (5 pages)
4 October 2010Liquidators statement of receipts and payments to 13 September 2010 (5 pages)
28 September 2009Appointment of a voluntary liquidator (1 page)
28 September 2009Appointment of a voluntary liquidator (1 page)
23 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-14
(1 page)
23 September 2009Statement of affairs with form 4.19 (6 pages)
23 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2009Statement of affairs with form 4.19 (6 pages)
3 September 2009Registered office changed on 03/09/2009 from spear works 35 derby streeet manchester M8 8HW (1 page)
3 September 2009Registered office changed on 03/09/2009 from spear works 35 derby streeet manchester M8 8HW (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Return made up to 13/07/08; no change of members
  • 363(287) ‐ Registered office changed on 17/03/09
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 March 2009Return made up to 13/07/08; no change of members
  • 363(287) ‐ Registered office changed on 17/03/09
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Ad 12/09/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
2 October 2008Ad 12/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 June 2008Director appointed israel arie gross (2 pages)
5 June 2008Appointment Terminated Director sam schwinger (1 page)
5 June 2008Appointment terminated director sam schwinger (1 page)
5 June 2008Secretary appointed sharon goldman (2 pages)
5 June 2008Secretary appointed sharon goldman (2 pages)
5 June 2008Appointment terminated secretary yvonne schwinger (1 page)
5 June 2008Appointment Terminated Secretary yvonne schwinger (1 page)
5 June 2008Director appointed israel arie gross (2 pages)
11 December 2007Return made up to 13/07/07; no change of members (6 pages)
11 December 2007Return made up to 13/07/07; no change of members (6 pages)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2006Return made up to 13/07/06; full list of members (6 pages)
18 August 2006Return made up to 13/07/06; full list of members (6 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 April 2006Return made up to 13/07/05; full list of members (6 pages)
3 April 2006Return made up to 13/07/05; full list of members
  • 363(287) ‐ Registered office changed on 03/04/06
(6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 August 2004Return made up to 13/07/04; full list of members (6 pages)
26 August 2004Return made up to 13/07/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 March 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
27 March 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 August 2003Return made up to 13/07/03; full list of members (6 pages)
6 August 2003Return made up to 13/07/03; full list of members (6 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 August 2002Return made up to 13/07/02; full list of members (6 pages)
13 August 2002Return made up to 13/07/02; full list of members (6 pages)
29 August 2001Return made up to 13/07/01; full list of members (6 pages)
29 August 2001Return made up to 13/07/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Return made up to 13/07/00; full list of members (6 pages)
4 May 2001Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/01
(6 pages)
4 May 2001New secretary appointed (2 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
15 November 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
15 November 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Secretary resigned (1 page)
13 July 1999Incorporation (12 pages)
13 July 1999Incorporation (12 pages)