Company NameJames Cadman Heating Technologies Limited
Company StatusDissolved
Company Number06711278
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Richard James Bedford
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(same day as company formation)
RoleM Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadman House Wharf Road
Sale
Cheshire
M33 2AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecadmangroup.com
Telephone0161 9692511
Telephone regionManchester

Location

Registered AddressCadman House Wharf Road
Sale
Machester
M33 2AF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

50 at £1James Cadman & Co (Holdings) LTD
50.00%
Ordinary
50 at £1Richard James Bedford
50.00%
Ordinary

Financials

Year2014
Net Worth£19,381
Cash£3,292
Current Liabilities£116,583

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 June 2015Director's details changed for Mr Richard James Bedford on 12 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Richard James Bedford on 12 June 2015 (2 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
24 July 2009Accounting reference date shortened from 31/03/2010 to 31/03/2009 (1 page)
24 July 2009Accounting reference date shortened from 31/03/2010 to 31/03/2009 (1 page)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Registered office changed on 20/07/2009 from 89 chorley road swinton manchester lancashire M27 4AA (1 page)
20 July 2009Registered office changed on 20/07/2009 from 89 chorley road swinton manchester lancashire M27 4AA (1 page)
20 October 2008Appointment terminated director company directors LIMITED (1 page)
20 October 2008Appointment terminated director company directors LIMITED (1 page)
20 October 2008Director appointed richard james bedford (2 pages)
20 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 October 2008Director appointed richard james bedford (2 pages)
16 October 2008Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
16 October 2008Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
16 October 2008Ad 15/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 October 2008Ad 15/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 September 2008Incorporation (16 pages)
30 September 2008Incorporation (16 pages)