Company NameCascade No. 3 Limited
DirectorNon-Destructive Testers Limited
Company StatusDissolved
Company Number00921618
CategoryPrivate Limited Company
Incorporation Date7 November 1967(56 years, 5 months ago)
Previous NameSwinton (Wythenshawe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNon-Destructive Testers Limited (Corporation)
StatusCurrent
Appointed01 May 2001(33 years, 6 months after company formation)
Appointment Duration22 years, 11 months
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Secretary NameRoysun Limited (Corporation)
StatusCurrent
Appointed09 December 2005(38 years, 1 month after company formation)
Appointment Duration18 years, 3 months
Correspondence AddressSt Mark's Court
Chart Way
Horsham
West Sussex
RH12 1XL
Director NameFrank Blashill
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 1993)
RoleInsurance Broker
Correspondence AddressThe Larches Whaley Lane
Whaley Bridge
Via Stockport
Cheshire
SK12 7AG
Director NameBrian Kenneth Scowcroft
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(23 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 October 1991)
RoleChartered Accountant
Correspondence Address155 The Green
Worsley
Manchester
Lancashire
M28 2PA
Director NameExors Of Kenneth Scowcroft
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(23 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 October 1991)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRosthwaite Farm Storrs Park
Ghyll Head, Bowness On Windermere
Windermere
Cumbria
LA23 3LX
Director NameMr Michael Anthony Wheawell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Secretary NameMrs Sally Anne Hargreaves
NationalityEnglish
StatusResigned
Appointed01 June 1991(23 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DG
Director NameMrs Sally Anne Hargreaves
Date of BirthJuly 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 1993(25 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2001)
RoleLegal Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DG
Director NameGlyn Elfed Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(25 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address15 Cottage Lawns
Hayes Lane
Alderley Edge
Cheshire
SK9 7NF
Secretary NameBernadette Clare Young
NationalityBritish
StatusResigned
Appointed01 May 2001(33 years, 6 months after company formation)
Appointment Duration2 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address21 Kent View Avenue
Leigh On Sea
Essex
SS9 1HE
Secretary NameBalbir Kelly
NationalityBritish
StatusResigned
Appointed06 July 2001(33 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 2003)
RoleCompany Director
Correspondence Address36 Warwick Avenue
Slough
Berkshire
SL2 1DX
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed27 August 2003(35 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 December 2005)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£8,250

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 May 2007Dissolved (1 page)
20 February 2007Return of final meeting in a members' voluntary winding up (3 pages)
30 June 2006Registered office changed on 30/06/06 from: st mark's court chart way horsham west sussex RH12 1XL (1 page)
28 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 June 2006Declaration of solvency (3 pages)
28 June 2006Appointment of a voluntary liquidator (1 page)
14 February 2006New secretary appointed (1 page)
14 February 2006Secretary resigned (1 page)
7 November 2005Return made up to 30/09/05; full list of members
  • 363(287) ‐ Registered office changed on 07/11/05
(6 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 October 2004Return made up to 30/09/04; full list of members (5 pages)
6 October 2004Location of register of members (1 page)
12 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 October 2003Return made up to 30/09/03; full list of members (5 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003New secretary appointed (2 pages)
2 May 2003Return made up to 31/03/03; full list of members (5 pages)
21 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
24 April 2002Return made up to 31/03/02; full list of members (5 pages)
7 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001Secretary resigned (1 page)
19 June 2001Return made up to 01/06/01; full list of members (6 pages)
6 June 2001Company name changed swinton (wythenshawe) LIMITED\certificate issued on 06/06/01 (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001New director appointed (5 pages)
21 May 2001Location of register of members (1 page)
17 May 2001Secretary resigned;director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Registered office changed on 17/05/01 from: swinton house 6 great marlborough street manchester M1 5SW (1 page)
14 May 2001Resolutions
  • RES13 ‐ Sub/div & re-des shares 01/05/01
(1 page)
14 May 2001S-div 01/05/01 (1 page)
18 August 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 June 2000Return made up to 01/06/00; full list of members (6 pages)
3 February 2000Secretary's particulars changed;director's particulars changed (1 page)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
21 June 1999Return made up to 01/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
22 June 1998Return made up to 01/06/98; no change of members (8 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
3 July 1997Return made up to 01/06/97; no change of members (8 pages)
20 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
22 July 1996Secretary's particulars changed;director's particulars changed (1 page)
24 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
16 June 1995Return made up to 01/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/95
(14 pages)