Company NameCadet Nine Limited
Company StatusDissolved
Company Number01625297
CategoryPrivate Limited Company
Incorporation Date29 March 1982(42 years, 1 month ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)
Previous NamePurpose Built Limited

Business Activity

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

Directors

Director NameMr Alexander Dickson Black
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 10 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Director NameDr Keith Pacey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 10 July 2001)
RoleConsultant
Correspondence Address6 The Willows
Chapel Lane
Everton
Doncaster
DN10 5BJ
Secretary NameMr Alexander Dickson Black
NationalityBritish
StatusClosed
Appointed04 February 2000(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 10 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Director NameMalcolm Hockless
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 May 1998)
RoleCompany Director
Correspondence Address16 Burntside Road
New Farnley
Leeds
West Yorkshire
LS12 5HX
Director NameBruce Hemphill McDonald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(10 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressFieldside House 45 Styrrup Road
Old Harworth
Doncaster
DN11 8LL
Director NameMr Michael Anthony Strobin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(10 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 19 May 1999)
RoleAccountant
Correspondence Address8 Crowless Gardens
Mirfield
West Yorkshire
WF14 9NZ
Secretary NameMr Michael Anthony Strobin
NationalityBritish
StatusResigned
Appointed21 May 1992(10 years, 1 month after company formation)
Appointment Duration6 years, 12 months (resigned 19 May 1999)
RoleCompany Director
Correspondence Address8 Crowless Gardens
Mirfield
West Yorkshire
WF14 9NZ
Director NameMr Peter William Brown
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address62 Millersgate
Cottam
Preston
Lancashire
PR4 0AZ
Director NamePeter Edmond Thomson Farrington
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2000)
RoleCompany Director
Correspondence AddressLydgate House
Postbridge
Yelverton
Devon
PL20 6TJ
Director NameArthur Philip Hoyle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(17 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2000)
RoleCompany Director
Correspondence Address26 Forest Road
Meols
Wirral
Merseyside
CH47 6AU
Wales
Secretary NameArthur Philip Hoyle
NationalityBritish
StatusResigned
Appointed19 May 1999(17 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 February 2000)
RoleCompany Director
Correspondence Address26 Forest Road
Meols
Wirral
Merseyside
CH47 6AU
Wales

Location

Registered Address30 Britton Street
London
EC1M 5UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts1 January 2000 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
2 February 2001Application for striking-off (1 page)
29 January 2001Registered office changed on 29/01/01 from: maplin house 274/288 london road hadleigh benfleet essex SS7 2DE (1 page)
3 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2000Full accounts made up to 1 January 2000 (7 pages)
21 June 2000Return made up to 21/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000New secretary appointed;new director appointed (4 pages)
22 February 2000New director appointed (3 pages)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned;director resigned (1 page)
14 February 2000Company name changed purpose built LIMITED\certificate issued on 15/02/00 (2 pages)
14 February 2000Registered office changed on 14/02/00 from: four oaks road walton summit centre preston PR5 8AP (1 page)
16 July 1999Full accounts made up to 2 January 1999 (12 pages)
5 July 1999Return made up to 21/05/99; full list of members (6 pages)
8 June 1999Secretary resigned;director resigned (1 page)
2 June 1999New secretary appointed;new director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999New director appointed (2 pages)
14 August 1998Director resigned (1 page)
10 July 1998Full accounts made up to 27 December 1997 (13 pages)
18 June 1998Return made up to 21/05/98; full list of members (6 pages)
24 June 1997Return made up to 21/05/97; full list of members (6 pages)
27 May 1997Full accounts made up to 28 December 1996 (13 pages)
23 June 1996Full accounts made up to 30 December 1995 (13 pages)
17 June 1996Return made up to 21/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1995Full accounts made up to 31 December 1994 (14 pages)
24 May 1995Return made up to 21/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1995New director appointed (2 pages)