Company NameCedale Limited
Company StatusDissolved
Company Number01679541
CategoryPrivate Limited Company
Incorporation Date18 November 1982(41 years, 5 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)
Previous NamesCedale Limited and The Apple Centre Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn McCartney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(19 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (closed 14 January 2003)
RoleSecretary
Correspondence AddressFairfax House
Neb Lane
Old Oxted
Surrey
RH8 9JN
Secretary NameMr Keith Weaver
NationalityBritish
StatusClosed
Appointed04 October 2002(19 years, 10 months after company formation)
Appointment Duration3 months, 1 week (closed 14 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BW
Director NameClaude Isaac Cowan
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 1995)
RoleManaging Director
Correspondence Address12 High Street
Barrington
Cambridge
Cambridgeshire
CB2 5QX
Director NameRuth Cowan
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 1995)
RoleSecretary
Correspondence Address12 High Street
Barrington
Cambridge
Cambridgeshire
CB2 5QX
Secretary NameClaude Isaac Cowan
NationalityBritish
StatusResigned
Appointed14 January 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 1995)
RoleCompany Director
Correspondence Address12 High Street
Barrington
Cambridge
Cambridgeshire
CB2 5QX
Director NameJohn McCartney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressFairfax House
Neb Lane
Old Oxted
Surrey
RH8 9JN
Director NameMr Keith Weaver
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 1999)
RoleChartered Accountant/Cd
Country of ResidenceEngland
Correspondence Address54 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BW
Secretary NameMr Keith Weaver
NationalityBritish
StatusResigned
Appointed03 October 1995(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2000)
RoleChartered Accountant/Cd
Country of ResidenceEngland
Correspondence Address54 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BW
Director NamePeer Alexander Blumenschein
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed15 November 2000(18 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2002)
RoleCompany Director
Correspondence AddressHoelderlin Str 13
Oberkirch
77704
Secretary NameStephen Gerald Spector
NationalityBritish
StatusResigned
Appointed15 November 2000(18 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2002)
RoleCompany Director
Correspondence Address34 Crowhurst Mead
Godstone
Surrey
RH9 8BF
Secretary NameMr Richard Jeremy Robert Don
NationalityBritish
StatusResigned
Appointed29 August 2002(19 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxgrove House Nightingale Lane
Ide Hill
Sevenoaks
Kent
TN14 6JA

Location

Registered Address137-143 High Street
Sutton
Surrey
SM1 1JH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£32,155

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (3 pages)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
5 August 2002Application for striking-off (1 page)
3 July 2002Return made up to 27/06/02; full list of members (6 pages)
3 November 2001Full accounts made up to 30 June 2001 (9 pages)
16 July 2001Return made up to 27/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Full accounts made up to 30 September 2000 (10 pages)
27 November 2000Director resigned (1 page)
27 November 2000Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
21 July 2000Return made up to 27/06/00; full list of members (6 pages)
7 January 2000Full accounts made up to 30 September 1999 (9 pages)
29 June 1999Return made up to 27/06/99; full list of members (7 pages)
7 April 1999Director resigned (1 page)
24 February 1999Full accounts made up to 30 September 1998 (11 pages)
5 October 1998Registered office changed on 05/10/98 from: applecentre 5 clifton court cambridge CB1 4BN (1 page)
30 June 1998Return made up to 27/06/98; no change of members (4 pages)
10 December 1997Full accounts made up to 30 September 1997 (11 pages)
22 September 1997Return made up to 27/06/97; no change of members (5 pages)
23 May 1997Company name changed the apple centre LIMITED\certificate issued on 27/05/97 (2 pages)
24 December 1996Full accounts made up to 30 September 1996 (11 pages)
8 October 1996Company name changed cedale LIMITED\certificate issued on 09/10/96 (2 pages)
18 August 1996Return made up to 27/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 1996Full accounts made up to 30 September 1995 (12 pages)
26 October 1995New director appointed (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1995Particulars of mortgage/charge (10 pages)
5 July 1995Return made up to 27/06/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)