Company NameCadet Two Limited
Company StatusDissolved
Company Number02285931
CategoryPrivate Limited Company
Incorporation Date11 August 1988(35 years, 9 months ago)
Dissolution Date5 March 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Dickson Black
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Secretary NameAlison Jane Anderson
NationalityBritish
StatusClosed
Appointed08 August 2000(12 years after company formation)
Appointment Duration1 year, 6 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address12 Southdown Drive
London
SW20 8EZ
Director NameMr Philip Herbert Battersby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 17 February 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDovetails
Holgate Lane, Boston Spa
Leeds
West Yorkshire
LS23 6BN
Director NameMr Gregory Ian Duce
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(3 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 January 1993)
RoleChartered Accountant
Correspondence Address67 Hazelwood Road
Wilmslow
Cheshire
SK9 2QA
Director NameMartin John Hill
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 17 February 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address62 Adel Lane
Leeds
West Yorkshire
LS16 8BP
Director NameMr Harry Cokill Mason
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 17 February 1997)
RoleCompany Director
Correspondence AddressThe White House Langwith Drive
Collingham
Wetherby
West Yorkshire
LS22 5DJ
Director NameMr Derick Miles Rawlings
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressButtersyke House, Dawson Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1JA
Director NameJonathan William Budd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 1996)
RoleChartered Accountant
Correspondence Address1 Quayside Mews
Lymm
Cheshire
WA13 0HZ
Secretary NameJonathan William Budd
NationalityBritish
StatusResigned
Appointed20 October 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 1996)
RoleFinance Director
Correspondence Address1 Quayside Mews
Lymm
Cheshire
WA13 0HZ
Director NameKhosrow Tahmasebi
Date of BirthJune 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks
3 Lavender Close
Chaldon Common
Surrey
CR3 5DW
Secretary NameMr Philip Herbert Battersby
NationalityBritish
StatusResigned
Appointed16 February 1996(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovetails
Holgate Lane, Boston Spa
Leeds
West Yorkshire
LS23 6BN
Secretary NameJudy Marchant
NationalityBritish
StatusResigned
Appointed17 February 1997(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address18 Embassy Court
Shotfield
Wallington
Surrey
SM6 0JB
Secretary NameMichael Ernest Smith
NationalityBritish
StatusResigned
Appointed17 January 2000(11 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 August 2000)
RoleCompany Director
Correspondence AddressKiplings Ravenstock Lane
Little Walden
Saffron Walden
Essex
CB10 1XG

Location

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

Financials

Year2014
Net Worth£590,616

Accounts

Latest Accounts30 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
28 September 2001Application for striking-off (1 page)
18 June 2001Full accounts made up to 30 December 2000 (9 pages)
6 February 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
30 January 2001Return made up to 12/01/01; full list of members (6 pages)
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)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (1 page)
4 August 2000Full accounts made up to 1 January 2000 (9 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned (1 page)
18 January 2000Return made up to 12/01/00; full list of members (6 pages)
20 October 1999Registered office changed on 20/10/99 from: 111 upper richmond road putney london SW15 2TJ (1 page)
16 July 1999Full accounts made up to 2 January 1999 (11 pages)
17 February 1999Return made up to 12/01/99; full list of members (6 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (3 pages)
24 August 1998Full accounts made up to 27 December 1997 (15 pages)
30 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
2 February 1998Return made up to 12/01/98; no change of members
  • 363(287) ‐ Registered office changed on 02/02/98
(4 pages)
4 September 1997Full accounts made up to 28 December 1996 (16 pages)
1 July 1997Registered office changed on 01/07/97 from: new london bridge house 25 london bridge street london SE1 9SG (1 page)
4 April 1997Return made up to 12/01/97; no change of members (5 pages)
28 February 1997Re-registration of Memorandum and Articles (45 pages)
28 February 1997Application for reregistration from PLC to private (1 page)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 February 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: smg house 31 clarendon road leeds LS2 9PA (1 page)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997Director resigned (1 page)
14 January 1997Return made up to 10/01/96; no change of members (4 pages)
1 July 1996Full group accounts made up to 30 December 1995 (28 pages)
29 May 1996New secretary appointed (2 pages)
20 March 1996Secretary resigned;director resigned (1 page)
17 January 1996Return made up to 12/01/96; full list of members (8 pages)
3 May 1995Director resigned (2 pages)
13 April 1995Full group accounts made up to 31 December 1994 (28 pages)