Company NameCadac Smp Limited
Company StatusDissolved
Company Number02691007
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 months ago)
Dissolution Date27 April 2004 (20 years ago)
Previous NameSolid Modelling & Parametrics Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NamePeter John Hughes
NationalityBritish
StatusClosed
Appointed21 February 1992
Appointment Duration12 years, 2 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address176 Purley Downs Road
Sanderstead
Surrey
CR2 0RF
Director NamePeter John Hughes
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1993(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 27 April 2004)
RoleChartered Accountant
Correspondence Address176 Purley Downs Road
Sanderstead
Surrey
CR2 0RF
Director NameRichard John Larkin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1993(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address7 Lexington Court
Purleybury Avenue
Purley
Surrey
CR8 1JA
Director NameDerrick Farley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration6 years, 6 months (resigned 05 September 1998)
RoleSales Manager
Correspondence AddressJasmine Cottage Shop Lane
Leckhampstead
Newbury
Berkshire
RG16 8QQ
Director NameMr Victor Ernest Hansell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration2 years (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Manorbrook
Cator Estate
Blackheath
London
SE3 9AW
Director NameEdward Peter Hillier
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration3 months, 1 week (resigned 04 June 1992)
RoleCompany Director
Correspondence Address27 Kings Avenue
Sunbury On Thames
Middlesex
TW16 7QE
Director NameRichard John Larkin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration3 months, 1 week (resigned 04 June 1992)
RoleCompany Director
Correspondence Address7 Lexington Court
Purleybury Avenue
Purley
Surrey
CR8 1JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1992
Appointment Duration5 days (resigned 26 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArgent House
Hook Rise South
Surbiton
Surrey
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£48,187
Cash£2,515

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
4 December 2003Application for striking-off (1 page)
17 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 June 2003Return made up to 26/02/03; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 March 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
14 March 2001Return made up to 26/02/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 March 2000Return made up to 26/02/00; full list of members (6 pages)
2 February 2000Company name changed solid modelling & parametrics li mited\certificate issued on 03/02/00 (2 pages)
4 October 1999Full accounts made up to 31 March 1999 (11 pages)
31 March 1999Director resigned (1 page)
31 March 1999Return made up to 26/02/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
18 March 1998Return made up to 26/02/98; no change of members (4 pages)
23 December 1997Full accounts made up to 31 March 1997 (11 pages)
19 May 1997Return made up to 26/02/97; no change of members (6 pages)
18 February 1997Full accounts made up to 31 March 1996 (13 pages)
7 June 1996Return made up to 26/02/96; full list of members (6 pages)
24 May 1996Full accounts made up to 31 March 1995 (13 pages)
29 March 1995Return made up to 26/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)