Company NameCad House Systems Limited
Company StatusDissolved
Company Number02726048
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Director NameEdward Peter Hillier
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(8 years after company formation)
Appointment Duration2 years, 3 months (closed 08 October 2002)
RoleManaging Director
Correspondence Address18 Mafeking Road
Wraysbury
Staines
Middlesex
TW19 5AL
Director NamePeter John Hughes
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(8 years after company formation)
Appointment Duration2 years, 3 months (closed 08 October 2002)
RoleChartered Accountant
Correspondence Address176 Purley Downs Road
Sanderstead
Surrey
CR2 0RF
Secretary NameMrs Diane Barbara Grogan
NationalityBritish
StatusClosed
Appointed28 June 2000(8 years after company formation)
Appointment Duration2 years, 3 months (closed 08 October 2002)
RoleCo Secretary
Correspondence Address118 Ockleys Mead
Godstone
Surrey
RH9 8BA
Director NameJoan Foster
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 March 1993)
RoleSecretary/Director
Correspondence Address5 Park Close
Drighlington
Bradford
West Yorkshire
BD11 1AX
Director NameJohn Dennis Foster
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 1996)
RoleElectronics Engineer
Correspondence Address82 Birch Hill Crescent
Onchan
Douglas
Isle Of Man
IM3 3DA
Director NameTracey Maria Robinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 28 June 2000)
RoleSalesperson
Correspondence AddressApartment 60 Waterloo Park
Waterloo Road
Liverpool
Merseyside
L3 0BG
Secretary NameJoan Foster
NationalityBritish
StatusResigned
Appointed10 September 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 April 1996)
RoleSecretary/Director
Correspondence Address5 Park Close
Drighlington
Bradford
West Yorkshire
BD11 1AX
Director NameAndrew Michael Cussons
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2000)
RoleFinancial Consultant
Correspondence AddressChurchgate Farm Low Lane
Thornthwaite
Harrogate
North Yorkshire
HG3 2QS
Secretary NameAndrew Michael Cussons
NationalityBritish
StatusResigned
Appointed15 April 1996(3 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2000)
RoleFinancial Consultant
Correspondence AddressChurchgate Farm Low Lane
Thornthwaite
Harrogate
North Yorkshire
HG3 2QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
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

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
17 April 2002Registered office changed on 17/04/02 from: 14 saxon business centre windsor avenue london SW19 2RR (1 page)
16 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
12 July 2001Return made up to 25/06/01; full list of members (6 pages)
20 March 2001Registered office changed on 20/03/01 from: 1 lund street old trafford manchester M16 9EJ (1 page)
20 March 2001Full accounts made up to 31 March 2000 (11 pages)
3 October 2000New director appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Secretary resigned;director resigned (1 page)
12 September 2000New director appointed (2 pages)
26 January 2000Full accounts made up to 31 March 1999 (13 pages)
2 September 1999Return made up to 25/06/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
6 January 1999Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
16 December 1998Director resigned (1 page)
21 October 1998Return made up to 25/06/98; no change of members (4 pages)
2 December 1997Full accounts made up to 30 June 1997 (14 pages)
8 October 1997Return made up to 25/06/97; no change of members (4 pages)
12 August 1997Particulars of mortgage/charge (7 pages)
10 April 1997Full accounts made up to 30 June 1996 (13 pages)
26 July 1996Return made up to 25/06/96; full list of members (6 pages)
26 April 1996Registered office changed on 26/04/96 from: 18 station road drightlington bradford BD11 7AU (1 page)
26 April 1996New secretary appointed;new director appointed (2 pages)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996Director resigned (1 page)
31 March 1996Full accounts made up to 30 June 1995 (13 pages)
8 August 1995Return made up to 25/06/95; full list of members (6 pages)
25 May 1995Director's particulars changed (2 pages)