Company NameCardiff Antique Fairs Limited
Company StatusDissolved
Company Number02800422
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Secretary NameSally Anne Muddiman
NationalityBritish
StatusClosed
Appointed13 April 1999(6 years after company formation)
Appointment Duration11 years, 4 months (closed 10 August 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameNicholas Paul Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 10 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9, Shelvers Way
Tadworth
Surrey
KT20 5QJ
Director NameMrs Jean Suzanne Ede
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleFairs Organiser
Correspondence AddressElmset
Brent Road Berrow
Burnham-On-Sea
Somerset
TA8 2JU
Secretary NameSheila Margaret Pratt
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWillow House Battleborough Lane
Brent Knoll
Highbridge
Somerset
TA9 4DS
Secretary NameMark Edward Furnival White
NationalityBritish
StatusResigned
Appointed31 March 1995(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 1997)
RoleCompany Director
Correspondence Address73 Temperley Road
Clapham South
London
SW12 8QE
Director NameSimon Paul Adkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address19 The Fairways
Redhill
Surrey
RH1 6LP
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(4 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 March 2010)
RoleChartered Accountant
Correspondence Address10 Place Moulin
Tiburn Ca 94920
California
United States
Director NameMichael Lance Cooke
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(4 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address49 Manor Road
Kentfield
Ca. 94904
United States
Director NameNeil John Tarry Munro
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(4 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address71 Gloucester Road
Richmond
Surrey
TW9 3BT
Secretary NameDeirdre Ann Harman
NationalityBritish
StatusResigned
Appointed21 May 1997(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address3 Manor Terrace
Potters Lane
Lewes
East Sussex
BN7 1JR
Secretary NameNicholas Paul Ratcliffe
NationalityBritish
StatusResigned
Appointed18 September 1998(5 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 April 1999)
RoleCompany Director
Correspondence Address42 Spencer Hill Road
Wimbledon
London
SW19 4EL
Director NameMark Carr
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ponsonby Place
London
SW1P 4PT
Director NameMichael Andrew Franks
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 27 March 2007)
RoleCompany Director
Correspondence Address546 5th St East
Sonoma California
95476
United States
Director NameMichael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(8 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2008)
RoleCh Accountant
Correspondence Address46 Broomhouse Road
London
SW6 3QX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (3 pages)
13 April 2010Application to strike the company off the register (3 pages)
23 March 2010Termination of appointment of Mark Alcock as a director (1 page)
23 March 2010Termination of appointment of Mark Alcock as a director (1 page)
18 December 2009Secretary's details changed for Sally Anne Muddiman on 13 December 2009 (1 page)
18 December 2009Secretary's details changed for Sally Anne Muddiman on 13 December 2009 (1 page)
10 November 2009Termination of appointment of Michael Cooke as a director (1 page)
10 November 2009Termination of appointment of Michael Cooke as a director (1 page)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page)
23 July 2009Accounts made up to 30 September 2008 (4 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
1 April 2009Return made up to 17/03/09; full list of members (4 pages)
1 April 2009Return made up to 17/03/09; full list of members (4 pages)
8 December 2008Director appointed nicholas paul ratcliffe (1 page)
8 December 2008Appointment terminated director michael sicely (1 page)
8 December 2008Director appointed nicholas paul ratcliffe (1 page)
8 December 2008Appointment Terminated Director michael sicely (1 page)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
17 July 2008Accounts made up to 30 September 2007 (4 pages)
26 March 2008Return made up to 17/03/08; full list of members (4 pages)
26 March 2008Return made up to 17/03/08; full list of members (4 pages)
30 July 2007Accounts made up to 30 September 2006 (4 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
16 April 2007Return made up to 17/03/07; full list of members (8 pages)
16 April 2007Return made up to 17/03/07; full list of members (8 pages)
19 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
19 July 2006Accounts made up to 30 September 2005 (4 pages)
9 May 2006Return made up to 17/03/06; full list of members (7 pages)
9 May 2006Return made up to 17/03/06; full list of members (7 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
10 August 2005Accounts made up to 30 September 2004 (4 pages)
10 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
24 March 2005Return made up to 17/03/05; full list of members (3 pages)
24 March 2005Return made up to 17/03/05; full list of members (3 pages)
22 July 2004Accounts made up to 30 September 2003 (4 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
19 April 2004Return made up to 17/03/04; full list of members (7 pages)
19 April 2004Return made up to 17/03/04; full list of members (7 pages)
18 January 2004Director's particulars changed (1 page)
18 January 2004Director's particulars changed (1 page)
29 July 2003Accounts made up to 30 September 2002 (4 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
20 May 2003Return made up to 17/03/03; full list of members (7 pages)
20 May 2003Return made up to 17/03/03; full list of members (7 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 March 2002Return made up to 17/03/02; full list of members (7 pages)
25 March 2002Return made up to 17/03/02; full list of members (7 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
17 August 2001Auditor's resignation (7 pages)
17 August 2001Auditor's resignation (7 pages)
20 July 2001Accounts made up to 30 September 2000 (4 pages)
20 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
18 April 2001Return made up to 17/03/01; full list of members (8 pages)
18 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2000Accounts for a dormant company made up to 30 September 1999 (8 pages)
15 August 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2000Accounts made up to 30 September 1999 (8 pages)
8 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2000Return made up to 17/03/00; full list of members (8 pages)
5 April 2000Registered office changed on 05/04/00 from: queensway house 2 queensway redhill RH1 1QS (1 page)
5 April 2000Registered office changed on 05/04/00 from: queensway house 2 queensway redhill RH1 1QS (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
7 June 1999Full accounts made up to 27 September 1998 (16 pages)
7 June 1999Full accounts made up to 27 September 1998 (16 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
18 April 1999Return made up to 17/03/99; no change of members (8 pages)
18 April 1999Return made up to 17/03/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 1998Registered office changed on 16/12/98 from: elmsett brent road berrow burnham on sea somerset TA8 2JU (1 page)
16 December 1998Registered office changed on 16/12/98 from: elmsett brent road berrow burnham on sea somerset TA8 2JU (1 page)
11 December 1998Auditor's resignation (1 page)
11 December 1998Auditor's resignation (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998New secretary appointed (2 pages)
15 April 1998Return made up to 17/03/98; full list of members (8 pages)
15 April 1998Return made up to 17/03/98; full list of members (8 pages)
26 January 1998Full accounts made up to 28 September 1997 (15 pages)
26 January 1998Full accounts made up to 28 September 1997 (15 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 September 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
2 September 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (3 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (3 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
19 March 1997Return made up to 17/03/97; no change of members (4 pages)
19 March 1997Return made up to 17/03/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 July 1996Return made up to 17/03/96; full list of members (6 pages)
5 July 1996Return made up to 17/03/96; full list of members (6 pages)
16 June 1996Secretary resigned (1 page)
16 June 1996New secretary appointed (2 pages)
16 June 1996New secretary appointed (2 pages)
16 June 1996Registered office changed on 16/06/96 from: 3/5 college street burnham-on-sea somerset. TA8 1AR. (1 page)
16 June 1996Registered office changed on 16/06/96 from: 3/5 college street burnham-on-sea somerset. TA8 1AR. (1 page)
16 June 1996Secretary resigned (1 page)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 May 1995Return made up to 17/03/95; full list of members (6 pages)
16 May 1995Return made up to 17/03/95; full list of members (6 pages)