Company NameCascade Too Ltd.
DirectorWilliam George Cannings
Company StatusDissolved
Company Number03026471
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr William George Cannings
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(10 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Reed Pond Walk
Gidea Park
Romford
Essex
RM2 5PB
Secretary NameGraham Edgar Hay
NationalityBritish
StatusCurrent
Appointed20 July 2005(10 years, 4 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address89 Chester Place
Chelmsford
Essex
CM1 4NQ
Director NameNicola Tracy Ann Hennessy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleFlorist
Correspondence Address23 The Pines
Laindon
Basildon
Essex
SS15 4DW
Secretary NameScott Matthew Hennessy
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleRecruitment Consultant
Correspondence Address23 The Pines
Laindon
Basildon
Essex
SS15 4DW
Director NameCompany Formation Bureau Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressGround Floor
334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameCompany Search Bureau Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence AddressGround Floor
334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

24 January 2008Dissolved (1 page)
24 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 2007Liquidators statement of receipts and payments (5 pages)
27 July 2006Statement of affairs (7 pages)
27 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2006Appointment of a voluntary liquidator (1 page)
11 July 2006Registered office changed on 11/07/06 from: 354 walworth road london SE17 2NA (2 pages)
1 June 2006Return made up to 24/02/06; full list of members (6 pages)
26 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
24 March 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
15 March 2005Return made up to 24/02/05; full list of members (6 pages)
6 July 2004Return made up to 24/02/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
21 May 2003Return made up to 24/02/03; full list of members (6 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 June 2002Return made up to 24/02/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
9 May 2001Return made up to 24/02/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
25 May 2000Return made up to 24/02/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 September 1999Return made up to 24/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
26 July 1998Return made up to 24/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
20 May 1997Accounts for a small company made up to 29 February 1996 (8 pages)
21 April 1997Return made up to 24/02/97; no change of members (4 pages)
6 February 1997Return made up to 24/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1995Registered office changed on 06/04/95 from: ground floor 334 whitchurch road cardiff CF4 3NG (1 page)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
24 February 1995Incorporation (17 pages)