Company NameCadre Architects Limited
Company StatusDissolved
Company Number03707029
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 3 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NamesCressmede Limited and Cader Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAndre Stephen Fagan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 20 April 2004)
RoleArchitect
Correspondence Address47 Birkbeck Road
London
SW19 8NZ
Director NameMr Philip Harvey Ives
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 20 April 2004)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Wadley Road
Leytonstone
London
E11 1JF
Secretary NameAndre Stephen Fagan
NationalityBritish
StatusClosed
Appointed13 May 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 20 April 2004)
RoleArchitect
Correspondence Address47 Birkbeck Road
London
SW19 8NZ
Director NamePeter Charles Bowman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 20 April 2004)
RoleArchitect
Correspondence Address14b Market Street
Haddington
East Lothian
EH41 3JL
Scotland
Director NameBrian Thomson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 20 April 2004)
RoleArchitect
Correspondence AddressDanskine Lodge
Gifford
Haddington
East Lothian
EH41 4PJ
Scotland
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJulian Alexander Joy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 28 July 2002)
RoleArchitect
Correspondence AddressBeechview 44 Sturt Road
Haslemere
Surrey
GU27 3SD
Director NameGlenn Adrian Wareing
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2000)
RoleSurveyor
Correspondence AddressGreave Mount Hudsons Walk
Rochdale
Lancashire
OL11 5EN
Secretary NameAnne Marie Cruickshank
NationalityBritish
StatusResigned
Appointed16 February 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address2 Long Barn Row
Hoghton
Preston
Lancashire
PR5 0SA
Director NameMr Alan Geoffrey Brookes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address21 Colorado Close
Great Sankey
Warrington
WA5 8WY
Director NameGraham David Robert Lawton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleChartered Surveyor
Correspondence Address9 Holtspur Lane
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0AA
Secretary NameEliza Catherine Sharp
NationalityBritish
StatusResigned
Appointed02 May 2000(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 13 May 2002)
RoleCompany Director
Correspondence Address20e Hillmarton Road
Islington
London
N7 9JW
Director NameMr Bruce Andrew Hare
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed15 May 2002(3 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2002)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressPencaitland House
Pencaitland
East Lothian
EH34 5DL
Scotland

Location

Registered Address2nd Floor Ashley House
12 Great Portland Street
London
W1W 8QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,877
Cash£3,278
Current Liabilities£101,691

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
24 June 2003Voluntary strike-off action has been suspended (1 page)
14 January 2003Voluntary strike-off action has been suspended (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2002Application for striking-off (1 page)
6 October 2002New director appointed (2 pages)
27 September 2002Ad 06/07/02--------- £ si 3120@1=3120 £ ic 6000/9120 (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
14 June 2002Return made up to 03/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 July 2001Director resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001Return made up to 03/02/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 July 2001Secretary resigned (1 page)
8 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 July 2000Director resigned (1 page)
20 June 2000Registered office changed on 20/06/00 from: spencer dewhurst road birchwood warrington WA3 7PG (1 page)
20 June 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
15 June 2000Auditor's resignation (1 page)
17 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 February 2000Ad 06/07/99--------- £ si 2878@1=2878 £ ic 2/2880 (2 pages)
15 November 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
2 June 1999Company name changed cader architects LIMITED\certificate issued on 03/06/99 (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 April 1999Company name changed cressmede LIMITED\certificate issued on 14/04/99 (2 pages)
8 April 1999Memorandum and Articles of Association (11 pages)
31 March 1999Registered office changed on 31/03/99 from: 96-99 temple avenue london EC4Y 0HP (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999£ nc 100/10000 16/02/99 (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1999Secretary resigned;director resigned (1 page)
17 March 1999New director appointed (2 pages)