Company NameCadogan Tietz Limited
Company StatusDissolved
Company Number03739267
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years ago)
Dissolution Date22 March 2011 (13 years ago)
Previous NameLong Companies 149 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher John Boyd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 22 March 2011)
RoleChartered Engineer
Correspondence Address47 Carnalea Court
Galston
Ayrshire
KA4 8HY
Scotland
Secretary NamePatricia Anne West
NationalityBritish
StatusClosed
Appointed23 July 2002(3 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 22 March 2011)
RoleManager
Correspondence Address77 Lockesley Drive
Orpington
Kent
BR5 2AB
Director NameMr Roderick Ian Wilkie
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(4 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 11 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address81 Balshagray Avenue
Glasgow
G11 7EQ
Scotland
Director NameMr Raman Sundararajan Narayanan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2001)
RoleConsulting Engineer
Correspondence Address3 Windermere Walk
Camberley
Surrey
GU15 1RP
Director NameArthur Keith Moores
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2001)
RoleConsulting Engineer
Correspondence AddressCastaway
Beaumont Hill
Dunmow
Essex
CM6 2AW
Director NameDr John McCullough
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2001)
RoleConsultant Engineer
Correspondence AddressSouthpark
Kilmacolm
Renfrewshire
PA13 4NN
Scotland
Director NameMr James Ian Hardwick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2002)
RoleConsultant Engineer
Correspondence AddressPoplar Farm
Hollesley
Woodbridge
Suffolk
IP12 3NA
Secretary NameAngela McMahon
NationalityBritish
StatusResigned
Appointed06 August 1999(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 2001)
RoleCompany Director
Correspondence Address75 Damshot Road
Glasgow
Lanarkshire
G53 5HL
Scotland
Secretary NameMr James Ian Hardwick
NationalityBritish
StatusResigned
Appointed06 August 1999(4 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 10 September 1999)
RoleConsultant Engineer
Correspondence AddressPoplar Farm
Hollesley
Woodbridge
Suffolk
IP12 3NA
Director NameMichael Alexander Bekhor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 10 months after company formation)
Appointment Duration11 months (resigned 31 December 2001)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address88 Laurel Way
Totteridge
London
N20 8HU
Secretary NameHarry Stephenson Grindley
NationalityBritish
StatusResigned
Appointed26 July 2001(2 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 June 2002)
RoleCompany Director
Correspondence Address13 Beckenham Grove
Bromley
Kent
BR2 0JN
Director NameHarry Stephenson Grindley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 June 2002)
RoleStructural Engineer
Correspondence Address13 Beckenham Grove
Bromley
Kent
BR2 0JN
Director NameMr Andrew John Jolly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(3 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 September 2010)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address14 South Erskine Park
Bearsden
Glasgow
Lanarkshire
G61 4NA
Scotland
Director NameDavid McIntyre
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(3 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address57 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DQ
Scotland
Director NameMr Raman Sundararajan Narayanan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(3 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 June 2010)
RoleConsulting Engineer
Correspondence Address3 Windermere Walk
Camberley
Surrey
GU15 1RP
Director NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£916,189
Net Worth-£17,925
Cash£116
Current Liabilities£509,608

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2010Termination of appointment of Andrew Jolly as a director (2 pages)
1 October 2010Termination of appointment of Andrew Jolly as a director (2 pages)
17 June 2010Termination of appointment of David Mcintyre as a director (2 pages)
17 June 2010Termination of appointment of Raman Narayanan as a director (2 pages)
17 June 2010Termination of appointment of Roderick Wilkie as a director (2 pages)
17 June 2010Termination of appointment of Roderick Wilkie as a director (2 pages)
17 June 2010Termination of appointment of David Mcintyre as a director (2 pages)
17 June 2010Termination of appointment of Raman Narayanan as a director (2 pages)
1 August 2008Restoration by order of the court (2 pages)
1 August 2008Restoration by order of the court (2 pages)
7 March 2007Dissolved (1 page)
7 March 2007Dissolved (1 page)
7 December 2006Liquidators' statement of receipts and payments (6 pages)
7 December 2006Liquidators statement of receipts and payments (6 pages)
7 December 2006Return of final meeting in a creditors' voluntary winding up (5 pages)
7 December 2006Return of final meeting in a creditors' voluntary winding up (5 pages)
31 August 2006Liquidators statement of receipts and payments (5 pages)
31 August 2006Liquidators' statement of receipts and payments (5 pages)
24 February 2006Liquidators' statement of receipts and payments (5 pages)
24 February 2006Liquidators statement of receipts and payments (5 pages)
2 September 2005S/S release of liquidator (1 page)
2 September 2005S/S release of liquidator (1 page)
12 August 2005Liquidators' statement of receipts and payments (5 pages)
12 August 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
9 February 2005Liquidators' statement of receipts and payments (5 pages)
3 March 2004Statement of affairs (16 pages)
3 March 2004Statement of affairs (16 pages)
13 February 2004Appointment of a voluntary liquidator (1 page)
13 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2004Appointment of a voluntary liquidator (1 page)
27 January 2004Registered office changed on 27/01/04 from: 14 clerkenwell close london EC1R 0PQ (1 page)
27 January 2004Registered office changed on 27/01/04 from: 14 clerkenwell close london EC1R 0PQ (1 page)
1 October 2003Full accounts made up to 31 May 2003 (15 pages)
1 October 2003Full accounts made up to 31 May 2003 (15 pages)
2 April 2003Return made up to 24/03/03; full list of members (9 pages)
2 April 2003Return made up to 24/03/03; full list of members (9 pages)
11 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
11 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Secretary resigned;director resigned (1 page)
1 August 2002Secretary resigned;director resigned (1 page)
3 May 2002Return made up to 24/03/02; full list of members (8 pages)
3 May 2002Return made up to 24/03/02; full list of members (8 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
13 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
13 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
10 October 2001Director's particulars changed (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 April 2001Return made up to 24/03/01; full list of members (8 pages)
23 April 2001Return made up to 24/03/01; full list of members (8 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
22 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2000Return made up to 24/03/00; full list of members (7 pages)
8 October 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
8 October 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Secretary resigned (1 page)
30 September 1999£ nc 1000/500000 06/08/99 (1 page)
30 September 1999New secretary appointed;new director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999New secretary appointed;new director appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999£ nc 1000/500000 06/08/99 (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Registered office changed on 30/09/99 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
30 September 1999Secretary resigned (1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Particulars of mortgage/charge (6 pages)
24 August 1999Particulars of mortgage/charge (6 pages)
24 August 1999New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
8 July 1999Company name changed long companies 149 LIMITED\certificate issued on 09/07/99 (2 pages)
8 July 1999Company name changed long companies 149 LIMITED\certificate issued on 09/07/99 (2 pages)
24 March 1999Incorporation (21 pages)