Company NameCascaid Consulting Limited
Company StatusDissolved
Company Number04466284
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alan John Clayton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 March House
13-15 Westbourne Street
London
W2 2TZ
Director NameMr Iain Russell Campbell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiddlesford Manor Barn
Northchapel
Petworth
West Sussex
GU28 9EN
Secretary NamePhilippa Jane Sands
NationalityBritish
StatusClosed
Appointed27 March 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address40 Munster Road
London
SW6 4EW
Director NameStewart Crocker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCogmans Cottage
Outwood
Redhill
Surrey
RH1 5PT
Director NameJane Mary Loveday
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleConsultant
Correspondence Address33 South Barcombe Road
Childwell
Liverpool
Merseyside
L16 7QD
Director NameMr John William Murdoch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Briants Avenue
Caversham
Reading
RG4 5AY
Secretary NameMr John William Murdoch
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Briants Avenue
Caversham
Reading
RG4 5AY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Boundary Row
London
SE1 8HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£52,722
Cash£1,926
Current Liabilities£23,853

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009Return made up to 20/06/08; no change of members (10 pages)
20 February 2009Return made up to 20/06/08; no change of members (10 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Appointment terminated director and secretary john murdoch (1 page)
5 February 2009Appointment Terminated Director and Secretary john murdoch (1 page)
4 February 2009Appointment Terminated Director jane loveday (1 page)
4 February 2009Appointment terminated director jane loveday (1 page)
7 October 2008Registered office changed on 07/10/2008 from london house great eastern wharf parkgate road london SW11 4NQ (1 page)
7 October 2008Registered office changed on 07/10/2008 from london house great eastern wharf parkgate road london SW11 4NQ (1 page)
7 April 2008Secretary appointed philippa jane sands (2 pages)
7 April 2008Secretary appointed philippa jane sands (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 October 2007New director appointed (4 pages)
29 October 2007New director appointed (4 pages)
19 October 2007Registered office changed on 19/10/07 from: ground floor 19 margaret street london W1W 8RR (1 page)
19 October 2007Registered office changed on 19/10/07 from: ground floor 19 margaret street london W1W 8RR (1 page)
6 July 2007Return made up to 20/06/07; full list of members (7 pages)
6 July 2007Return made up to 20/06/07; full list of members (7 pages)
21 March 2007Registered office changed on 21/03/07 from: 10 southern court south street reading berkshire RG1 4QS (1 page)
21 March 2007Registered office changed on 21/03/07 from: 10 southern court south street reading berkshire RG1 4QS (1 page)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 July 2006Return made up to 20/06/06; full list of members (7 pages)
18 July 2006Return made up to 20/06/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Return made up to 20/06/05; full list of members (8 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Return made up to 20/06/05; full list of members (8 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2004Return made up to 20/06/04; full list of members (9 pages)
12 July 2004Return made up to 20/06/04; full list of members (9 pages)
28 April 2004Particulars of mortgage/charge (6 pages)
28 April 2004Particulars of mortgage/charge (6 pages)
10 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 March 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2003Return made up to 20/06/03; full list of members (8 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
11 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
3 September 2002Registered office changed on 03/09/02 from: c/o knox & eames, the business ctr, greys green farm henley-on-thames oxfordshire RG94 qg (1 page)
3 September 2002Registered office changed on 03/09/02 from: c/o knox & eames, the business ctr, greys green farm henley-on-thames oxfordshire RG94 qg (1 page)
22 July 2002Ad 30/06/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 July 2002Ad 30/06/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
20 June 2002Incorporation (19 pages)
20 June 2002Incorporation (19 pages)