Company NameCadre Control Limited
Company StatusDissolved
Company Number04529625
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Gosling
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(same day as company formation)
RoleSecurity Adviser
Correspondence Address6 Castelnau Mansions
London
SW13 9QX
Director NameKenneth George Churchill Coleman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(1 year after company formation)
Appointment Duration5 years, 5 months (closed 03 March 2009)
RoleSecurity Consultant
Correspondence AddressCrown House
72 Hammersmith Road
London
W14 8TH
Secretary NameKenneth George Churchill-Coleman
NationalityBritish
StatusClosed
Appointed10 March 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 03 March 2009)
RoleCompany Director
Correspondence AddressCrown House
London
W14 8TH
Director NameJohn Hugh Randall
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Riverview Gardens
Barnes
London
SW13 8QY
Secretary NameDermot Pius Hanna
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleLawyer
Correspondence Address11 Burstock Road
London
SW15 2PW
Secretary NameJohn Hugh Randall
NationalityBritish
StatusResigned
Appointed26 March 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2005)
RoleCompany Director
Correspondence Address1 Riverview Gardens
Barnes
London
SW13 8QY
Director NameRichard Donald Warman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Nottingham Road
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DN
Director NameBud Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2004(1 year, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 2005)
RoleWriter
Correspondence Address45 Grove Court
24 Grove End Road
London
NW8 9EP
Secretary NameRichard Donald Warman
NationalityBritish
StatusResigned
Appointed26 April 2005(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Nottingham Road
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DN
Director NameLiam Morrissey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2005(2 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 March 2006)
RoleCompany Director
Correspondence Address7 Eglington Road
Bray
County Wicklow
Irish
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£279,675
Cash£53,758
Current Liabilities£355,290

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
22 April 2008Compulsory strike-off action has been suspended (1 page)
19 April 2007Total exemption full accounts made up to 30 September 2005 (8 pages)
18 July 2006Director resigned (1 page)
3 July 2006New secretary appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Secretary resigned;director resigned (1 page)
18 October 2005Return made up to 09/09/05; full list of members (3 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
30 September 2005New director appointed (1 page)
10 August 2005Memorandum and Articles of Association (7 pages)
10 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
15 March 2005Accounts made up to 30 September 2004 (9 pages)
15 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2004Application for reregistration from PLC to private (2 pages)
6 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
6 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 September 2004Accounts made up to 30 September 2003 (9 pages)
6 September 2004Re-registration of Memorandum and Articles (13 pages)
16 June 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Return made up to 09/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
3 March 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
18 December 2003New director appointed (1 page)
21 November 2003Registered office changed on 21/11/03 from: caroline house 55 high holborn london WC1V 6DT (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: caroline house 55 high holburn london WC1U 6DT (1 page)
25 September 2002Director resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: caroline house 55 high hoban london EC1V 6DX (1 page)